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

EUROPEAN MASTER PICTURES LIMITED

38 BURY STREET, LONDON, SW1Y 6BB,
Company Registration Number
08584470
Private Limited Company
Active

Company Overview

About European Master Pictures Ltd
EUROPEAN MASTER PICTURES LIMITED was founded on 2013-06-25 and has its registered office in London. The organisation's status is listed as "Active". European Master Pictures Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EUROPEAN MASTER PICTURES LIMITED
 
Legal Registered Office
38 BURY STREET
LONDON
SW1Y 6BB
Other companies in SW1A
 
Previous Names
OLD MASTERS FINE ART LIMITED06/07/2022
Filing Information
Company Number 08584470
Company ID Number 08584470
Date formed 2013-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 06:46:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN MASTER PICTURES 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 EUROPEAN MASTER PICTURES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL PAUL HUDSON
Company Secretary 2013-09-25
PHILIP HARRY ASHLEY
Director 2013-09-25
JOHN EDWARD MORTON MORRIS
Director 2016-06-27
MICHAEL GORDON SIMPSON
Director 2013-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW LANG SUTCH
Director 2013-06-25 2013-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HARRY ASHLEY OAKWELL ESTATES LTD Director 2014-07-07 CURRENT 2014-07-07 Active
PHILIP HARRY ASHLEY MODERN MASTERS LIMITED Director 2013-09-25 CURRENT 2013-06-17 Active
PHILIP HARRY ASHLEY ARNOLD WIGGINS & SONS LIMITED Director 2010-09-08 CURRENT 1974-06-11 Active
PHILIP HARRY ASHLEY LYDLING PROPERTIES (ST. JAMES'S) LIMITED Director 2005-05-01 CURRENT 2002-08-01 Active
PHILIP HARRY ASHLEY C H FINANCIAL CONSULTANTS LTD. Director 2001-10-10 CURRENT 2001-10-09 Active
JOHN EDWARD MORTON MORRIS MODERN MASTERS LIMITED Director 2016-06-27 CURRENT 2013-06-17 Active
JOHN EDWARD MORTON MORRIS NOTTING HILL PREPARATORY SCHOOL LIMITED Director 2011-11-29 CURRENT 2003-02-25 Active
MICHAEL GORDON SIMPSON MODERN MASTERS LIMITED Director 2014-04-01 CURRENT 2013-06-17 Active
MICHAEL GORDON SIMPSON HAZLITT GOODEN & FOX LIMITED Director 1997-09-01 CURRENT 1962-01-11 Active

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
2024-01-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON SIMPSON
2023-09-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700035
2023-07-27FULL ACCOUNTS MADE UP TO 31/10/22
2023-06-25CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-02-02REGISTRATION OF A CHARGE / CHARGE CODE 085844700042
2022-11-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700022
2022-11-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700022
2022-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700022
2022-07-06CERTNMCompany name changed old masters fine art LIMITED\certificate issued on 06/07/22
2022-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-06-21FULL ACCOUNTS MADE UP TO 31/10/21
2022-06-21AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700018
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700015
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700015
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700018
2022-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700018
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES
2021-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700025
2020-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700041
2020-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-09-19MR05
2019-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700025
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES
2019-05-29AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700016
2019-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700004
2018-11-15MR05
2018-11-09AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HARRY ASHLEY
2018-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DIXON LEEFE
2018-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LANG SUTCH
2018-04-11PSC09Withdrawal of a person with significant control statement on 2018-04-11
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM Third Floor 4 st James's Place London SW1A 1NP
2017-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700024
2017-07-04PSC08Notification of a person with significant control statement
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 32020408
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700011
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 3209000
2016-07-15SH02Consolidation of shares on 2016-06-28
2016-07-15SH0128/06/16 STATEMENT OF CAPITAL GBP 3199000
2016-07-05SH08Change of share class name or designation
2016-07-05SH10Particulars of variation of rights attached to shares
2016-07-05MEM/ARTSARTICLES OF ASSOCIATION
2016-07-05RES12VARYING SHARE RIGHTS AND NAMES
2016-07-05RES12VARYING SHARE RIGHTS AND NAMES
2016-07-05RES01ADOPT ARTICLES 17/06/2016
2016-06-29AR0125/06/16 FULL LIST
2016-06-28AP01DIRECTOR APPOINTED MR JOHN EDWARD MORTON MORRIS
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-05ANNOTATIONOther
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700023
2015-09-01ANNOTATIONOther
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700022
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 3209000
2015-08-05AR0125/06/15 FULL LIST
2015-04-14AA31/10/14 TOTAL EXEMPTION FULL
2015-02-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700017
2015-02-18MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 085844700017
2015-01-21ANNOTATIONOther
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700021
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 3209000
2014-07-01AR0125/06/14 FULL LIST
2014-02-28ANNOTATIONOther
2014-02-26AA01CURREXT FROM 30/06/2014 TO 31/10/2014
2014-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700020
2014-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700019
2014-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700018
2014-01-27SH0117/01/14 STATEMENT OF CAPITAL GBP 3209000
2014-01-20SH0114/01/14 STATEMENT OF CAPITAL GBP 2609000.00
2014-01-02SH0118/12/13 STATEMENT OF CAPITAL GBP 2209500.00
2013-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 38 BURY STREET LONDON SW1Y 6BB UNITED KINGDOM
2013-12-16ANNOTATIONClarification
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700016
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700015
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700014
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700013
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700012
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700011
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700010
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700009
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700008
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700007
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700006
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700005
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700004
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700017
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700001
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700002
2013-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 085844700003
2013-11-14SH0108/11/13 STATEMENT OF CAPITAL GBP 1109500.00
2013-10-09RES01ADOPT ARTICLES 25/09/2013
2013-10-07ANNOTATIONClarification
2013-10-07RP04SECOND FILING FOR FORM AP01
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SUTCH
2013-09-30AP03SECRETARY APPOINTED MR NIGEL PAUL HUDSON
2013-09-27AP01DIRECTOR APPOINTED MR MICHAEL GORDON SIMPSON
2013-09-27AP01DIRECTOR APPOINTED MR PHILIP ASHLEY
2013-06-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47791 - Retail sale of antiques including antique books in stores




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN MASTER PICTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN MASTER PICTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 22
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-09 Outstanding BANK OF SCOTLAND PLC
2016-04-26 Outstanding BANK OF SCOTLAND PLC
2015-08-19 Outstanding BANK OF SCOTLAND PLC
2015-01-14 Outstanding BANK OF SCOTLAND PLC
2014-02-25 Outstanding BANK OF SCOTLAND PLC
2014-02-25 Outstanding BANK OF SCOTLAND PLC
2014-02-25 Outstanding BANK OF SCOTALND PLC
2013-12-10 Outstanding BANK OF SCOTLAND PLC
2013-12-10 Outstanding BANK OF SCOTLAND PLC
2013-12-10 Outstanding BANK OF SCOTLAND PLC
2013-12-10 Outstanding BANK OF SCOTLAND PLC
2013-12-10 Outstanding BANK OF SCOTLAND PLC
2013-12-10 Outstanding BANK OF SCOTLAND PLC
2013-12-10 Outstanding BANK OF SCOTLAND PLC
2013-12-10 Satisfied BANK OF SCOTLAND PLC
2013-12-10 Outstanding BANK OF SCOTLAND PLC
2013-12-10 Outstanding BANK OF SCOTLAND PLC
2013-12-10 Outstanding BANK OF SCOTLAND PLC
2013-12-10 Outstanding BANK OF SCOTLAND PLC
2013-12-10 Outstanding BANK OF SCOTLAND PLC
2013-12-10 Satisfied BANK OF SCOTLAND PLC
2013-11-28 Outstanding BANK OF SCOTLAND PLC
2013-11-28 Outstanding BANK OF SCOTLAND PLC
2013-11-28 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2021-10-31

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 EUROPEAN MASTER PICTURES LIMITED

Intangible Assets
Patents
We have not found any records of EUROPEAN MASTER PICTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN MASTER PICTURES LIMITED
Trademarks
We have not found any records of EUROPEAN MASTER PICTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN MASTER PICTURES 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 (47791 - Retail sale of antiques including antique books in stores) as EUROPEAN MASTER PICTURES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN MASTER PICTURES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN MASTER PICTURES 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 EUROPEAN MASTER PICTURES 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.