Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITTANIA PICTURE COMPANY LIMITED
Company Information for

BRITTANIA PICTURE COMPANY LIMITED

C/O Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS,
Company Registration Number
01954842
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Brittania Picture Company Ltd
BRITTANIA PICTURE COMPANY LIMITED was founded on 1985-11-05 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active - Proposal to Strike off". Brittania Picture Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRITTANIA PICTURE COMPANY LIMITED
 
Legal Registered Office
C/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Other companies in NE20
 
Filing Information
Company Number 01954842
Company ID Number 01954842
Date formed 1985-11-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 2022-12-31
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB436184154  GB392692849  
Last Datalog update: 2024-08-10 19:08:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITTANIA PICTURE COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of BRITTANIA PICTURE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MHAIRI SHEILA ANN TIMNEY
Company Secretary 1990-10-01
IAIN TIMNEY
Director 1990-06-25
MHAIRI SHEILA ANN TIMNEY
Director 1990-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTONIOU MICHAELIDES
Director 1990-10-01 1993-06-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-06Final Gazette dissolved via compulsory strike-off
2024-04-10REGISTERED OFFICE CHANGED ON 10/04/24 FROM 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom
2024-03-19FIRST GAZETTE notice for compulsory strike-off
2023-03-17MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-14Change of details for Mr Iain Timney as a person with significant control on 2021-12-01
2022-01-14Change of details for Mr Iain Timney as a person with significant control on 2021-12-01
2022-01-14Director's details changed for Mr Iain Timney on 2021-12-01
2022-01-14Director's details changed for Mr Iain Timney on 2021-12-01
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-14CH01Director's details changed for Mr Iain Timney on 2021-12-01
2022-01-14PSC04Change of details for Mr Iain Timney as a person with significant control on 2021-12-01
2021-09-24DISS40Compulsory strike-off action has been discontinued
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-09-22DISS16(SOAS)Compulsory strike-off action has been suspended
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-02-24CH01Director's details changed for Mr Iain Timney on 2020-12-18
2021-02-24PSC04Change of details for Mr Iain Timney as a person with significant control on 2020-12-18
2021-02-23CH01Director's details changed for Mrs Mhairi Sheila Ann Timney on 2020-12-18
2021-02-23PSC04Change of details for Mrs Mhairi Sheila Ann Timney as a person with significant control on 2020-12-18
2020-08-13TM02Termination of appointment of Mhairi Sheila Ann Timney on 2020-08-13
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-06-22AA01Previous accounting period extended from 24/06/19 TO 30/06/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-05-25DISS40Compulsory strike-off action has been discontinued
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23AA01Previous accounting period shortened from 25/06/17 TO 24/06/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-11-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-07DISS40Compulsory strike-off action has been discontinued
2017-08-22GAZ1FIRST GAZETTE
2017-08-22GAZ1FIRST GAZETTE
2017-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/17 FROM 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD
2017-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MHAIRI SHEILA ANN TIMNEY / 01/06/2017
2017-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN TIMNEY / 01/06/2017
2017-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MHAIRI SHEILA ANN TIMNEY / 01/06/2017
2017-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MHAIRI SHEILA ANN TIMNEY / 01/06/2017
2017-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN TIMNEY / 01/06/2017
2017-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MHAIRI SHEILA ANN TIMNEY / 01/06/2017
2017-03-24AA01Previous accounting period shortened from 26/06/16 TO 25/06/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-06-22AA30/06/15 TOTAL EXEMPTION SMALL
2016-06-22AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-18AA01Previous accounting period shortened from 27/06/15 TO 26/06/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-08AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-03AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-24AA01Previous accounting period shortened from 28/06/14 TO 27/06/14
2015-03-26AA01Previous accounting period shortened from 29/06/14 TO 28/06/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-05DISS40Compulsory strike-off action has been discontinued
2014-07-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01GAZ1FIRST GAZETTE
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-30AR0131/12/13 FULL LIST
2013-06-13AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-26AA01PREVSHO FROM 30/06/2012 TO 29/06/2012
2013-01-29AR0131/12/12 FULL LIST
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI SHEILA ANN TIMNEY / 31/12/2012
2013-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN TIMNEY / 31/12/2012
2013-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MHAIRI SHEILA ANN TIMNEY / 31/12/2012
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-08AR0131/12/11 FULL LIST
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-13AR0131/12/10 FULL LIST
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-18AR0131/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI SHEILA ANN TIMNEY / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN TIMNEY / 01/10/2009
2009-04-22AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-01-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-01-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-22288cDIRECTOR'S PARTICULARS CHANGED
2004-06-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-18363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-01-19363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-13363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-01-22363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-12-20287REGISTERED OFFICE CHANGED ON 20/12/96 FROM: 4,MAIN STREET PONTELAND NEWCASTLE UPON TYNE NE20 9NR
1996-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-01-17363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-05-16ELRESS386 DISP APP AUDS 09/05/95
1995-05-16363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-05-16ELRESS366A DISP HOLDING AGM 09/05/95
1995-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
1995-05-10287REGISTERED OFFICE CHANGED ON 10/05/95 FROM: 53 GREY STREET NEWCASTLE UPON TYNE NE1 6EE
1994-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-02-08363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-06-16288DIRECTOR RESIGNED
1993-02-26AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-01-12363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITTANIA PICTURE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-07-01
Fines / Sanctions
No fines or sanctions have been issued against BRITTANIA PICTURE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1987-07-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 BRITTANIA PICTURE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BRITTANIA PICTURE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITTANIA PICTURE COMPANY LIMITED
Trademarks
We have not found any records of BRITTANIA PICTURE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITTANIA PICTURE COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as BRITTANIA PICTURE COMPANY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where BRITTANIA PICTURE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBRITTANIA PICTURE COMPANY LIMITEDEvent Date2014-07-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITTANIA PICTURE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITTANIA PICTURE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1