Company NameMPL Pictures Limited
DirectorsJames Paul McCartney and Richard John Ewbank
Company StatusActive
Company Number01236774
CategoryPrivate Limited Company
Incorporation Date9 December 1975(48 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSir James Paul McCartney
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1998(22 years, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleMusician Composer
Country of ResidenceUnited Kingdom
Correspondence Address1 Soho Square
London
W1D 3BQ
Director NameMr Richard John Ewbank
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(35 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Soho Square
London
W1D 3BQ
Director NameShelagh Margaret Jones
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address2 Woodlands Road
London
SW13 0JZ
Director NameMr Paul Bernard Winn
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 6 months after company formation)
Appointment Duration19 years, 5 months (resigned 21 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 West Way
Harpenden
Hertfordshire
AL5 4RD
Secretary NameMr Paul Bernard Winn
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 West Way
Harpenden
Hertfordshire
AL5 4RD
Secretary NameMr Paul Bernard Winn
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 West Way
Harpenden
Hertfordshire
AL5 4RD
Secretary NameMr Colin George Hulme
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 October 1998)
RoleCompany Director
Correspondence Address8 St Michaels Gardens
Winchester
Hampshire
SO23 9JD
Director NameLinda Louise McCartney
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 1998(22 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 April 1998)
RoleCompany Director
Correspondence Address1 Soho Square
London
W1V 6BQ
Secretary NameMr Colin George Hulme
NationalityBritish
StatusResigned
Appointed23 March 2000(24 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address8 St Michaels Gardens
Winchester
Hampshire
SO23 9JD
Director NameLilian Ann Marshall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(25 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 2007)
RoleCompany Executive
Correspondence Address30 Ryedale
East Dulwich
London
SE22 0QW
Secretary NameGraham David Jackson
NationalityBritish
StatusResigned
Appointed02 September 2002(26 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Wellesley Road
Twickenham
Middlesex
TW2 5RR
Director NameMr Graham David Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(31 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Wellesley Road
Twickenham
Middlesex
TW2 5RR
Director NameJane Angela Kett
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(31 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 December 2010)
RoleRoyalty Manager
Country of ResidenceUnited Kingdom
Correspondence Address65 Farmcombe Road
Tunbridge Wells
Kent
TN2 5DQ

Contact

Websitewww.mplpictures.co.uk

Location

Registered Address1 Soho Square
London
W1D 3BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£55,800
Cash£2,147

Accounts

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

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

9 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
29 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
2 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
17 December 2020Accounts for a small company made up to 31 March 2020 (6 pages)
1 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
27 November 2019Accounts for a small company made up to 31 March 2019 (5 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
3 December 2018Accounts for a small company made up to 31 March 2018 (4 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 November 2016Accounts for a small company made up to 31 March 2016 (5 pages)
6 November 2016Accounts for a small company made up to 31 March 2016 (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
5 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
19 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
19 November 2014Accounts for a small company made up to 31 March 2014 (5 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
20 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
20 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
9 April 2013Director's details changed for Mr Richard John Ewbank on 1 November 2012 (2 pages)
9 April 2013Director's details changed for Mr Richard John Ewbank on 1 November 2012 (2 pages)
9 April 2013Director's details changed for Mr Richard John Ewbank on 1 November 2012 (2 pages)
5 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
5 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 July 2012Director's details changed for Mr Richard John Ewbank on 15 March 2012 (2 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
19 July 2012Director's details changed for Mr Richard John Ewbank on 15 March 2012 (2 pages)
19 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
16 March 2012Auditor's resignation (1 page)
16 March 2012Auditor's resignation (1 page)
28 November 2011Full accounts made up to 31 March 2011 (11 pages)
28 November 2011Full accounts made up to 31 March 2011 (11 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 February 2011Appointment of Mr Richard John Ewbank as a director (3 pages)
15 February 2011Appointment of Mr Richard John Ewbank as a director (3 pages)
14 February 2011Termination of appointment of Graham Jackson as a director (1 page)
14 February 2011Termination of appointment of Graham Jackson as a secretary (1 page)
14 February 2011Termination of appointment of Graham Jackson as a secretary (1 page)
14 February 2011Termination of appointment of Graham Jackson as a director (1 page)
14 January 2011Termination of appointment of Paul Winn as a director (1 page)
14 January 2011Termination of appointment of Paul Winn as a director (1 page)
13 January 2011Termination of appointment of Paul Winn as a director (1 page)
13 January 2011Termination of appointment of Jane Kett as a director (1 page)
13 January 2011Termination of appointment of Jane Kett as a director (1 page)
13 January 2011Termination of appointment of Paul Winn as a director (1 page)
10 December 2010Full accounts made up to 31 March 2010 (11 pages)
10 December 2010Full accounts made up to 31 March 2010 (11 pages)
6 July 2010Director's details changed for Graham David Jackson on 3 November 2009 (2 pages)
6 July 2010Secretary's details changed for Graham David Jackson on 3 November 2009 (1 page)
6 July 2010Director's details changed for Graham David Jackson on 3 November 2009 (2 pages)
6 July 2010Secretary's details changed for Graham David Jackson on 3 November 2009 (1 page)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
6 July 2010Secretary's details changed for Graham David Jackson on 3 November 2009 (1 page)
6 July 2010Director's details changed for Graham David Jackson on 3 November 2009 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
22 December 2009Full accounts made up to 31 March 2009 (11 pages)
22 December 2009Full accounts made up to 31 March 2009 (11 pages)
17 July 2009Return made up to 30/06/09; full list of members (4 pages)
17 July 2009Return made up to 30/06/09; full list of members (4 pages)
16 January 2009Full accounts made up to 31 March 2008 (11 pages)
16 January 2009Full accounts made up to 31 March 2008 (11 pages)
20 August 2008Return made up to 30/06/08; full list of members (4 pages)
20 August 2008Return made up to 30/06/08; full list of members (4 pages)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
2 February 2008Full accounts made up to 31 March 2007 (11 pages)
4 October 2007Return made up to 30/06/07; full list of members (2 pages)
4 October 2007Return made up to 30/06/07; full list of members (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
16 January 2007Full accounts made up to 31 March 2006 (12 pages)
16 January 2007Full accounts made up to 31 March 2006 (12 pages)
30 August 2006Return made up to 30/06/06; full list of members (2 pages)
30 August 2006Return made up to 30/06/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
20 July 2005Return made up to 30/06/05; full list of members (2 pages)
20 July 2005Return made up to 30/06/05; full list of members (2 pages)
9 December 2004Full accounts made up to 31 March 2004 (12 pages)
9 December 2004Full accounts made up to 31 March 2004 (12 pages)
27 July 2004Return made up to 30/06/04; full list of members (7 pages)
27 July 2004Return made up to 30/06/04; full list of members (7 pages)
28 September 2003Full accounts made up to 31 December 2002 (11 pages)
28 September 2003Full accounts made up to 31 December 2002 (11 pages)
17 July 2003Return made up to 30/06/03; full list of members (7 pages)
17 July 2003Return made up to 30/06/03; full list of members (7 pages)
21 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
21 June 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002New secretary appointed (2 pages)
6 August 2002Full accounts made up to 31 December 2001 (9 pages)
6 August 2002Full accounts made up to 31 December 2001 (9 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
5 July 2002Return made up to 30/06/02; full list of members (7 pages)
8 August 2001Full accounts made up to 31 December 2000 (10 pages)
8 August 2001Full accounts made up to 31 December 2000 (10 pages)
17 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(7 pages)
17 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(7 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
23 August 2000Full accounts made up to 31 December 1999 (9 pages)
23 August 2000Full accounts made up to 31 December 1999 (9 pages)
12 July 2000Return made up to 30/06/00; full list of members (7 pages)
12 July 2000Return made up to 30/06/00; full list of members (7 pages)
27 April 2000New secretary appointed (2 pages)
27 April 2000Secretary resigned (2 pages)
27 April 2000Secretary resigned (2 pages)
27 April 2000New secretary appointed (2 pages)
30 July 1999Full accounts made up to 31 December 1998 (9 pages)
30 July 1999Full accounts made up to 31 December 1998 (9 pages)
28 July 1999Return made up to 30/06/99; full list of members (8 pages)
28 July 1999Return made up to 30/06/99; full list of members (8 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998New secretary appointed (2 pages)
13 July 1998Return made up to 30/06/98; no change of members
  • 363(287) ‐ Registered office changed on 13/07/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1998Return made up to 30/06/98; no change of members
  • 363(287) ‐ Registered office changed on 13/07/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998Secretary resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
18 June 1998Full accounts made up to 31 December 1997 (9 pages)
18 June 1998Full accounts made up to 31 December 1997 (9 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
16 July 1997Return made up to 30/06/97; no change of members (4 pages)
16 July 1997Return made up to 30/06/97; no change of members (4 pages)
6 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
6 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
17 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
17 June 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
30 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
30 August 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
9 December 1975Incorporation (22 pages)
9 December 1975Incorporation (22 pages)