Company NameThe Lime Pictures Holding Company Limited
Company StatusActive
Company Number01588828
CategoryPrivate Limited Company
Incorporation Date1 October 1981(42 years, 7 months ago)
Previous Names5

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(29 years after company formation)
Appointment Duration13 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(33 years, 7 months after company formation)
Appointment Duration9 years
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMs Angela McMullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(34 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameMs Angela McMullen
StatusCurrent
Appointed12 November 2015(34 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameProf Phil Redmond
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(10 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 June 2005)
RoleWriter/TV Producer
Correspondence Address43 Brookside
West Derby
Liverpool
Merseyside
L12 0BA
Director NameAlexis Jane Redmond
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(10 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 June 2005)
RoleChartered Accountant
Correspondence Address43 Brookside Close
Liverpool
Merseyside
L12 0BA
Director NameLeon Rhys Morgan
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(10 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 October 2002)
RoleSolicitor
Correspondence Address1 Old Burlington Street
London
W1X 1LA
Secretary NameJane Margaret Chapple Gill
NationalityBritish
StatusResigned
Appointed27 August 1992(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 December 1993)
RoleCompany Director
Correspondence AddressFlat 41 Brookside
West Derby
Liverpool
Merseyside
L12 0BA
Secretary NameAlexis Jane Redmond
NationalityBritish
StatusResigned
Appointed17 December 1993(12 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 June 1997)
RoleCompany Director
Correspondence Address43 Brookside Close
Liverpool
Merseyside
L12 0BA
Secretary NameMrs Joanne Marie Louise Bibby
NationalityBritish
StatusResigned
Appointed04 June 1997(15 years, 8 months after company formation)
Appointment Duration25 years, 3 months (resigned 23 September 2022)
RoleCompany Director
Correspondence AddressCampus Manor Childwall Abbey Road
Childwall
Liverpool
L16 0JP
Director NameMr Sean Patrick Marley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(23 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCampus Manor Childwall Abbey Road
Childwall
Liverpool
L16 0JP
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(23 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(23 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMs Carolyn Jane Reynolds
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(23 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCampus Manor Childwall Abbey Road
Childwall
Liverpool
L16 0JP
Director NameMr Stephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(23 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 September 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameMr John Christopher Pfeil
NationalityBritish
StatusResigned
Appointed21 June 2005(23 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(29 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameMr Adam Maxwell Jones
StatusResigned
Appointed26 January 2011(29 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(31 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameNeil Irvine Bright
StatusResigned
Appointed31 August 2013(31 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Robert John Johnston Brown
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(33 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 November 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
Secretary NameRobert John Johnston Brown
StatusResigned
Appointed30 April 2015(33 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2015)
RoleCompany Director
Correspondence AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA

Contact

Websitewww.limepictures.com
Telephone0151 7229122
Telephone regionLiverpool

Location

Registered AddressBerkshire House
168-173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£11,628
Net Worth£2,068,032
Cash£3,305,001
Current Liabilities£2,743,585

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

22 December 2011Delivered on: 7 January 2012
Satisfied on: 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to the chargee and/or any receiver and/or the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Campus manor childwall abbey road liverpool t/nos ms 31401, MS370672, ms 494019 & ms 494033 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 September 2006Delivered on: 6 October 2006
Satisfied on: 18 August 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Accession deed to a debenture
Secured details: All monies due or to become due from any member of the group to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 June 2005Delivered on: 9 July 2005
Satisfied on: 13 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of accession relating to a composite guarantee and debenture originally dated 29 august 2003 and
Secured details: All monies due or to become due from each group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
5 November 2002Delivered on: 13 November 2002
Satisfied on: 22 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at 27 to 41 brookside parkside croxteth liverpool t/n MS273229. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 November 2002Delivered on: 13 November 2002
Satisfied on: 22 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings lying to the south of childwall abbey road liverpool t/ns MS314101 and MS370472. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 November 2002Delivered on: 13 November 2002
Satisfied on: 22 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 November 2002Delivered on: 9 November 2002
Satisfied on: 28 June 2005
Persons entitled: Lloyds Tsb Development Capital Limited, Ldc Co Investments Plan 2002 a and Ldc Co Investmentsplan 2002 B

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 December 1990Delivered on: 13 December 1990
Satisfied on: 29 June 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Childwall hall childwall abbey road liverpool.
Fully Satisfied
6 June 1986Delivered on: 12 June 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 rodney street, liverpool merseyside tn: ms 230054.
Fully Satisfied
26 June 2014Delivered on: 30 June 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

25 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
16 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
16 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (78 pages)
16 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
23 September 2022Termination of appointment of Joanne Marie Louise Bibby as a secretary on 23 September 2022 (1 page)
30 August 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
15 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
15 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (75 pages)
15 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
15 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (23 pages)
6 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
8 October 2020Full accounts made up to 31 December 2019 (22 pages)
2 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (22 pages)
2 September 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
10 July 2019Satisfaction of charge 015888280010 in full (1 page)
24 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
20 August 2018Full accounts made up to 31 December 2017 (21 pages)
6 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
16 June 2017Full accounts made up to 31 December 2016 (22 pages)
16 June 2017Full accounts made up to 31 December 2016 (22 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (22 pages)
6 July 2016Full accounts made up to 31 December 2015 (22 pages)
13 November 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
13 November 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
12 November 2015Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages)
22 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 101
(5 pages)
22 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 101
(5 pages)
25 August 2015Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages)
19 May 2015Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
19 May 2015Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
18 May 2015Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages)
18 May 2015Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
30 April 2015Full accounts made up to 31 December 2014 (18 pages)
30 April 2015Full accounts made up to 31 December 2014 (18 pages)
18 March 2015All of the property or undertaking has been released and no longer forms part of charge 015888280010 (5 pages)
18 March 2015All of the property or undertaking has been released and no longer forms part of charge 015888280010 (5 pages)
25 November 2014Appointment of Mr Robert John Johnston Brown as a director on 21 November 2014 (2 pages)
25 November 2014Appointment of Mr Robert John Johnston Brown as a director on 21 November 2014 (2 pages)
2 October 2014Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page)
2 October 2014Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 101
(6 pages)
23 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 101
(6 pages)
18 August 2014Satisfaction of charge 8 in full (14 pages)
18 August 2014Satisfaction of charge 9 in full (22 pages)
18 August 2014Satisfaction of charge 8 in full (14 pages)
18 August 2014Satisfaction of charge 9 in full (22 pages)
28 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
28 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
30 June 2014Registration of charge 015888280010 (36 pages)
30 June 2014Registration of charge 015888280010 (36 pages)
13 June 2014Satisfaction of charge 7 in full (19 pages)
13 June 2014Satisfaction of charge 7 in full (19 pages)
28 May 2014Full accounts made up to 31 August 2013 (15 pages)
28 May 2014Full accounts made up to 31 August 2013 (15 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 101
(6 pages)
5 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 101
(6 pages)
3 September 2013Appointment of Neil Irvine Bright as a director (2 pages)
3 September 2013Termination of appointment of Adam Jones as a director (1 page)
3 September 2013Appointment of Neil Irvine Bright as a director (2 pages)
3 September 2013Termination of appointment of Adam Jones as a secretary (1 page)
3 September 2013Termination of appointment of Adam Jones as a director (1 page)
3 September 2013Appointment of Neil Irvine Bright as a secretary (1 page)
3 September 2013Termination of appointment of Adam Jones as a secretary (1 page)
3 September 2013Appointment of Neil Irvine Bright as a secretary (1 page)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
3 May 2013Full accounts made up to 31 August 2012 (16 pages)
3 May 2013Full accounts made up to 31 August 2012 (16 pages)
13 September 2012Termination of appointment of Sean Marley as a director (1 page)
13 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (6 pages)
13 September 2012Termination of appointment of Sean Marley as a director (1 page)
26 July 2012Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages)
28 March 2012Memorandum and Articles of Association (25 pages)
28 March 2012Memorandum and Articles of Association (25 pages)
22 March 2012Termination of appointment of Julian Burns as a director (1 page)
22 March 2012Termination of appointment of Julian Burns as a director (1 page)
15 March 2012Termination of appointment of Carolyn Reynolds as a director (1 page)
15 March 2012Termination of appointment of Carolyn Reynolds as a director (1 page)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2012Full accounts made up to 31 August 2011 (16 pages)
8 February 2012Full accounts made up to 31 August 2011 (16 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 9 (23 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 9 (23 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (9 pages)
1 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (9 pages)
3 June 2011Full accounts made up to 31 August 2010 (16 pages)
3 June 2011Full accounts made up to 31 August 2010 (16 pages)
26 January 2011Termination of appointment of John Pfeil as a secretary (1 page)
26 January 2011Appointment of Mr Adam Maxwell Jones as a secretary (1 page)
26 January 2011Termination of appointment of John Pfeil as a director (1 page)
26 January 2011Appointment of Mr Adam Maxwell Jones as a secretary (1 page)
26 January 2011Termination of appointment of John Pfeil as a secretary (1 page)
26 January 2011Termination of appointment of John Pfeil as a director (1 page)
26 January 2011Appointment of Mr Adam Maxwell Jones as a director (2 pages)
26 January 2011Termination of appointment of John Pfeil as a secretary (1 page)
26 January 2011Appointment of Mr Adam Maxwell Jones as a director (2 pages)
26 January 2011Termination of appointment of John Pfeil as a secretary (1 page)
5 November 2010Appointment of Mrs Victoria Jane Turton as a director (3 pages)
5 November 2010Appointment of Mrs Victoria Jane Turton as a director (3 pages)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register inspection address has been changed (1 page)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (8 pages)
31 August 2010Annual return made up to 27 August 2010 with a full list of shareholders (8 pages)
31 August 2010Register inspection address has been changed (1 page)
26 May 2010Full accounts made up to 31 August 2009 (17 pages)
26 May 2010Full accounts made up to 31 August 2009 (17 pages)
20 November 2009Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page)
20 November 2009Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page)
20 November 2009Director's details changed for Ms Carolyn Jane Reynolds on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Ms Carolyn Jane Reynolds on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page)
20 November 2009Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Ms Carolyn Jane Reynolds on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Ms Carolyn Jane Reynolds on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
16 November 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Ms Carolyn Jane Reynolds on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Ms Carolyn Jane Reynolds on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page)
16 November 2009Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Sean Patrick Marley on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
16 November 2009Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page)
16 November 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
16 November 2009Secretary's details changed for Mrs Joanne Marie Louise Bibby on 1 October 2009 (1 page)
16 November 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
2 September 2009Return made up to 27/08/09; full list of members (5 pages)
2 September 2009Return made up to 27/08/09; full list of members (5 pages)
1 July 2009Full accounts made up to 31 August 2008 (18 pages)
1 July 2009Full accounts made up to 31 August 2008 (18 pages)
16 February 2009Resolutions
  • RES13 ‐ Section 175 12/01/2009
(2 pages)
16 February 2009Resolutions
  • RES13 ‐ Section 175 12/01/2009
(2 pages)
2 September 2008Return made up to 27/08/08; full list of members (5 pages)
2 September 2008Director's change of particulars / julian burns / 05/07/2007 (1 page)
2 September 2008Return made up to 27/08/08; full list of members (5 pages)
2 September 2008Director's change of particulars / julian burns / 05/07/2007 (1 page)
23 June 2008Full accounts made up to 26 August 2007 (18 pages)
23 June 2008Full accounts made up to 26 August 2007 (18 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Return made up to 27/08/07; full list of members (3 pages)
20 September 2007Return made up to 27/08/07; full list of members (3 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director's particulars changed (1 page)
25 June 2007Full accounts made up to 26 August 2006 (19 pages)
25 June 2007Full accounts made up to 26 August 2006 (19 pages)
11 June 2007Registered office changed on 11/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page)
11 June 2007Registered office changed on 11/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page)
25 May 2007Memorandum and Articles of Association (24 pages)
25 May 2007Memorandum and Articles of Association (24 pages)
15 May 2007Company name changed lime pictures LIMITED\certificate issued on 15/05/07 (26 pages)
15 May 2007Company name changed lime pictures LIMITED\certificate issued on 15/05/07 (26 pages)
23 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 December 2006Memorandum and Articles of Association (24 pages)
12 December 2006Memorandum and Articles of Association (24 pages)
21 November 2006Company name changed the mersey television company li mited\certificate issued on 21/11/06 (2 pages)
21 November 2006Company name changed the mersey television company li mited\certificate issued on 21/11/06 (2 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (16 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
8 November 2006Declaration of assistance for shares acquisition (16 pages)
8 November 2006Declaration of assistance for shares acquisition (10 pages)
6 October 2006Particulars of mortgage/charge (11 pages)
6 October 2006Particulars of mortgage/charge (11 pages)
8 September 2006Return made up to 27/08/06; full list of members (3 pages)
8 September 2006Registered office changed on 08/09/06 from: 87-91 newman street london W1T 3EY (1 page)
8 September 2006Return made up to 27/08/06; full list of members (3 pages)
8 September 2006Registered office changed on 08/09/06 from: 87-91 newman street london W1T 3EY (1 page)
28 June 2006Full accounts made up to 27 August 2005 (16 pages)
28 June 2006Full accounts made up to 27 August 2005 (16 pages)
15 December 2005Auditor's resignation (2 pages)
15 December 2005Auditor's resignation (2 pages)
24 October 2005Auditor's resignation (1 page)
24 October 2005Auditor's resignation (1 page)
8 September 2005Location of register of members (1 page)
8 September 2005Return made up to 27/08/05; full list of members (3 pages)
8 September 2005Return made up to 27/08/05; full list of members (3 pages)
8 September 2005Location of register of members (1 page)
30 August 2005Accounts for a small company made up to 31 October 2004 (8 pages)
30 August 2005Accounts for a small company made up to 31 October 2004 (8 pages)
9 July 2005Particulars of mortgage/charge (32 pages)
9 July 2005Particulars of mortgage/charge (32 pages)
7 July 2005Registered office changed on 07/07/05 from: campus manor childwall abbey road liverpool L16 0JP (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (4 pages)
7 July 2005New director appointed (4 pages)
7 July 2005New director appointed (2 pages)
7 July 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005Registered office changed on 07/07/05 from: campus manor childwall abbey road liverpool L16 0JP (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (5 pages)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (5 pages)
7 July 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
7 July 2005New secretary appointed;new director appointed (7 pages)
7 July 2005New secretary appointed;new director appointed (7 pages)
7 July 2005Director resigned (1 page)
5 July 2005Memorandum and Articles of Association (8 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 July 2005Memorandum and Articles of Association (8 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
4 July 2005Declaration of assistance for shares acquisition (21 pages)
28 June 2005Ad 31/10/02--------- £ si 1@1 (4 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2005Ad 31/10/02--------- £ si 1@1 (4 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
22 June 2005Declaration of satisfaction of mortgage/charge (3 pages)
23 May 2005Return made up to 27/08/04; full list of members; amend (7 pages)
23 May 2005Return made up to 27/08/04; full list of members; amend (7 pages)
8 March 2005Accounts for a small company made up to 31 October 2003 (8 pages)
8 March 2005Accounts for a small company made up to 31 October 2003 (8 pages)
23 September 2004Return made up to 27/08/04; full list of members (7 pages)
23 September 2004Return made up to 27/08/04; full list of members (7 pages)
29 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 September 2003Return made up to 27/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 September 2003Group of companies' accounts made up to 31 October 2002 (27 pages)
1 September 2003Group of companies' accounts made up to 31 October 2002 (27 pages)
12 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2002Ad 31/10/02--------- £ si 1@1=1 £ ic 100/101 (4 pages)
12 December 2002Ad 31/10/02--------- £ si 1@1=1 £ ic 100/101 (4 pages)
12 December 2002Nc inc already adjusted 31/10/02 (1 page)
12 December 2002Nc inc already adjusted 31/10/02 (1 page)
12 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 December 2002Memorandum and Articles of Association (8 pages)
11 December 2002Memorandum and Articles of Association (8 pages)
19 November 2002Declaration of assistance for shares acquisition (10 pages)
19 November 2002Declaration of assistance for shares acquisition (10 pages)
19 November 2002Declaration of assistance for shares acquisition (10 pages)
19 November 2002Declaration of assistance for shares acquisition (10 pages)
19 November 2002Declaration of assistance for shares acquisition (10 pages)
19 November 2002Declaration of assistance for shares acquisition (10 pages)
19 November 2002Declaration of assistance for shares acquisition (10 pages)
19 November 2002Declaration of assistance for shares acquisition (10 pages)
19 November 2002Declaration of assistance for shares acquisition (10 pages)
19 November 2002Declaration of assistance for shares acquisition (10 pages)
19 November 2002Declaration of assistance for shares acquisition (10 pages)
19 November 2002Declaration of assistance for shares acquisition (10 pages)
19 November 2002Declaration of assistance for shares acquisition (11 pages)
19 November 2002Declaration of assistance for shares acquisition (10 pages)
19 November 2002Declaration of assistance for shares acquisition (11 pages)
19 November 2002Declaration of assistance for shares acquisition (10 pages)
19 November 2002Declaration of assistance for shares acquisition (10 pages)
19 November 2002Declaration of assistance for shares acquisition (10 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
12 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 November 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
9 November 2002Particulars of mortgage/charge (10 pages)
9 November 2002Particulars of mortgage/charge (10 pages)
3 October 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
3 October 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
2 September 2002Return made up to 27/08/02; full list of members (7 pages)
2 September 2002Return made up to 27/08/02; full list of members (7 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
2 August 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
2 August 2002Group of companies' accounts made up to 30 September 2001 (20 pages)
13 September 2001Return made up to 27/08/01; full list of members (7 pages)
13 September 2001Return made up to 27/08/01; full list of members (7 pages)
12 July 2001Group of companies' accounts made up to 30 September 2000 (20 pages)
12 July 2001Group of companies' accounts made up to 30 September 2000 (20 pages)
30 August 2000Return made up to 27/08/00; full list of members (7 pages)
30 August 2000Return made up to 27/08/00; full list of members (7 pages)
11 July 2000Full group accounts made up to 30 September 1999 (22 pages)
11 July 2000Full group accounts made up to 30 September 1999 (22 pages)
23 September 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
23 September 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 August 1999Full group accounts made up to 30 September 1998 (22 pages)
3 August 1999Full group accounts made up to 30 September 1998 (22 pages)
29 September 1998Return made up to 27/08/98; no change of members (7 pages)
29 September 1998Return made up to 27/08/98; no change of members (7 pages)
3 August 1998Full group accounts made up to 30 September 1997 (22 pages)
3 August 1998Full group accounts made up to 30 September 1997 (22 pages)
3 September 1997Return made up to 27/08/97; no change of members (7 pages)
3 September 1997Return made up to 27/08/97; no change of members (7 pages)
1 August 1997Full group accounts made up to 30 September 1996 (22 pages)
1 August 1997Full group accounts made up to 30 September 1996 (22 pages)
17 July 1997Secretary resigned (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Secretary resigned (2 pages)
17 July 1997New secretary appointed (2 pages)
9 September 1996Return made up to 27/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 1996Return made up to 27/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 September 1995Return made up to 27/06/95; no change of members (8 pages)
14 September 1995Return made up to 27/06/95; no change of members (8 pages)
1 August 1995Full group accounts made up to 30 September 1994 (23 pages)
1 August 1995Full group accounts made up to 30 September 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
29 June 1993Declaration of satisfaction of mortgage/charge (1 page)
20 December 1990Registered office changed on 20/12/90 from: 18 rodney street liverpool L1 2TQ (1 page)
13 December 1990Particulars of mortgage/charge (3 pages)
21 January 1988Company name changed mersey television company limite d\certificate issued on 22/01/88 (2 pages)
21 January 1988Company name changed mersey television company limite d\certificate issued on 22/01/88 (2 pages)
1 December 1987Declaration of satisfaction of mortgage/charge (1 page)
21 June 1986Return made up to 14/01/86; full list of members (7 pages)
21 June 1986Return made up to 14/01/86; full list of members (7 pages)
8 April 1982Company name changed\certificate issued on 08/04/82 (2 pages)
8 April 1982Company name changed\certificate issued on 08/04/82 (2 pages)
9 December 1981Memorandum and Articles of Association (12 pages)
9 December 1981Memorandum and Articles of Association (12 pages)
2 December 1981Company name changed\certificate issued on 02/12/81 (2 pages)
2 December 1981Company name changed\certificate issued on 02/12/81 (2 pages)
1 October 1981Certificate of incorporation (1 page)
1 October 1981Certificate of incorporation (1 page)