Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 333 PIC LIMITED
Company Information for

333 PIC LIMITED

209 ST. JOHN'S HILL, LONDON, SW11,
Company Registration Number
06416970
Private Limited Company
Dissolved

Dissolved 2016-11-08

Company Overview

About 333 Pic Ltd
333 PIC LIMITED was founded on 2007-11-02 and had its registered office in 209 St. John's Hill. The company was dissolved on the 2016-11-08 and is no longer trading or active.

Key Data
Company Name
333 PIC LIMITED
 
Legal Registered Office
209 ST. JOHN'S HILL
LONDON
 
Filing Information
Company Number 06416970
Date formed 2007-11-02
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2016-11-08
Type of accounts FULL
Last Datalog update: 2019-03-08 07:49:48
Primary Source:Companies House
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.
Companies with same name 333 PIC LIMITED
The following companies were found which have the same name as 333 PIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
333 PICTURES 10460 e 29th dr 201 Denver CO 80238 Voluntarily Dissolved Company formed on the 2016-12-09

Company Officers of 333 PIC LIMITED

Current Directors
Officer Role Date Appointed
POLLY JANE DYSON
Company Secretary 2011-12-15
POLLY JANE DYSON
Director 2011-12-15
ALEXANDER LANGLANDS PEARSE
Director 2007-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERTO GIL
Company Secretary 2011-01-06 2011-12-15
THOMAS BERNARD MANNING HOLCROFT
Company Secretary 2010-04-27 2011-01-06
THOMAS BERNARD MANNING HOLCROFT
Director 2010-04-27 2011-01-06
SIMON TIMOTHY PRIDEAUX
Company Secretary 2007-11-02 2009-05-01
HAYSMACINTYRE COMPANY SECRETARIES LIMITED
Company Secretary 2007-11-02 2007-11-02
HAYSMACINTYRE COMPANY DIRECTORS LIMITED
Director 2007-11-02 2007-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
POLLY JANE DYSON JACK RUSSELL INN LIMITED Director 2017-10-27 CURRENT 2017-09-15 Active
POLLY JANE DYSON THE BROWN COW PH LIMITED Director 2017-04-13 CURRENT 2009-08-26 Active - Proposal to Strike off
POLLY JANE DYSON THE CROSS KEYS PH LIMITED Director 2017-04-13 CURRENT 2014-02-12 Active - Proposal to Strike off
POLLY JANE DYSON THE CROSS KEYS PH LEASE LIMITED Director 2017-04-13 CURRENT 2014-08-22 Active - Proposal to Strike off
POLLY JANE DYSON DM PUBLIC HOUSE LIMITED Director 2017-04-13 CURRENT 2006-11-21 Active
POLLY JANE DYSON THE SANDS END PH LIMITED Director 2017-04-13 CURRENT 2009-08-11 Active - Proposal to Strike off
POLLY JANE DYSON THE CROSS KEYS FREEHOLD LIMITED Director 2017-04-13 CURRENT 2016-11-16 Active - Proposal to Strike off
POLLY JANE DYSON THE EPICUREAN TIMES LIMITED Director 2016-03-17 CURRENT 2015-02-03 Active - Proposal to Strike off
POLLY JANE DYSON IN THE LOUPE (UK) LIMITED Director 2015-09-08 CURRENT 2015-09-07 Active
POLLY JANE DYSON PUBS ON WHEELS LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
POLLY JANE DYSON FARM STREET INNS LIMITED Director 2013-03-18 CURRENT 2012-12-20 Active
POLLY JANE DYSON COUNTY OF HAMPSHIRE INNS LIMITED Director 2011-12-15 CURRENT 2008-06-05 Dissolved 2016-03-08
POLLY JANE DYSON COUNTY OF SUSSEX INNS LIMITED Director 2011-12-15 CURRENT 2007-11-02 Dissolved 2016-03-08
POLLY JANE DYSON 333 HOLDINGS LIMITED Director 2011-12-15 CURRENT 2006-06-15 Dissolved 2016-11-08
POLLY JANE DYSON 333 ESTATES LIMITED Director 2011-12-15 CURRENT 1996-05-30 Active - Proposal to Strike off
POLLY JANE DYSON CIRRUS INNS HOLDINGS LIMITED Director 2011-07-27 CURRENT 2011-06-23 Active
POLLY JANE DYSON CIRRUS INNS LIMITED Director 2011-07-27 CURRENT 2011-06-23 Active
ALEXANDER LANGLANDS PEARSE VQ GROUP LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active - Proposal to Strike off
ALEXANDER LANGLANDS PEARSE FAIRFAX SHELFCO 333 LIMITED Director 2011-09-19 CURRENT 2011-09-19 Dissolved 2013-10-22
ALEXANDER LANGLANDS PEARSE COUNTY OF HAMPSHIRE INNS LIMITED Director 2008-06-05 CURRENT 2008-06-05 Dissolved 2016-03-08
ALEXANDER LANGLANDS PEARSE COUNTY OF SUSSEX INNS LIMITED Director 2007-11-02 CURRENT 2007-11-02 Dissolved 2016-03-08
ALEXANDER LANGLANDS PEARSE 333 HOLDINGS LIMITED Director 2006-06-15 CURRENT 2006-06-15 Dissolved 2016-11-08
ALEXANDER LANGLANDS PEARSE VQ LIMITED Director 2001-09-12 CURRENT 1999-06-21 Liquidation
ALEXANDER LANGLANDS PEARSE 333 ESTATES LIMITED Director 1996-05-31 CURRENT 1996-05-30 Active - Proposal to Strike off

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
2016-11-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-11DS01APPLICATION FOR STRIKING-OFF
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-14AR0105/11/15 FULL LIST
2015-12-09AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / POLLY JANE DYSON / 01/09/2015
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LANGLANDS PEARSE / 01/09/2015
2015-09-15CH03SECRETARY'S CHANGE OF PARTICULARS / POLLY JANE DYSON / 01/09/2015
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 17 MOSSOP STREET LONDON SW3 2LY
2014-11-18AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-06AR0105/11/14 FULL LIST
2014-01-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-05AR0105/11/13 FULL LIST
2013-05-13AUDAUDITOR'S RESIGNATION
2013-05-13AUDAUDITOR'S RESIGNATION
2013-02-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-13AR0105/11/12 FULL LIST
2012-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-06-08AA01CURRSHO FROM 30/09/2012 TO 30/06/2012
2012-01-20TM02APPOINTMENT TERMINATED, SECRETARY ALBERTO GIL
2011-12-21AP03SECRETARY APPOINTED POLLY JANE DYSON
2011-12-21AP01DIRECTOR APPOINTED POLLY JANE DYSON
2011-11-22AR0102/11/11 FULL LIST
2011-05-26AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOLCROFT
2011-02-11AP03SECRETARY APPOINTED ALBERTO GIL
2011-02-11TM02APPOINTMENT TERMINATED, SECRETARY THOMAS HOLCROFT
2010-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-10AR0102/11/10 FULL LIST
2010-06-21AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-25AP01DIRECTOR APPOINTED MR THOMAS BERNARD MANNING HOLCROFT
2010-05-25AP03SECRETARY APPOINTED THOMAS BERNARD MANNING HOLCROFT
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2010-04-20RES01ALTER ARTICLES 07/04/2010
2010-04-12RES13COMPANY BUSINESS 29/03/2010
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LANGLANDS PEARSE / 23/12/2009
2009-11-13AR0102/11/09 FULL LIST
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY SIMON PRIDEAUX
2008-11-13363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-11-12225PREVSHO FROM 30/11/2008 TO 30/09/2008
2008-02-0888(2)RAD 25/01/08-25/01/08 £ SI 199@1.00=199 £ IC 1/200
2007-12-05288aNEW DIRECTOR APPOINTED
2007-12-04288aNEW SECRETARY APPOINTED
2007-12-04288bSECRETARY RESIGNED
2007-12-04288bDIRECTOR RESIGNED
2007-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to 333 PIC 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 333 PIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-31 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 333 PIC LIMITED

Intangible Assets
Patents
We have not found any records of 333 PIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 333 PIC LIMITED
Trademarks
We have not found any records of 333 PIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 333 PIC 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 (82990 - Other business support service activities not elsewhere classified) as 333 PIC LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 333 PIC 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 333 PIC 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 333 PIC 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.