PICTURE MASTER CO - History of Changes


DateDescription
2024-04-07 update accounts_next_due_date 2024-03-25 => 2024-06-25
2023-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-10-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-10-07 update accounts_next_due_date 2023-03-25 => 2024-03-25
2023-09-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS VANDANA PATEL / 13/09/2023
2023-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2023-06-07 update accounts_next_due_date 2022-06-25 => 2023-03-25
2023-06-01 update statutory_documents DISS40 (DISS40(SOAD))
2023-05-31 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2023-05-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-05-02 update statutory_documents FIRST GAZETTE
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/22, NO UPDATES
2022-04-07 update accounts_next_due_date 2022-03-25 => 2022-06-25
2022-02-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2022-02-07 update accounts_next_due_date 2021-09-25 => 2022-03-25
2022-01-31 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2021-11-24 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-23 update statutory_documents FIRST GAZETTE
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/21, NO UPDATES
2021-07-07 update account_ref_day 26 => 25
2021-07-07 update accounts_next_due_date 2021-06-26 => 2021-09-25
2021-06-25 update statutory_documents CURRSHO FROM 26/06/2020 TO 25/06/2020
2021-02-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2021-02-07 update accounts_next_due_date 2020-09-17 => 2021-06-26
2020-12-23 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2020-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES
2020-07-07 update account_ref_day 27 => 26
2020-07-07 update accounts_next_due_date 2020-06-23 => 2020-09-17
2020-06-17 update statutory_documents PREVSHO FROM 27/06/2019 TO 26/06/2019
2020-04-07 update account_ref_day 28 => 27
2020-04-07 update accounts_next_due_date 2020-03-28 => 2020-06-23
2020-03-23 update statutory_documents PREVSHO FROM 28/06/2019 TO 27/06/2019
2019-12-08 update website_status OK => FlippedRobots
2019-10-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUN XU
2019-10-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-10-07 update accounts_next_due_date 2019-09-24 => 2020-03-28
2019-09-18 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2019-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES
2019-07-08 update account_ref_day 29 => 28
2019-07-08 update accounts_next_due_date 2019-06-26 => 2019-09-24
2019-06-24 update statutory_documents PREVSHO FROM 29/06/2018 TO 28/06/2018
2019-04-07 update account_ref_day 30 => 29
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-06-26
2019-03-26 update statutory_documents PREVSHO FROM 30/06/2018 TO 29/06/2018
2018-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES
2018-07-30 update statutory_documents DIRECTOR APPOINTED MS VANDANA PATEL
2018-07-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUN XU
2018-07-30 update statutory_documents CESSATION OF JUAN XU AS A PSC
2018-07-08 delete address WATERSIDE HOUSE UNIT 3 WATERSIDE BUSINESS PARK 1649 PERSHORE ROAD KINGS NORTON BIRMINGHAM B30 3DR
2018-07-08 insert address UNIT 9 MOUNT STREET BUSINESS PARK NECHELLS BIRMINGHAM ENGLAND B7 5QU
2018-07-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-08 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-07-08 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-07-08 update company_status Active - Proposal to Strike off => Active
2018-07-08 update registered_address
2018-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES
2018-06-30 update statutory_documents DISS40 (DISS40(SOAD))
2018-06-27 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2018-06-07 update company_status Active => Active - Proposal to Strike off
2018-06-05 update statutory_documents FIRST GAZETTE
2018-06-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/06/2018 FROM WATERSIDE HOUSE UNIT 3 WATERSIDE BUSINESS PARK 1649 PERSHORE ROAD KINGS NORTON BIRMINGHAM B30 3DR
2018-05-31 delete address Unit 10 Network Park Duddeston Mill Road Birmingham UK B8 1AU
2018-05-31 delete alias Picture Master Ltd.
2018-05-31 insert address Unit 9 Mount Street Business Park Nechells Birmingham B7 5QU
2018-05-31 insert alias Picture Master Co Ltd.
2018-05-31 update primary_contact Unit 10 Network Park Duddeston Mill Road Birmingham UK B8 1AU => Unit 9 Mount Street Business Park Nechells Birmingham B7 5QU
2018-01-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUAN XU
2018-01-19 update statutory_documents CESSATION OF VANDANA PATEL AS A PSC
2018-01-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VANDANA PATEL
2018-01-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY VANDANA PATEL
2017-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-07-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-06-09 update statutory_documents 04/06/16 FULL LIST
2016-06-08 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-06-08 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-12 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-07-08 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-06-25 update statutory_documents 04/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address WATERSIDE HOUSE UNIT 3 WATERSIDE BUSINESS PARK 1649 PERSHORE ROAD KINGS NORTON BIRMINGHAM ENGLAND B30 3DR
2014-07-07 insert address WATERSIDE HOUSE UNIT 3 WATERSIDE BUSINESS PARK 1649 PERSHORE ROAD KINGS NORTON BIRMINGHAM B30 3DR
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-07-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-06-11 update statutory_documents 04/06/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-28 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 delete address UNIT 10 NETWORK PARK DUDDESTON MILL ROAD BIRMINGHAM WEST MIDLANDS B8 1AU
2013-09-06 insert address WATERSIDE HOUSE UNIT 3 WATERSIDE BUSINESS PARK 1649 PERSHORE ROAD KINGS NORTON BIRMINGHAM ENGLAND B30 3DR
2013-09-06 update registered_address
2013-08-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/08/2013 FROM UNIT 10 NETWORK PARK DUDDESTON MILL ROAD BIRMINGHAM WEST MIDLANDS B8 1AU
2013-08-01 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-08-01 update returns_next_due_date 2013-07-02 => 2014-07-02
2013-07-02 update statutory_documents 04/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5190 - Other wholesale
2013-06-21 insert sic_code 46760 - Wholesale of other intermediate products
2013-06-21 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-21 update returns_next_due_date 2012-07-02 => 2013-07-02
2013-03-28 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-29 update statutory_documents 04/06/12 FULL LIST
2012-05-09 update statutory_documents SECOND FILING WITH MUD 04/06/10 FOR FORM AR01
2012-05-04 update statutory_documents SECOND FILING WITH MUD 04/06/11 FOR FORM AR01
2012-04-16 update statutory_documents 04/06/09 FULL LIST AMEND
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-01 update statutory_documents 04/06/11 FULL LIST
2011-03-30 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2010 FROM, UNIT 8 REA BUSINESS PARK INKERMAN STREET, BIRMINGHAM, B7 4SH, UNITED KINGDOM
2010-07-20 update statutory_documents 04/06/10 FULL LIST
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JUN XU / 04/06/2010
2010-07-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VANDANA PATEL / 04/06/2010
2010-07-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VANDANA PATEL / 04/06/2010
2010-04-29 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-19 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2009 FROM, EUROPEAN BUSINESS CENTRE UNIT 8 RIVERSIDE VIEW THAMES LANE, WAKEFIELD, WEST YORKSHIRE, WF1 5QW
2009-09-14 update statutory_documents DIRECTOR APPOINTED MR JUN XU
2009-06-25 update statutory_documents RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2008 FROM, 79 CHURCH HILL, NORTHFIELD, BIRMINGHAM, WEST MIDLANDS, B31 3UB
2008-06-23 update statutory_documents DIRECTOR AND SECRETARY APPOINTED VANDANA PATEL
2008-06-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-06-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-06-04 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION