COMPANY PICTURES LIMITED

Register to unlock more data on OkredoRegister

COMPANY PICTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03733209

Incorporation date

16/03/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Berkshire House 168-173 High Holborn, London WC1V 7AACopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1999)
dot icon20/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon11/06/2025
Termination of appointment of Angela Mcmullen as a secretary on 2025-05-23
dot icon11/06/2025
Termination of appointment of Angela Mcmullen as a director on 2025-05-23
dot icon11/06/2025
Appointment of Andrew James Mcintyre-Brown as a secretary on 2025-05-23
dot icon11/06/2025
Appointment of All3Media Director Limited as a director on 2025-05-23
dot icon20/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon08/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon08/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon08/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon08/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon04/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon30/08/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon22/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon12/08/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon10/08/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/08/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/08/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon07/02/2022
Termination of appointment of Mimi Ajibade as a secretary on 2022-02-07
dot icon18/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon18/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon18/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon18/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon21/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon19/09/2019
Appointment of Dr Mimi Ajibade as a secretary on 2019-09-19
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with updates
dot icon26/07/2018
Full accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with updates
dot icon16/06/2017
Full accounts made up to 2016-12-31
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon21/12/2016
Resolutions
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon12/11/2015
Appointment of Ms Angela Mcmullen as a director on 2015-11-12
dot icon12/11/2015
Termination of appointment of Robert John Johnston Brown as a secretary on 2015-11-12
dot icon12/11/2015
Termination of appointment of Robert John Johnston Brown as a director on 2015-11-12
dot icon12/11/2015
Appointment of Ms Angela Mcmullen as a secretary on 2015-11-12
dot icon25/08/2015
Director's details changed for Mrs Victoria Jane Turton on 2015-08-25
dot icon19/05/2015
Appointment of Ms Sara Kate Geater as a director on 2015-05-01
dot icon18/05/2015
Appointment of Robert John Johnston Brown as a secretary on 2015-04-30
dot icon18/05/2015
Appointment of Mr Robert John Johnston Brown as a director on 2015-04-30
dot icon18/05/2015
Termination of appointment of Neil Irvine Bright as a director on 2015-04-30
dot icon18/05/2015
Termination of appointment of Neil Irvine Bright as a secretary on 2015-04-30
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon26/11/2014
Appointment of Steven Brown as a director on 2014-11-21
dot icon02/10/2014
Termination of appointment of Stephen Roger Morrison as a director on 2014-09-24
dot icon18/08/2014
Satisfaction of charge 8 in full
dot icon18/08/2014
Satisfaction of charge 15 in full
dot icon24/07/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon28/05/2014
Full accounts made up to 2013-08-31
dot icon07/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon03/09/2013
Appointment of Neil Irvine Bright as a director
dot icon03/09/2013
Appointment of Neil Irvine Bright as a secretary
dot icon03/09/2013
Termination of appointment of Adam Jones as a secretary
dot icon03/09/2013
Termination of appointment of Adam Jones as a director
dot icon29/07/2013
Director's details changed for Mr Stephen Roger Morrison on 2013-07-01
dot icon03/05/2013
Full accounts made up to 2012-08-31
dot icon21/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon26/07/2012
Director's details changed for Mr Adam Maxwell Jones on 2012-07-25
dot icon28/03/2012
Memorandum and Articles of Association
dot icon20/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon19/03/2012
Resolutions
dot icon19/03/2012
Appointment of Mrs Victoria Jane Turton as a director
dot icon19/03/2012
Termination of appointment of Julian Burns as a director
dot icon08/02/2012
Full accounts made up to 2011-08-31
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 15
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/06/2011
Full accounts made up to 2010-08-31
dot icon06/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon06/04/2011
Director's details changed for Mr Adam Maxwell Jones on 2011-03-15
dot icon11/01/2011
Appointment of Mr Adam Maxwell Jones as a director
dot icon11/01/2011
Appointment of Mr Adam Maxwell Jones as a secretary
dot icon11/01/2011
Termination of appointment of John Pfeil as a director
dot icon11/01/2011
Termination of appointment of John Pfeil as a secretary
dot icon10/09/2010
Particulars of a mortgage or charge / charge no: 14
dot icon28/05/2010
Full accounts made up to 2009-08-31
dot icon29/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon16/10/2009
Director's details changed for Mr Stephen Roger Morrison on 2009-10-01
dot icon16/10/2009
Director's details changed for Mr John Christopher Pfeil on 2009-10-01
dot icon16/10/2009
Director's details changed for Mr Julian Delisle Burns on 2009-10-01
dot icon16/10/2009
Secretary's details changed for Mr John Christopher Pfeil on 2009-10-01
dot icon26/06/2009
Full accounts made up to 2008-08-31
dot icon02/04/2009
Return made up to 16/03/09; full list of members
dot icon13/02/2009
Resolutions
dot icon24/09/2008
Particulars of a mortgage or charge / charge no: 13
dot icon12/06/2008
Director's change of particulars / julian burns / 03/07/2007
dot icon12/05/2008
Full accounts made up to 2007-08-31
dot icon07/05/2008
Return made up to 16/03/08; full list of members
dot icon07/05/2008
Registered office changed on 07/05/2008 from berkshire house 168 - 173 high holborn london WC1V 7AA
dot icon06/05/2008
Location of register of members
dot icon06/05/2008
Location of debenture register
dot icon01/12/2007
Particulars of mortgage/charge
dot icon30/11/2007
Particulars of mortgage/charge
dot icon02/11/2007
Particulars of mortgage/charge
dot icon30/07/2007
Particulars of mortgage/charge
dot icon04/07/2007
Director's particulars changed
dot icon02/07/2007
Full accounts made up to 2006-08-31
dot icon12/06/2007
Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon29/05/2007
Resolutions
dot icon19/03/2007
Return made up to 16/03/07; full list of members
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon23/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/11/2006
Director's particulars changed
dot icon08/11/2006
Declaration of assistance for shares acquisition
dot icon08/11/2006
Declaration of assistance for shares acquisition
dot icon06/10/2006
Particulars of mortgage/charge
dot icon11/08/2006
Particulars of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon20/06/2006
Full accounts made up to 2005-08-31
dot icon23/03/2006
Return made up to 16/03/06; full list of members
dot icon15/12/2005
Auditor's resignation
dot icon13/10/2005
Full accounts made up to 2004-08-31
dot icon28/07/2005
Particulars of mortgage/charge
dot icon09/07/2005
Particulars of mortgage/charge
dot icon26/04/2005
Return made up to 16/03/05; full list of members
dot icon17/02/2005
Particulars of mortgage/charge
dot icon26/10/2004
Declaration of assistance for shares acquisition
dot icon26/10/2004
Memorandum and Articles of Association
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon22/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
New director appointed
dot icon19/10/2004
New secretary appointed;new director appointed
dot icon19/10/2004
New director appointed
dot icon19/10/2004
Auditor's resignation
dot icon19/10/2004
Registered office changed on 19/10/04 from: 2 lions gate 33/39 high street fordingbridge hampshire SP6 1AX
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Secretary resigned;director resigned
dot icon19/10/2004
Accounting reference date shortened from 31/12/04 to 31/08/04
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Declaration of satisfaction of mortgage/charge
dot icon07/10/2004
Full accounts made up to 2003-12-31
dot icon19/07/2004
Return made up to 16/03/04; full list of members
dot icon05/12/2003
Particulars of mortgage/charge
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon07/08/2003
New director appointed
dot icon07/08/2003
New director appointed
dot icon16/05/2003
Particulars of mortgage/charge
dot icon01/05/2003
Return made up to 16/03/03; full list of members
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon11/04/2002
Return made up to 16/03/02; full list of members
dot icon11/04/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon11/05/2001
Return made up to 16/03/01; full list of members
dot icon18/04/2001
Full accounts made up to 2000-03-31
dot icon01/06/2000
Return made up to 16/03/00; full list of members
dot icon27/03/2000
Certificate of change of name
dot icon28/06/1999
Secretary resigned
dot icon28/06/1999
Director resigned
dot icon28/06/1999
New director appointed
dot icon28/06/1999
New secretary appointed;new director appointed
dot icon16/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turton, Victoria Jane
Director
01/03/2012 - Present
334
Geater, Sara Kate
Director
01/05/2015 - Present
307
Mcmullen, Angela
Director
12/11/2015 - 23/05/2025
283
ALL3MEDIA DIRECTOR LIMITED
Corporate Director
23/05/2025 - Present
177
Brown, Steven Michael
Director
21/11/2014 - Present
25

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPANY PICTURES LIMITED

COMPANY PICTURES LIMITED is an(a) Active company incorporated on 16/03/1999 with the registered office located at Berkshire House 168-173 High Holborn, London WC1V 7AA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPANY PICTURES LIMITED?

toggle

COMPANY PICTURES LIMITED is currently Active. It was registered on 16/03/1999 .

Where is COMPANY PICTURES LIMITED located?

toggle

COMPANY PICTURES LIMITED is registered at Berkshire House 168-173 High Holborn, London WC1V 7AA.

What does COMPANY PICTURES LIMITED do?

toggle

COMPANY PICTURES LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for COMPANY PICTURES LIMITED?

toggle

The latest filing was on 20/09/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.