Headline Pictures (Invisible Woman) Limited

DataGardener
headline pictures (invisible woman) limited
live
Micro

Headline Pictures (invisible Woman) Limited

07715948Private Limited With Share Capital

Reedham House, 31 King Street West, Manchester, M32PJ
Incorporated

25/07/2011

Company Age

14 years

Directors

3

Employees

1

SIC Code

59111

Risk

very low risk

Company Overview

Registration, classification & business activity

Headline Pictures (invisible Woman) Limited (07715948) is a private limited with share capital incorporated on 25/07/2011 (14 years old) and registered in manchester, M32PJ. The company operates under SIC code 59111 - motion picture production activities.

Headline pictures (invisible woman) limited is a media production company based out of 5 charlotte square, newcastle upon tyne, united kingdom.

Private Limited With Share Capital
SIC: 59111
Micro
Incorporated 25/07/2011
M32PJ
1 employees

Financial Overview

Total Assets

£0

Liabilities

£457

Net Assets

£-457

Cash

£0

Key Metrics

1

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

10

Registered

6

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

74
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2023
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:16-10-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:31-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-08-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:05-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-12-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:06-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-07-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2014
Change Sail Address Company With Old Address New Address
Category:Address
Date:01-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2013
Change Sail Address Company With Old Address
Category:Address
Date:28-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-07-2013
Move Registers To Sail Company
Category:Address
Date:28-07-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-04-2013
Change Sail Address Company
Category:Address
Date:08-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:12-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2012
Legacy
Category:Mortgage
Date:25-05-2012
Legacy
Category:Mortgage
Date:25-05-2012
Legacy
Category:Mortgage
Date:17-05-2012
Legacy
Category:Mortgage
Date:16-05-2012
Legacy
Category:Mortgage
Date:16-05-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-05-2012
Legacy
Category:Mortgage
Date:14-05-2012
Legacy
Category:Mortgage
Date:11-05-2012
Legacy
Category:Mortgage
Date:11-05-2012
Legacy
Category:Mortgage
Date:11-05-2012
Legacy
Category:Mortgage
Date:11-05-2012
Legacy
Category:Mortgage
Date:11-05-2012
Legacy
Category:Mortgage
Date:10-05-2012
Legacy
Category:Mortgage
Date:17-04-2012
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:15-02-2012
Incorporation Company
Category:Incorporation
Date:25-07-2011

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

Reedham House, 31 King Street West, Manchester, M32PJRegistered

Contact

01912618808
headline-pictures.co.uk
Reedham House, 31 King Street West, Manchester, M32PJ