Download leads from Nexok and grow your business. Find out more

Rolling Pictures Limited

Documents

Total Documents75
Total Pages319

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off
9 July 2019First Gazette notice for voluntary strike-off
1 July 2019Application to strike the company off the register
27 February 2019Confirmation statement made on 13 February 2019 with no updates
20 February 2019Total exemption full accounts made up to 31 May 2018
5 March 2018Confirmation statement made on 13 February 2018 with no updates
17 January 2018Total exemption full accounts made up to 31 May 2017
1 March 2017Confirmation statement made on 13 February 2017 with updates
1 March 2017Confirmation statement made on 13 February 2017 with updates
21 February 2017Total exemption small company accounts made up to 31 May 2016
21 February 2017Total exemption small company accounts made up to 31 May 2016
10 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
10 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2
25 February 2016Total exemption small company accounts made up to 31 May 2015
25 February 2016Total exemption small company accounts made up to 31 May 2015
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
26 February 2015Total exemption small company accounts made up to 31 May 2014
26 February 2015Total exemption small company accounts made up to 31 May 2014
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
27 February 2014Total exemption small company accounts made up to 31 May 2013
27 February 2014Total exemption small company accounts made up to 31 May 2013
8 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
8 March 2013Registered office address changed from 4Th Floor 60 Osbourne Street Glasgow G1 5HQ Scotland on 8 March 2013
8 March 2013Registered office address changed from 4Th Floor 60 Osbourne Street Glasgow G1 5HQ Scotland on 8 March 2013
8 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
8 March 2013Registered office address changed from 4Th Floor 60 Osbourne Street Glasgow G1 5HQ Scotland on 8 March 2013
26 February 2013Total exemption small company accounts made up to 31 May 2012
26 February 2013Total exemption small company accounts made up to 31 May 2012
3 April 2012Annual return made up to 13 February 2012 with a full list of shareholders
3 April 2012Annual return made up to 13 February 2012 with a full list of shareholders
2 April 2012Director's details changed for Mr Bevis Evans-Teush on 2 April 2012
2 April 2012Director's details changed for Mr Benjamin Bateman on 2 April 2012
2 April 2012Secretary's details changed for Bevis Evans-Teush on 2 April 2012
2 April 2012Secretary's details changed for Bevis Evans-Teush on 2 April 2012
2 April 2012Director's details changed for Mr Bevis Evans-Teush on 2 April 2012
2 April 2012Secretary's details changed for Bevis Evans-Teush on 2 April 2012
2 April 2012Director's details changed for Mr Bevis Evans-Teush on 2 April 2012
2 April 2012Director's details changed for Mr Benjamin Bateman on 2 April 2012
2 April 2012Director's details changed for Mr Benjamin Bateman on 2 April 2012
30 January 2012Registered office address changed from First Floor 52 St. Enoch Square Glasgow G1 4AA on 30 January 2012
30 January 2012Registered office address changed from First Floor 52 St. Enoch Square Glasgow G1 4AA on 30 January 2012
3 January 2012Total exemption small company accounts made up to 31 May 2011
3 January 2012Total exemption small company accounts made up to 31 May 2011
14 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
14 March 2011Director's details changed for Benjamin Bateman on 11 March 2011
14 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
14 March 2011Director's details changed for Benjamin Bateman on 11 March 2011
29 October 2010Total exemption small company accounts made up to 31 May 2010
29 October 2010Total exemption small company accounts made up to 31 May 2010
19 May 2010Current accounting period extended from 28 February 2010 to 31 May 2010
19 May 2010Current accounting period extended from 28 February 2010 to 31 May 2010
14 April 2010Director's details changed for Benjamin Bateman on 12 February 2010
14 April 2010Secretary's details changed for Bevis Evans-Teush on 12 February 2010
14 April 2010Director's details changed for Bevis Evans-Teush on 12 February 2010
14 April 2010Annual return made up to 13 February 2010 with a full list of shareholders
14 April 2010Director's details changed for Bevis Evans-Teush on 12 February 2010
14 April 2010Secretary's details changed for Bevis Evans-Teush on 12 February 2010
14 April 2010Annual return made up to 13 February 2010 with a full list of shareholders
14 April 2010Director's details changed for Benjamin Bateman on 12 February 2010
28 February 2009Appointment terminated director stephen mabbott
28 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
28 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
28 February 2009Appointment terminated secretary brian reid LTD.
28 February 2009Director appointed benjamin bateman
28 February 2009Director and secretary appointed bevis evans-teush
28 February 2009Director and secretary appointed bevis evans-teush
28 February 2009Director appointed benjamin bateman
28 February 2009Ad 13/02/09\gbp si 1@1=1\gbp ic 1/2\
28 February 2009Ad 13/02/09\gbp si 1@1=1\gbp ic 1/2\
28 February 2009Appointment terminated director stephen mabbott
28 February 2009Appointment terminated secretary brian reid LTD.
13 February 2009Incorporation
13 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing