Company NamePoo-Poo Pictures Limited
DirectorsMargaret Diane Gilliam and Terrence Vance Gilliam
Company StatusActive
Company Number01232412
CategoryPrivate Limited Company
Incorporation Date5 November 1975(48 years, 5 months ago)
Previous NameBuffbase Limited

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
SIC 59132Video distribution activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Margaret Diane Gilliam
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(16 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleMake-Up Artist
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Terrence Vance Gilliam
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(16 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleWriter Director Animator
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameMrs Margaret Diane Gilliam
NationalityBritish
StatusCurrent
Appointed29 December 1991(16 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Maggie Gilliam
100.00%
Ordinary

Financials

Year2014
Net Worth£1,140,664
Cash£1,171,673
Current Liabilities£503,359

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 2 weeks ago)
Next Return Due12 January 2025 (9 months from now)

Filing History

3 January 2024Change of details for Mrs Margaret Diane Gilliam as a person with significant control on 6 April 2016 (2 pages)
3 January 2024Director's details changed for Mr Terrence Vance Gilliam on 3 October 2023 (2 pages)
3 January 2024Secretary's details changed for Mrs Margaret Diane Gilliam on 3 October 2023 (1 page)
3 January 2024Director's details changed for Mrs Margaret Diane Gilliam on 3 October 2023 (2 pages)
3 January 2024Confirmation statement made on 29 December 2023 with updates (4 pages)
2 January 2024Registered office address changed from 2nd Floor 130 Shaftesbury Avenue London W1D 5EU United Kingdom to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 2 January 2024 (1 page)
3 October 2023Registered office address changed from The Mezzanine Floor 68 Cornhill London EC3V 3QX England to 2nd Floor 130 Shaftesbury Avenue London W1D 5EU on 3 October 2023 (1 page)
12 September 2023Micro company accounts made up to 31 March 2023 (6 pages)
11 September 2023Director's details changed for Mr Terence Vance Gilliam on 13 August 2014 (2 pages)
11 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
1 July 2022Micro company accounts made up to 31 March 2022 (6 pages)
29 March 2022Registered office address changed from 4th Floor 4 City Road London EC1Y 2AA England to The Mezzanine Floor 68 Cornhill London EC3V 3QX on 29 March 2022 (1 page)
7 January 2022Micro company accounts made up to 31 March 2021 (6 pages)
4 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
15 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
13 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
20 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 April 2017Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page)
13 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
31 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(5 pages)
31 December 2014Director's details changed for Mr Terence Vance Gilliam on 13 August 2014 (2 pages)
31 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(5 pages)
31 December 2014Director's details changed for Mr Terence Vance Gilliam on 13 August 2014 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page)
16 January 2012Director's details changed for Terence Vance Gilliam on 12 January 2006 (2 pages)
16 January 2012Director's details changed for Terence Vance Gilliam on 12 January 2006 (2 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Margaret Diane Gilliam on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Terence Vance Gilliam on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Margaret Diane Gilliam on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Terence Vance Gilliam on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Terence Vance Gilliam on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Margaret Diane Gilliam on 1 October 2009 (2 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
31 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
3 January 2008Return made up to 29/12/07; full list of members (3 pages)
3 January 2008Return made up to 29/12/07; full list of members (3 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
4 January 2007Return made up to 29/12/06; full list of members (3 pages)
4 January 2007Return made up to 29/12/06; full list of members (3 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
3 January 2006Return made up to 29/12/05; full list of members (3 pages)
3 January 2006Return made up to 29/12/05; full list of members (3 pages)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
8 March 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
(7 pages)
8 March 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
(7 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
11 November 2003Registered office changed on 11/11/03 from: rooms 581-599 salisbury house london wall london EC2M 5QU (1 page)
11 November 2003Registered office changed on 11/11/03 from: rooms 581-599 salisbury house london wall london EC2M 5QU (1 page)
16 January 2003Return made up to 29/12/02; full list of members (7 pages)
16 January 2003Return made up to 29/12/02; full list of members (7 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
9 January 2002Accounts made up to 31 March 2001 (11 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
9 January 2002Return made up to 29/12/01; full list of members (6 pages)
9 January 2002Accounts made up to 31 March 2001 (11 pages)
9 January 2001Accounts made up to 31 March 2000 (11 pages)
9 January 2001Return made up to 29/12/00; full list of members (6 pages)
9 January 2001Accounts made up to 31 March 2000 (11 pages)
9 January 2001Return made up to 29/12/00; full list of members (6 pages)
14 January 2000Return made up to 29/12/99; full list of members (6 pages)
14 January 2000Accounts made up to 31 March 1999 (11 pages)
14 January 2000Return made up to 29/12/99; full list of members (6 pages)
14 January 2000Accounts made up to 31 March 1999 (11 pages)
18 January 1999Accounts made up to 31 March 1998 (11 pages)
18 January 1999Accounts made up to 31 March 1998 (11 pages)
18 January 1999Return made up to 29/12/98; full list of members (7 pages)
18 January 1999Return made up to 29/12/98; full list of members (7 pages)
22 January 1998Return made up to 29/12/97; no change of members (5 pages)
22 January 1998Return made up to 29/12/97; no change of members (5 pages)
22 January 1998Accounts made up to 31 March 1997 (11 pages)
22 January 1998Accounts made up to 31 March 1997 (11 pages)
19 January 1997Accounts made up to 31 March 1996 (11 pages)
19 January 1997Return made up to 29/12/96; no change of members (5 pages)
19 January 1997Return made up to 29/12/96; no change of members (5 pages)
19 January 1997Accounts made up to 31 March 1996 (11 pages)
30 January 1996Accounts made up to 31 March 1995 (11 pages)
30 January 1996Return made up to 29/12/95; full list of members (7 pages)
30 January 1996Return made up to 29/12/95; full list of members (7 pages)
30 January 1996Accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)