Company NamePicture This Productions Limited
Company StatusDissolved
Company Number02587261
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)
Previous NameJLG Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Sylvie Frederique Gormezano
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1993(2 years after company formation)
Appointment Duration28 years, 10 months (closed 21 December 2021)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Union Court
Richmond
Surrey
TW9 1AA
Secretary NameMr Stuart David Carpenter
NationalityBritish
StatusClosed
Appointed27 October 2004(13 years, 8 months after company formation)
Appointment Duration17 years, 1 month (closed 21 December 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Union Court
Richmond
Surrey
TW9 1AA
Director NameMr Joseph Leon Gormezano
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years after company formation)
Appointment Duration11 years, 8 months (resigned 27 October 2004)
RoleManagement Consultant
Correspondence Address98 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HG
Secretary NameMs Sylvie Frederique Gormezano
NationalityBritish
StatusResigned
Appointed01 March 1993(2 years after company formation)
Appointment Duration11 years, 8 months (resigned 27 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Onslow Road
Richmond
Surrey
TW10 6QF

Contact

Websitewww.picturethisproductions.co.uk
Telephone07 785366492
Telephone regionMobile

Location

Registered Address1 Union Court
Richmond
Surrey
TW9 1AA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2012
Net Worth£8,976
Cash£8,440
Current Liabilities£639

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
10 September 2020Registered office address changed from Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA United Kingdom to 1 Union Court Richmond Surrey TW9 1AA on 10 September 2020 (1 page)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
15 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
18 January 2018Change of details for Ms Sylvie Frederique Gormezano as a person with significant control on 4 November 2017 (2 pages)
18 January 2018Director's details changed for Ms Sylvie Frederique Gormezano on 4 November 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
26 September 2015Registered office address changed from Third Floor, 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 26 September 2015 (1 page)
26 September 2015Registered office address changed from Third Floor, 102-104 Sheen Road Richmond Surrey TW9 1UF to Fourth Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 26 September 2015 (1 page)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
14 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 March 2011Secretary's details changed for Mr Stuart David Carpenter on 1 March 2011 (1 page)
25 March 2011Secretary's details changed for Mr Stuart David Carpenter on 1 March 2011 (1 page)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
25 March 2011Secretary's details changed for Mr Stuart David Carpenter on 1 March 2011 (1 page)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
25 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 March 2009Return made up to 01/03/09; full list of members (3 pages)
26 March 2009Return made up to 01/03/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 August 2008Return made up to 01/03/08; full list of members (3 pages)
18 August 2008Return made up to 01/03/08; full list of members (3 pages)
17 January 2008Registered office changed on 17/01/08 from: greyhound house second floor 23-24 george street richmond surrey TW9 1HY (1 page)
17 January 2008Registered office changed on 17/01/08 from: greyhound house second floor 23-24 george street richmond surrey TW9 1HY (1 page)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 July 2007Return made up to 01/03/07; full list of members (2 pages)
9 July 2007Return made up to 01/03/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
2 October 2006Registered office changed on 02/10/06 from: c/o carpenter & co., Greyhound house, 23-24 george street richmond surrey TW9 1HY (1 page)
2 October 2006Registered office changed on 02/10/06 from: c/o carpenter & co., Greyhound house, 23-24 george street richmond surrey TW9 1HY (1 page)
21 April 2006Return made up to 01/03/06; full list of members (2 pages)
21 April 2006Return made up to 01/03/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 October 2005Return made up to 01/03/05; full list of members (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005New secretary appointed (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Return made up to 01/03/05; full list of members (2 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005New secretary appointed (1 page)
10 November 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(3 pages)
10 November 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(3 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 September 2003Return made up to 01/03/03; full list of members (7 pages)
22 September 2003Return made up to 01/03/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
3 July 2002Return made up to 01/03/02; full list of members (6 pages)
3 July 2002Return made up to 01/03/02; full list of members (6 pages)
4 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
4 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 October 2001Return made up to 01/03/01; full list of members (6 pages)
1 October 2001Return made up to 01/03/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 August 2000Return made up to 01/03/00; full list of members (6 pages)
3 August 2000Return made up to 01/03/00; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 September 1999Return made up to 01/03/99; no change of members (4 pages)
6 September 1999Return made up to 01/03/99; no change of members (4 pages)
31 March 1999Company name changed jlg associates LIMITED\certificate issued on 01/04/99 (2 pages)
31 March 1999Company name changed jlg associates LIMITED\certificate issued on 01/04/99 (2 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
4 September 1998Registered office changed on 04/09/98 from: carpenter and co rayleigh house 2 richmond hill richmond surrey TW10 6QX (1 page)
4 September 1998Registered office changed on 04/09/98 from: carpenter and co rayleigh house 2 richmond hill richmond surrey TW10 6QX (1 page)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (5 pages)
5 August 1997Return made up to 01/03/97; full list of members (6 pages)
5 August 1997Return made up to 01/03/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 July 1996Return made up to 01/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/07/96
(4 pages)
4 July 1996Return made up to 01/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/07/96
(4 pages)
29 September 1995Registered office changed on 29/09/95 from: the mills canal street derby DE1 2RJ (1 page)
29 September 1995Registered office changed on 29/09/95 from: the mills canal street derby DE1 2RJ (1 page)
10 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 March 1995Return made up to 01/03/95; no change of members (4 pages)
16 March 1995Return made up to 01/03/95; no change of members (4 pages)
1 March 1991Incorporation (12 pages)
1 March 1991Incorporation (12 pages)