Company NameTribute Pictures Limited
DirectorKevan Gordon Hillyard
Company StatusActive
Company Number03929360
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Kevan Gordon Hillyard
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2000(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address18 Gleneagles Close
Daventry
Northamptonshire
NN11 4PF
Secretary NameSusan Elizabeth Bairami
NationalityBritish
StatusCurrent
Appointed21 February 2000(same day as company formation)
RoleSecretary
Correspondence Address18 Gleneagles Close
Daventry
Northamptonshire
NN11 4PF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01327 311600
Telephone regionDaventry

Location

Registered AddressTrading As Selby Framing Centre
49 Micklegate
Selby
North Yorkshire
YO8 4EA
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishSelby
WardSelby East
Built Up AreaSelby

Financials

Year2013
Net Worth-£56,707
Cash£829
Current Liabilities£114,603

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

5 November 2002Delivered on: 15 November 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 September 2023Micro company accounts made up to 31 March 2023 (2 pages)
27 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
27 March 2023Change of details for Mr Kevan Gordon Hillyard as a person with significant control on 27 March 2023 (2 pages)
18 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
11 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
15 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 May 2018Registered office address changed from 2 Conifers Close Brayton Selby North Yorkshire YO8 9RE England to Trading as Selby Framing Centre 49 Micklegate Selby North Yorkshire YO8 4EA on 14 May 2018 (1 page)
26 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
19 January 2018Registered office address changed from 45 High Street Daventry Northamptonshire NN11 4BQ to 2 Conifers Close Brayton Selby North Yorkshire YO8 9RE on 19 January 2018 (1 page)
19 January 2018Registered office address changed from 45 High Street Daventry Northamptonshire NN11 4BQ to 2 Conifers Close Brayton Selby North Yorkshire YO8 9RE on 19 January 2018 (1 page)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
18 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(4 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Termination of appointment of a director (2 pages)
22 August 2012Termination of appointment of a director (2 pages)
29 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
6 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
16 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Kevan Gordon Hillyard on 21 February 2010 (2 pages)
16 April 2010Director's details changed for Kevan Gordon Hillyard on 21 February 2010 (2 pages)
16 April 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 May 2009Return made up to 21/02/09; full list of members (3 pages)
8 May 2009Return made up to 21/02/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 May 2008Return made up to 21/02/08; full list of members (3 pages)
12 May 2008Return made up to 21/02/08; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 March 2007Return made up to 21/02/07; full list of members (2 pages)
21 March 2007Return made up to 21/02/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2006Return made up to 21/02/06; full list of members (6 pages)
2 May 2006Return made up to 21/02/06; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 April 2005Return made up to 21/02/05; full list of members (6 pages)
7 April 2005Return made up to 21/02/05; full list of members (6 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 March 2004Return made up to 21/02/04; full list of members (6 pages)
29 March 2004Return made up to 21/02/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 March 2003Return made up to 21/02/03; full list of members (6 pages)
27 March 2003Return made up to 21/02/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
25 March 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
25 March 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
25 March 2002Return made up to 21/02/02; full list of members (6 pages)
25 March 2002Return made up to 21/02/02; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
22 March 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
27 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000Registered office changed on 25/02/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Registered office changed on 25/02/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
21 February 2000Incorporation (15 pages)
21 February 2000Incorporation (15 pages)