Company Information for PICKLIVE LIMITED
11 ELMGATE GARDENS, EDGWARE, HA8 9RU,
|
Company Registration Number
07149965
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PICKLIVE LIMITED | |
Legal Registered Office | |
11 ELMGATE GARDENS EDGWARE HA8 9RU Other companies in WD6 | |
Company Number | 07149965 | |
---|---|---|
Company ID Number | 07149965 | |
Date formed | 2010-02-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2019 | |
Account next due | 30/06/2021 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-07-05 12:45:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PICKLIVE HOLDINGS LIMITED | 5 HENSTRIDGE PLACE LONDON NW8 6QD | Active - Proposal to Strike off | Company formed on the 2017-05-18 | |
PICKLIVE INC | Delaware | Unknown | ||
PICKLIVE USA LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES GALAN |
||
ADAM PATTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP DAVID SHAW |
Director | ||
PRADEEP MENON |
Director | ||
NITESH DAMANI |
Director | ||
KFIR KUGLER |
Director | ||
GARY IAN SKOVRON |
Director | ||
TIMOTHY JAMES MORGAN |
Company Secretary | ||
PIETRO BEZZA |
Director | ||
DAVID VINCENT MUTRIE FRANK |
Director | ||
TIMOTHY JAMES MORGAN |
Director | ||
NOAM ZVI SOHACHEVSKY |
Director | ||
KRZYSZTOF ZYLAWY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TERN TELEVISION PRODUCTIONS LIMITED | Director | 2017-10-17 | CURRENT | 1988-02-10 | Active | |
PICKLIVE HOLDINGS LIMITED | Director | 2017-05-18 | CURRENT | 2017-05-18 | Active - Proposal to Strike off | |
ZINC MEDIA HOLDINGS GROUP LIMITED | Director | 2016-12-01 | CURRENT | 2002-08-15 | Dissolved 2017-03-14 | |
STRAKER FILMS LIMITED | Director | 2016-03-31 | CURRENT | 2004-12-02 | Dissolved 2017-07-04 | |
NEWTON PROJECT LIMITED | Director | 2016-01-04 | CURRENT | 1997-04-02 | Dissolved 2016-07-05 | |
TEACH PRO LIMITED | Director | 2016-01-04 | CURRENT | 2011-03-23 | Dissolved 2016-07-19 | |
TEN ALPS RMA LIMITED | Director | 2016-01-04 | CURRENT | 1983-08-03 | Dissolved 2016-10-04 | |
TEN ALPS PUBLISHING LIMITED | Director | 2016-01-04 | CURRENT | 2005-06-30 | Dissolved 2016-12-20 | |
T.G. SCOTT & SON LIMITED | Director | 2016-01-04 | CURRENT | 1931-01-23 | Dissolved 2016-12-13 | |
ZINC PUBLISHING LIMITED | Director | 2016-01-04 | CURRENT | 1995-03-06 | Dissolved 2017-04-11 | |
ZINC CONTENT LIMITED | Director | 2016-01-04 | CURRENT | 1992-11-04 | Dissolved 2017-04-11 | |
TEN ALPS CREATIVE AND MEDIA LIMITED | Director | 2016-01-04 | CURRENT | 2000-06-22 | Dissolved 2017-04-11 | |
GROVE HOUSE PUBLISHING LIMITED | Director | 2016-01-04 | CURRENT | 2002-02-22 | Dissolved 2017-05-30 | |
ATALINK LIMITED | Director | 2016-01-04 | CURRENT | 2009-01-27 | Dissolved 2017-04-11 | |
ZINC 100 LIMITED | Director | 2016-01-04 | CURRENT | 2006-07-06 | Dissolved 2017-10-24 | |
FILMS OF RECORD LIMITED | Director | 2016-01-04 | CURRENT | 1979-09-05 | Active | |
SCHOOLSWORLD LIMITED | Director | 2016-01-04 | CURRENT | 1993-02-18 | Dissolved 2018-06-05 | |
DBDA LTD | Director | 2016-01-04 | CURRENT | 2006-07-07 | Active - Proposal to Strike off | |
ZINC TELEVISION REGIONS LIMITED | Director | 2016-01-04 | CURRENT | 1994-01-17 | Active | |
ZINC COMMUNICATE PRODUCTIONS LIMITED | Director | 2016-01-04 | CURRENT | 1995-12-05 | Active | |
TEN ALPS COMMUNICATE LIMITED | Director | 2016-01-04 | CURRENT | 1998-11-26 | Active - Proposal to Strike off | |
ZINC 123 LIMITED | Director | 2016-01-04 | CURRENT | 2003-10-08 | Active - Proposal to Strike off | |
ZINC COMMUNICATE CSR LIMITED | Director | 2016-01-04 | CURRENT | 2007-06-06 | Active | |
TEN ALPS VISION (EDINBURGH) LIMITED | Director | 2016-01-04 | CURRENT | 1975-04-23 | Active - Proposal to Strike off | |
ZINC MEDIA GROUP PLC | Director | 2016-01-04 | CURRENT | 1981-06-09 | Active | |
CHILDREN'S TRAFFIC CLUB LIMITED | Director | 2016-01-04 | CURRENT | 1963-11-04 | Active | |
ZINC TELEVISION LONDON LIMITED | Director | 2016-01-04 | CURRENT | 1993-03-18 | Active | |
REEF TELEVISION LIMITED | Director | 2016-01-01 | CURRENT | 1998-01-28 | Active | |
DJG CAPITAL LIMITED | Director | 2015-08-26 | CURRENT | 2015-08-26 | Active | |
PL TOPCO LIMITED | Director | 2014-09-01 | CURRENT | 2014-08-15 | Dissolved 2017-11-21 | |
RED 11 LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active | |
T5C LIMITED | Director | 2008-01-23 | CURRENT | 2006-08-21 | Dissolved 2015-03-31 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM PATTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/12/18 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/18 FROM 20 Lawrence Avenue London NW7 4NN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES | |
PSC02 | Notification of Picklive Holdings Limited as a person with significant control on 2017-06-13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 4340.045 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRADEEP MENON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID SHAW | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/16 FROM 37 Golden Square London W1F 9LA England | |
AP01 | DIRECTOR APPOINTED MR PHILIP DAVID SHAW | |
AP01 | DIRECTOR APPOINTED MR ADAM PATTON | |
LATEST SOC | 05/03/16 STATEMENT OF CAPITAL;GBP 4340.045 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/15 FROM 4 Imperial Place Imperial Place Maxwell Road Borehamwood WD6 1JN | |
AP01 | DIRECTOR APPOINTED MR PRADEEP MENON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KFIR KUGLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY SKOVRON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NITESH DAMANI | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 4340.045 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replacement | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 30/03/14 STATEMENT OF CAPITAL GBP 4340.045 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM TRAFALGAR HOUSE GRENVILLE PLACE LONDON NW7 3SA | |
AR01 | 08/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KFIR KUGLER / 10/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES GALAN / 10/02/2013 | |
SH01 | 17/02/14 STATEMENT OF CAPITAL GBP 3773.952 | |
AP01 | DIRECTOR APPOINTED MR NITESH DAMANI | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
SH01 | 18/07/13 STATEMENT OF CAPITAL GBP 3441.264 | |
SH01 | 06/06/13 STATEMENT OF CAPITAL GBP 3224.153 | |
SH01 | 24/05/13 STATEMENT OF CAPITAL GBP 3174.703 | |
ANNOTATION | Replacement | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR GARY IAN SKOVRON | |
SH01 | 04/04/13 STATEMENT OF CAPITAL GBP 2587.383 | |
AR01 | 08/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED KFIR KUGLER | |
AP01 | DIRECTOR APPOINTED DAVID JAMES GALAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KRZYSZTOF ZYLAWY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOAM SOHACHEVSKY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIETRO BEZZA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY MORGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2012 FROM EXMOUTH HOUSE 3-11 PINE STREET LONDON EC1R 0JH UNITED KINGDOM | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM WHITE BEAR YARD 144A CLERKENWELL ROAD LONDON EC1R 5DF UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED PIETRO BEZZA | |
AP01 | DIRECTOR APPOINTED MR DAVID VINCENT MUTRIE FRANK | |
RES01 | ADOPT ARTICLES 12/05/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 20/05/11 STATEMENT OF CAPITAL GBP 2587.383 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/02/11 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2011 TO 31/12/2010 | |
SH01 | 25/08/10 STATEMENT OF CAPITAL GBP 1250.004 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF ZYLAWY / 13/07/2010 | |
SH01 | 30/04/10 STATEMENT OF CAPITAL GBP 222.001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.23 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 1.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62011 - Ready-made interactive leisure and entertainment software development
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PICKLIVE LIMITED
The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as PICKLIVE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |