Company NamePicreator Enterprises Limited
DirectorMichelle Rachel Burns
Company StatusActive
Company Number00903595
CategoryPrivate Limited Company
Incorporation Date13 April 1967(57 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Michelle Rachel Burns
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(31 years after company formation)
Appointment Duration26 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Park View Gardens
London
NW4 2PN
Director NameMr John David Lawson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(24 years, 5 months after company formation)
Appointment Duration23 years, 9 months (resigned 23 June 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Park View Gardens
London
NW4 2PN
Director NameMrs Mozelle Melanie Lawson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(24 years, 5 months after company formation)
Appointment Duration23 years, 8 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Park View Gardens
London
NW4 2PN
Secretary NameMrs Mozelle Melanie Lawson
NationalityBritish
StatusResigned
Appointed19 September 1991(24 years, 5 months after company formation)
Appointment Duration23 years, 8 months (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Park View Gardens
London
NW4 2PN
Director NameMr Benjamin Emmanuel Burns
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(48 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 March 2022)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Park View Gardens
London
NW4 2PN

Contact

Websitewww.picreator.co.uk/
Email address[email protected]
Telephone020 82028972
Telephone regionLondon

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

40 at £1Executors Of John David Lawson
40.00%
Ordinary
40 at £1Executors Of Mozelle Melanie Lawson
40.00%
Ordinary
10 at £1John Lawson Trust & Melanie Lawson Trust
10.00%
Ordinary
10 at £1Michelle Burns
10.00%
Ordinary

Financials

Year2014
Net Worth£111,514
Cash£106,720
Current Liabilities£53,789

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

22 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
26 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
18 January 2019Second filing for the appointment of Benhamin Emmanuel Burns as a director (6 pages)
20 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
18 September 2018Change of details for Mrs Michelle Rachel Burns as a person with significant control on 19 September 2016 (2 pages)
17 September 2018Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY to First Floor, Winston House 349 Regents Park Road London N3 1DH on 17 September 2018 (1 page)
17 September 2018Change of details for Mrs Michelle Rachel Burns as a person with significant control on 1 July 2018 (2 pages)
17 September 2018Director's details changed for Mrs Michelle Rachel Burns on 1 July 2018 (2 pages)
17 September 2018Director's details changed for Mrs Michelle Rachel Burns on 1 July 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
2 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
29 September 2017Director's details changed for Mr Benjamin Emmanuel Burns on 19 September 2017 (2 pages)
29 September 2017Change of details for Mrs Michelle Rachel Burns as a person with significant control on 19 September 2017 (2 pages)
29 September 2017Change of details for Mrs Michelle Rachel Burns as a person with significant control on 19 September 2017 (2 pages)
29 September 2017Director's details changed for Mrs Michelle Rachel Burns on 19 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Benjamin Emmanuel Burns on 19 September 2017 (2 pages)
29 September 2017Director's details changed for Mrs Michelle Rachel Burns on 19 September 2017 (2 pages)
3 February 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 102
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 102
(3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
15 February 2016Appointment of Mr Benjamin Emmanuel Burns as a director on 3 February 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 18/01/2019.
(3 pages)
15 February 2016Appointment of Mr Benjamin Emmanuel Burns as a director on 3 February 2016 (2 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 October 2015Termination of appointment of Mozelle Melanie Lawson as a director on 11 May 2015 (1 page)
21 October 2015Termination of appointment of John David Lawson as a director on 23 June 2015 (1 page)
21 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Termination of appointment of Mozelle Melanie Lawson as a director on 11 May 2015 (1 page)
21 October 2015Termination of appointment of John David Lawson as a director on 23 June 2015 (1 page)
21 October 2015Termination of appointment of Mozelle Melanie Lawson as a secretary on 11 May 2015 (1 page)
21 October 2015Termination of appointment of Mozelle Melanie Lawson as a secretary on 11 May 2015 (1 page)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
14 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
8 September 2014Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 8 September 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
9 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 October 2010Director's details changed for Mr John David Lawson on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Michelle Rachel Burns on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Mr John David Lawson on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Mrs Mozelle Melanie Lawson on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Michelle Rachel Burns on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Michelle Rachel Burns on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Mrs Mozelle Melanie Lawson on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Mr John David Lawson on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Mrs Mozelle Melanie Lawson on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
15 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
15 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
12 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
9 July 2009Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
9 July 2009Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
27 October 2008Return made up to 19/09/08; full list of members (4 pages)
27 October 2008Director's change of particulars / michelle burns / 20/09/2007 (1 page)
27 October 2008Return made up to 19/09/08; full list of members (4 pages)
27 October 2008Director's change of particulars / michelle burns / 20/09/2007 (1 page)
11 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 September 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 October 2007Return made up to 19/09/07; full list of members (3 pages)
17 October 2007Director's particulars changed (1 page)
17 October 2007Return made up to 19/09/07; full list of members (3 pages)
17 October 2007Director's particulars changed (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 September 2006Return made up to 19/09/06; full list of members (3 pages)
28 September 2006Return made up to 19/09/06; full list of members (3 pages)
16 March 2006Return made up to 19/09/05; full list of members (3 pages)
16 March 2006Return made up to 19/09/05; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 June 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 October 2004Return made up to 19/09/04; full list of members (8 pages)
6 October 2004Return made up to 19/09/04; full list of members (8 pages)
21 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
21 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
26 September 2003Return made up to 19/09/03; full list of members (7 pages)
26 September 2003Return made up to 19/09/03; full list of members (7 pages)
16 October 2002Return made up to 19/09/02; full list of members (7 pages)
16 October 2002Return made up to 19/09/02; full list of members (7 pages)
18 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 August 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 June 2002Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
13 June 2002Registered office changed on 13/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
9 November 2001Return made up to 19/09/01; full list of members (6 pages)
9 November 2001Return made up to 19/09/01; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
17 August 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
29 September 2000Return made up to 19/09/00; full list of members (7 pages)
29 September 2000Return made up to 19/09/00; full list of members (7 pages)
4 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
4 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
17 November 1999Return made up to 19/09/99; full list of members (6 pages)
17 November 1999Return made up to 19/09/99; full list of members (6 pages)
26 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
26 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
20 October 1998Return made up to 19/09/98; full list of members (6 pages)
20 October 1998Return made up to 19/09/98; full list of members (6 pages)
13 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
13 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
7 October 1997Return made up to 19/09/97; no change of members (4 pages)
7 October 1997Return made up to 19/09/97; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
22 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
6 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
6 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
4 October 1996Return made up to 19/09/96; no change of members (4 pages)
4 October 1996Return made up to 19/09/96; no change of members (4 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
16 November 1995Return made up to 19/09/95; full list of members
  • 363(287) ‐ Registered office changed on 16/11/95
(6 pages)
16 November 1995Return made up to 19/09/95; full list of members
  • 363(287) ‐ Registered office changed on 16/11/95
(6 pages)
13 April 1967Incorporation (14 pages)
13 April 1967Incorporation (14 pages)
13 April 1967Certificate of incorporation (1 page)
13 April 1967Certificate of incorporation (1 page)