Company NameTelescope Pictures Limited
DirectorSimon Rivers Bosanquet
Company StatusActive
Company Number02384096
CategoryPrivate Limited Company
Incorporation Date15 May 1989(34 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Simon Rivers Bosanquet
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1994(5 years, 3 months after company formation)
Appointment Duration29 years, 8 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 23 - 27 Chiswick High Road Chiswick High Ro
London
W4 2ET
Secretary NameMr Simon Bosanquet
StatusCurrent
Appointed26 November 2021(32 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address235 The Ridgeway
Enfield
EN2 8AD
Director NameMr Simon Rivers Bosanquet
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Secretary NamePamela Mary Bosanquet
NationalityBritish
StatusResigned
Appointed15 May 1992(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NamePamela Mary Bosanquet
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(4 years, 2 months after company formation)
Appointment Duration21 years, 9 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 September 1993(4 years, 3 months after company formation)
Appointment Duration28 years, 2 months (resigned 26 November 2021)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.telescope-pictures.co.uk

Location

Registered Address235 The Ridgeway
Enfield
EN2 8AD
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth£24,107
Cash£109,801
Current Liabilities£148,300

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 1 day from now)

Charges

17 June 1997Delivered on: 18 June 1997
Persons entitled: British Screen Finance Limited

Classification: Loan agreement and security assignment
Secured details: Up to £10,000 (ten thousand pounds) together with a premium of 50% thereof and all further sums which are and may become owing by the company to the chargee in connection with the preparation and development of the work provisionally entitled "the slow train to milan" ("the work").
Particulars: All right title and interest in and to the work "the slow train to milan" under and by virtue of the title documents referred to on the schedule attached to the form M395.. See the mortgage charge document for full details.
Outstanding
27 July 1993Delivered on: 28 July 1993
Persons entitled: British Screen Finance Limited

Classification: Loan agreement and security agreement
Secured details: For securing £5,000.00 and all monies due or to become due from the comapny to the chargee under the terms of a loan agreement and security agreement of even date.
Particulars: All that the borrowers right title and intererstin the work under and virtue of the title documents (therein defined) together with the benefit of all subsisting undertakings warranties representations covenants agreements and acknowledgements therein. See the mortgage charge document for full details.
Outstanding
19 August 1996Delivered on: 31 August 1996
Satisfied on: 9 October 1996
Persons entitled: J & M Entertainment Limited

Classification: Security agreement and mortgage of copyright
Secured details: All monies due or to become due from the company to the chargee under the terms of an acquisition agreement dated 26/3/96.
Particulars: All of artisan films limited's right title and interest in and to all rights granted and /or purported to be granted in/to or in respect of the feature motion picture currently entitled "the revengers' comedies" pursuant to the acquisition agreement. See the mortgage charge document for full details.
Fully Satisfied
5 July 1995Delivered on: 7 July 1995
Satisfied on: 9 October 1996
Persons entitled: British Broadcasting Corporation

Classification: Deed of charge
Secured details: £28,500 and all other sums due from the company to the chargee pursuant to the development agreement (as defined in the deed) relating to the cinematographic film provisionally entitled "the revengers' comedies" ("the work").
Particulars: All rights,title and interest with the benefit of all subsisting undertakings,warranties,covenants,agreements therein........all other rights and properties. See the mortgage charge document for full details.
Fully Satisfied
22 February 1994Delivered on: 24 February 1994
Satisfied on: 1 February 1996
Persons entitled: Berliner Bank A.G.

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 9/9/93.
Particulars: All right title and interest of the company in and to a film entitled "princess caraboo" ("the film")as more particularly described in the attached continuation sheets (the company being referred to therein as the "producer"). See the mortgage charge document for full details.
Fully Satisfied
22 February 1994Delivered on: 24 February 1994
Satisfied on: 1 February 1996
Persons entitled: International Film Guarantors Inc.

Classification: Mortgage of copyright and security agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to a producers completion agreement dated 22/2/94.
Particulars: All right title and interest of the company in and to a filam entitled "prince caraboo ("the picture") as more particularly described in the attached continuation sheets (the company with the said caraboo pictures inc and beacon communications. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
23 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 December 2021Termination of appointment of Rwl Registrars Limited as a secretary on 26 November 2021 (1 page)
1 December 2021Appointment of Mr Simon Bosanquet as a secretary on 26 November 2021 (2 pages)
1 December 2021Registered office address changed from Regis House 134 Percival Road Enfield Middlesex EN1 1QU to 235 the Ridgeway Enfield EN2 8AD on 1 December 2021 (1 page)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
26 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 July 2015Director's details changed for Mr Simon Rivers Bosanquet on 6 May 2015 (2 pages)
6 July 2015Director's details changed for Mr Simon Rivers Bosanquet on 6 May 2015 (2 pages)
6 July 2015Director's details changed for Mr Simon Rivers Bosanquet on 6 May 2015 (2 pages)
6 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
18 May 2015Termination of appointment of Pamela Mary Bosanquet as a director on 20 April 2015 (2 pages)
18 May 2015Termination of appointment of Pamela Mary Bosanquet as a director on 20 April 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Pamela Mary Bosanquet on 1 November 2009 (2 pages)
12 July 2010Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages)
12 July 2010Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages)
12 July 2010Director's details changed for Pamela Mary Bosanquet on 1 November 2009 (2 pages)
12 July 2010Director's details changed for Pamela Mary Bosanquet on 1 November 2009 (2 pages)
12 July 2010Secretary's details changed for Rwl Registrars Limited on 1 November 2009 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 June 2009Return made up to 15/05/09; full list of members (4 pages)
2 June 2009Return made up to 15/05/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 June 2008Return made up to 15/05/08; full list of members (4 pages)
12 June 2008Return made up to 15/05/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 June 2007Return made up to 15/05/07; no change of members (7 pages)
18 June 2007Return made up to 15/05/07; no change of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 June 2006Return made up to 15/05/06; full list of members (7 pages)
8 June 2006Return made up to 15/05/06; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 September 2005Return made up to 15/05/05; full list of members (7 pages)
27 September 2005Return made up to 15/05/05; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 June 2004Return made up to 15/05/04; full list of members (7 pages)
15 June 2004Return made up to 15/05/04; full list of members (7 pages)
3 December 2003Registered office changed on 03/12/03 from: 4 st georges house 15 hanover square london W1S 1HS (1 page)
3 December 2003Registered office changed on 03/12/03 from: 4 st georges house 15 hanover square london W1S 1HS (1 page)
22 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 June 2003Return made up to 15/05/03; full list of members (7 pages)
16 June 2003Return made up to 15/05/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 May 2002Return made up to 15/05/02; full list of members (7 pages)
30 May 2002Return made up to 15/05/02; full list of members (7 pages)
29 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 June 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 June 2000Return made up to 15/05/00; full list of members (6 pages)
14 June 2000Return made up to 15/05/00; full list of members (6 pages)
3 August 1999Company name changed artisan films LIMITED\certificate issued on 04/08/99 (3 pages)
3 August 1999Company name changed artisan films LIMITED\certificate issued on 04/08/99 (3 pages)
15 June 1999Return made up to 15/05/99; full list of members (6 pages)
15 June 1999Return made up to 15/05/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 June 1998Return made up to 15/05/98; no change of members (4 pages)
2 June 1998Return made up to 15/05/98; no change of members (4 pages)
31 December 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 December 1997Accounts for a small company made up to 31 December 1996 (8 pages)
6 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
6 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
18 June 1997Particulars of mortgage/charge (4 pages)
18 June 1997Particulars of mortgage/charge (4 pages)
6 June 1997Return made up to 15/05/97; no change of members (4 pages)
6 June 1997Return made up to 15/05/97; no change of members (4 pages)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1996Declaration of satisfaction of mortgage/charge (1 page)
31 August 1996Particulars of mortgage/charge (3 pages)
31 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
2 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 May 1996Return made up to 15/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 1996Return made up to 15/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 January 1996Accounts for a small company made up to 31 December 1994 (6 pages)
2 January 1996Accounts for a small company made up to 31 December 1994 (6 pages)
19 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
19 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
6 June 1995Return made up to 15/05/95; no change of members (4 pages)
6 June 1995Return made up to 15/05/95; no change of members (4 pages)
25 August 1989Company name changed\certificate issued on 25/08/89 (2 pages)
25 August 1989Company name changed\certificate issued on 25/08/89 (2 pages)
15 May 1989Incorporation (9 pages)
15 May 1989Incorporation (9 pages)