Company NamePicturepower Limited
Company StatusDissolved
Company Number06737632
CategoryPrivate Limited Company
Incorporation Date30 October 2008(15 years, 6 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Catherine Amanda Moat
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Acomb Road
York
North Yorkshire
YO24 4EW
Director NameMr Timothy William Moat
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Acomb Road
York
North Yorkshire
YO24 4EW
Secretary NameMrs Catherine Amanda Moat
NationalityBritish
StatusClosed
Appointed30 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Acomb Road
York
North Yorkshire
YO24 4EW

Contact

Websitepicturepower.org.uk
Telephone07 968956702
Telephone regionMobile

Location

Registered Address36 Acomb Road
York
YO24 4EW
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHolgate
Built Up AreaYork

Shareholders

100 at £1Catherine Amanda Moat & Timothy William Moat
100.00%
Ordinary

Financials

Year2014
Net Worth£1,155
Cash£4,129
Current Liabilities£12,202

Accounts

Latest Accounts3 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
17 December 2014Total exemption small company accounts made up to 3 April 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 3 April 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 3 April 2014 (3 pages)
12 December 2014Application to strike the company off the register (3 pages)
12 December 2014Application to strike the company off the register (3 pages)
25 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2011Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW England on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW England on 1 August 2011 (1 page)
1 August 2011Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW England on 1 August 2011 (1 page)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 July 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
8 July 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
13 November 2009Director's details changed for Timothy William Moat on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Catherine Amanda Moat on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Timothy William Moat on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Catherine Amanda Moat on 13 November 2009 (2 pages)
30 October 2008Incorporation (13 pages)
30 October 2008Incorporation (13 pages)