PISCES FILMS LLP

Register to unlock more data on OkredoRegister

PISCES FILMS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC304205

Incorporation date

21/03/2003

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Myo Piccadilly, 1 Sherwood Street, London W1F 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2022)
dot icon02/03/2026
Registered office address changed from Parcels Building 14 Bird Street London W1U 1BU United Kingdom to Myo Piccadilly 1 Sherwood Street London W1F 7BL on 2026-03-02
dot icon02/03/2026
Member's details changed for Fleet Film Partners 1 Limited on 2026-03-02
dot icon02/03/2026
Member's details changed for Fleet Film Partners 2 Limited on 2026-03-02
dot icon02/03/2026
Change of details for Fleet Film Partners 1 Limited as a person with significant control on 2026-03-02
dot icon14/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon13/11/2025
Total exemption full accounts made up to 2025-04-05
dot icon12/11/2025
Termination of appointment of Simon James Humphries as a member on 2025-04-05
dot icon12/11/2025
Termination of appointment of Robert Hanz Devayya as a member on 2025-04-05
dot icon12/11/2025
Termination of appointment of Melanie Ann Sykes as a member on 2025-04-05
dot icon12/11/2025
Termination of appointment of Paul Christopher Kelly as a member on 2025-04-05
dot icon12/11/2025
Termination of appointment of David Charles Moulsdale as a member on 2025-04-05
dot icon12/11/2025
Termination of appointment of Robert Andrew Smith as a member on 2025-04-05
dot icon12/11/2025
Termination of appointment of Stephen John Nelson as a member on 2025-04-05
dot icon12/11/2025
Termination of appointment of Paul Alan Thomas as a member on 2025-04-05
dot icon12/11/2025
Termination of appointment of Wilder Dwight Fulford as a member on 2025-04-05
dot icon12/11/2025
Termination of appointment of Michael David Moss as a member on 2025-04-05
dot icon12/11/2025
Termination of appointment of David Geoffrey Allen as a member on 2025-04-05
dot icon12/11/2025
Termination of appointment of Paul Robert White as a member on 2025-04-05
dot icon12/11/2025
Termination of appointment of Alan Bowes as a member on 2025-04-05
dot icon12/11/2025
Termination of appointment of William Patrick Roache as a member on 2025-04-05
dot icon12/11/2025
Termination of appointment of Mattias Jakob Lindquist as a member on 2025-04-05
dot icon12/11/2025
Termination of appointment of Graham Charles Bishop Brown as a member on 2025-04-05
dot icon12/11/2025
Termination of appointment of Marshall John Doctors as a member on 2025-04-05
dot icon12/11/2025
Termination of appointment of George Alexander Castrounis as a member on 2025-04-05
dot icon12/11/2025
Termination of appointment of Stern Terrence John as a member on 2025-04-05
dot icon12/11/2025
Termination of appointment of John Keith O'callaghan as a member on 2025-04-05
dot icon12/11/2025
Termination of appointment of Darren Mark Moore as a member on 2025-04-05
dot icon12/11/2025
Termination of appointment of Roderic Reginald Leefe as a member on 2025-04-05
dot icon12/11/2025
Termination of appointment of Amanda Seabourne as a member on 2025-04-05
dot icon12/11/2025
Termination of appointment of Ian Dermot Shott as a member on 2025-04-05
dot icon01/05/2025
Termination of appointment of Geoffrey Malcolm Horsfield as a member on 2025-02-26
dot icon11/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-04-05
dot icon20/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon06/02/2024
Cessation of Paul Robert White as a person with significant control on 2024-02-02
dot icon06/02/2024
Notification of Fleet Film Partners 1 Limited as a person with significant control on 2024-02-02
dot icon03/01/2024
Termination of appointment of David Francis Smith as a member on 2023-11-27
dot icon13/12/2023
Total exemption full accounts made up to 2023-04-05
dot icon29/06/2023
Termination of appointment of Craig Douglas Bellamy as a member on 2023-03-28
dot icon23/06/2023
Member's details changed for Mr Roderic Reginald Leefe on 2021-04-09
dot icon21/11/2022
Total exemption full accounts made up to 2022-04-05

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
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

35
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 PISCES FILMS LLP

PISCES FILMS LLP is an(a) Active company incorporated on 21/03/2003 with the registered office located at Myo Piccadilly, 1 Sherwood Street, London W1F 7BL. There are currently 8 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 PISCES FILMS LLP?

toggle

PISCES FILMS LLP is currently Active. It was registered on 21/03/2003 .

Where is PISCES FILMS LLP located?

toggle

PISCES FILMS LLP is registered at Myo Piccadilly, 1 Sherwood Street, London W1F 7BL.

What is the latest filing for PISCES FILMS LLP?

toggle

The latest filing was on 02/03/2026: Registered office address changed from Parcels Building 14 Bird Street London W1U 1BU United Kingdom to Myo Piccadilly 1 Sherwood Street London W1F 7BL on 2026-03-02.