CAESAR PICTURES LTD

Register to unlock more data on OkredoRegister

CAESAR PICTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06360183

Incorporation date

04/09/2007

Size

Dormant

Contacts

Registered address

Registered address

3 Crendon Court, 9 Hanworth Road, Feltham, Middlesex TW13 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2007)
dot icon25/11/2025
Accounts for a dormant company made up to 2025-09-30
dot icon16/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon21/12/2024
Accounts for a dormant company made up to 2024-09-30
dot icon17/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon16/01/2024
Micro company accounts made up to 2023-09-30
dot icon15/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-09-30
dot icon06/10/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-09-30
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-09-30
dot icon08/09/2020
Confirmation statement made on 2020-09-04 with updates
dot icon08/12/2019
Micro company accounts made up to 2019-09-30
dot icon19/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-09-30
dot icon15/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon10/12/2017
Unaudited abridged accounts made up to 2017-09-30
dot icon09/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon17/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon20/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon08/02/2016
Certificate of change of name
dot icon18/01/2016
Certificate of change of name
dot icon16/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/01/2015
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 3 Crendon Court 9 Hanworth Road Feltham Middlesex TW13 5AF on 2015-01-12
dot icon16/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon01/10/2013
Director's details changed for Miss Zuzana Jochmanova on 2013-07-04
dot icon11/07/2013
Registered office address changed from 136 Greenway Hayes Middlesex UB4 9HX United Kingdom on 2013-07-11
dot icon25/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon25/10/2012
Registered office address changed from 106 Church Road London W7 3BE United Kingdom on 2012-10-25
dot icon07/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon07/02/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-09-04
dot icon12/12/2011
Second filing of SH01 previously delivered to Companies House
dot icon01/12/2011
Statement of capital following an allotment of shares on 2011-12-01
dot icon11/10/2011
Total exemption small company accounts made up to 2011-09-30
dot icon08/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon08/09/2011
Registered office address changed from 24 St. Andrews Road London W3 7NF United Kingdom on 2011-09-08
dot icon04/08/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/06/2011
Compulsory strike-off action has been discontinued
dot icon20/06/2011
Director's details changed for Miss Zuzana Jochman on 2011-06-20
dot icon29/11/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon19/10/2010
Registered office address changed from 165 Waller Road London SE14 5LX on 2010-10-19
dot icon19/10/2010
Director's details changed for Zuzana Jochman on 2010-09-01
dot icon28/09/2010
First Gazette notice for compulsory strike-off
dot icon04/12/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon06/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon04/12/2008
Return made up to 04/09/08; full list of members
dot icon22/10/2007
New secretary appointed
dot icon22/10/2007
New director appointed
dot icon05/09/2007
Director resigned
dot icon05/09/2007
Secretary resigned
dot icon04/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Von Schlippe, Zuzana
Director
01/10/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAESAR PICTURES LTD

CAESAR PICTURES LTD is an(a) Active company incorporated on 04/09/2007 with the registered office located at 3 Crendon Court, 9 Hanworth Road, Feltham, Middlesex TW13 5AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAESAR PICTURES LTD?

toggle

CAESAR PICTURES LTD is currently Active. It was registered on 04/09/2007 .

Where is CAESAR PICTURES LTD located?

toggle

CAESAR PICTURES LTD is registered at 3 Crendon Court, 9 Hanworth Road, Feltham, Middlesex TW13 5AF.

What does CAESAR PICTURES LTD do?

toggle

CAESAR PICTURES LTD operates in the Motion picture production activities (59.11/1 - SIC 2007) sector.

What is the latest filing for CAESAR PICTURES LTD?

toggle

The latest filing was on 25/11/2025: Accounts for a dormant company made up to 2025-09-30.