Company NameJourneyman Pictures Limited
DirectorMark Christopher Stucke
Company StatusActive
Company Number02537765
CategoryPrivate Limited Company
Incorporation Date7 September 1990(33 years, 8 months ago)
Previous NamesBoldact Limited and Planet Television Limited

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Mark Christopher Stucke
Date of BirthApril 1962 (Born 62 years ago)
NationalityNew Zealander
StatusCurrent
Appointed31 August 1991(11 months, 4 weeks after company formation)
Appointment Duration32 years, 8 months
RoleFilm/Televison Producer
Country of ResidenceUnited Kingdom
Correspondence Address4-6 High Street
Thames Ditton
Surrey
KT7 0RY
Director NameMiss Joanne Marjorie Gardiner
Date of BirthMay 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed31 August 1991(11 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 07 July 1994)
RoleFilm/Televison Producer
Correspondence Address2 The Woodlands
Esher
Surrey
KT10 8DB
Secretary NameMiss Joanne Marjorie Gardiner
NationalitySouth African
StatusResigned
Appointed31 August 1991(11 months, 4 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 07 July 1994)
RoleCompany Director
Correspondence Address64 Ember Lane
Esher
Surrey
KT10 8EP
Secretary NameJane Moira Blair
NationalityBritish
StatusResigned
Appointed07 July 1994(3 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 July 1998)
RoleTelevision Producer
Correspondence Address3/262 Earls Court Road
London
SW5 9AD
Secretary NameKeely Jayne Stucke
NationalityBritish
StatusResigned
Appointed30 July 1998(7 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 28 April 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address4-6 High Street
Thames Ditton
Surrey
KT7 0RY
Director NameKeely Jayne Stucke
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(16 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 April 2016)
RoleFilm Editor
Country of ResidenceUnited Kingdom
Correspondence Address4-6 High Street
Thames Ditton
Surrey
KT7 0RY

Contact

Websitejourneyman.tv
Email address[email protected]
Telephone020 83984616
Telephone regionLondon

Location

Registered Address4-6 High Street
Thames Ditton
Surrey
KT7 0RY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

440 at £1Mr Mark Christopher Stucke
77.19%
Ordinary
110 at £1Mrs Keeley Jane Stucke
19.30%
Ordinary
10 at £1Mr Mark Christopher Stucke
1.75%
Ordinary A
10 at £1Mrs Keeley Jane Stucke
1.75%
Ordinary B

Financials

Year2014
Net Worth£1,109
Cash£208,962
Current Liabilities£613,557

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Charges

3 July 2019Delivered on: 5 July 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
28 August 2013Delivered on: 5 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 June 2016Termination of appointment of Keely Jayne Stucke as a director on 28 April 2016 (1 page)
20 June 2016Termination of appointment of Keely Jayne Stucke as a secretary on 28 April 2016 (1 page)
23 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 570
(5 pages)
8 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 October 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 570
(5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 September 2013Registration of charge 025377650001 (9 pages)
28 August 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 570
(5 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (5 pages)
8 September 2011Secretary's details changed for Keely Jayne Stucke on 1 July 2011 (1 page)
8 September 2011Secretary's details changed for Keely Jayne Stucke on 1 July 2011 (1 page)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
9 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Keely Jayne Stucke on 27 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Mark Christopher Stucke on 27 August 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Return made up to 27/08/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 October 2008Return made up to 27/08/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
25 October 2007Return made up to 27/08/07; full list of members (3 pages)
25 October 2007Registered office changed on 25/10/07 from: 4-6 high street thames ditton surrey KT8 0DP (1 page)
25 October 2007Location of register of members (1 page)
10 July 2007Registered office changed on 10/07/07 from: 75A walton road east molesey surrey KT8 0DP (1 page)
22 May 2007Ad 19/03/07--------- £ si 20@1=20 £ ic 550/570 (2 pages)
1 May 2007New director appointed (2 pages)
1 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 May 2007Nc inc already adjusted 10/04/07 (1 page)
23 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
10 October 2006Return made up to 27/08/06; full list of members (6 pages)
23 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
21 November 2005Return made up to 27/08/05; full list of members (6 pages)
16 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
23 August 2004Return made up to 27/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
22 August 2003Return made up to 27/08/03; full list of members (6 pages)
26 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
30 August 2002Return made up to 27/08/02; full list of members (6 pages)
5 May 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
3 September 2001Return made up to 27/08/01; full list of members (6 pages)
5 April 2001Full accounts made up to 30 September 2000 (7 pages)
1 September 2000Return made up to 27/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/09/00
(6 pages)
8 May 2000Full accounts made up to 30 September 1999 (10 pages)
14 September 1999Return made up to 07/09/99; no change of members
  • 363(287) ‐ Registered office changed on 14/09/99
(4 pages)
4 June 1999Full accounts made up to 30 September 1998 (10 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998New secretary appointed (2 pages)
22 October 1998Return made up to 07/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/98
(6 pages)
14 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 October 1997Return made up to 07/09/97; full list of members (6 pages)
24 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
31 October 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 October 1995Return made up to 07/09/95; full list of members (8 pages)
7 September 1995Ad 02/08/95--------- £ si 450@1=450 £ ic 100/550 (2 pages)
8 March 1995New secretary appointed (2 pages)
19 August 1994Director resigned (2 pages)
19 August 1994Director resigned (2 pages)
30 October 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 August 1991Company name changed planet television LIMITED\certificate issued on 08/08/91 (2 pages)
10 October 1990Company name changed boldact LIMITED\certificate issued on 11/10/90 (2 pages)
19 September 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 September 1990Incorporation (6 pages)