Company NameSterling Pictures Limited
DirectorMichael Edward Riley
Company StatusActive
Company Number03015797
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Michael Edward Riley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressFmtv.London, Suite 2 Adam House
7-10 Adam Street
London
WC2N 6AA
Director NameTedi Detoledo
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityTurkish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
124sutherland Avenue
London
W9
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameRichard John Juneman
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 9 Alexandra Road
Wimbldon
London
SW19 7JZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameFilmaccounting Limited (Corporation)
StatusResigned
Appointed27 February 2004(9 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 30 January 2010)
Correspondence Address8 Great James Street
London
WC1N 3DF

Contact

Websitewww.sterlingpictures.com
Telephone07 956529489
Telephone regionMobile

Location

Registered AddressFmtv.London, Suite 2 Adam House
7-10 Adam Street
London
WC2N 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1M. Riley
100.00%
Ordinary

Financials

Year2014
Net Worth£8,690
Cash£84,511
Current Liabilities£79,509

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

18 October 2000Delivered on: 26 October 2000
Persons entitled: Mount Cook Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: £2,671.30.
Outstanding

Filing History

29 December 2020Registered office address changed from C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS to Fmtv.London, Suite 2 Adam House 7-10 Adam Street London WC2N 6AA on 29 December 2020 (1 page)
25 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
9 March 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
21 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
29 April 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
14 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
1 April 2015Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page)
1 April 2015Registered office address changed from 44a Floral Street London WC2E 9DA to C/O Fmtv.London 23 Cameo House 11 Bear Street London WC2H 7AS on 1 April 2015 (1 page)
28 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
28 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
30 June 2014Previous accounting period shortened from 30 September 2013 to 29 September 2013 (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014Director's details changed for Michael Edward Riley on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Michael Edward Riley on 10 June 2014 (2 pages)
10 June 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
10 June 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 March 2013Registered office address changed from 8 Great James Street London WC1N 3DA on 1 March 2013 (1 page)
1 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
1 March 2013Registered office address changed from 8 Great James Street London WC1N 3DA on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 8 Great James Street London WC1N 3DA on 1 March 2013 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
16 March 2010Termination of appointment of Filmaccounting Limited as a secretary (1 page)
16 March 2010Termination of appointment of Filmaccounting Limited as a secretary (1 page)
16 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 April 2009Return made up to 30/01/09; full list of members (3 pages)
20 April 2009Return made up to 30/01/09; full list of members (3 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
10 July 2008Return made up to 30/01/08; full list of members (3 pages)
10 July 2008Return made up to 30/01/08; full list of members (3 pages)
11 October 2007Return made up to 30/01/07; full list of members (2 pages)
11 October 2007Return made up to 30/01/07; full list of members (2 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
25 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
18 May 2006Return made up to 30/01/06; full list of members (2 pages)
18 May 2006Return made up to 30/01/06; full list of members (2 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
2 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
28 February 2005Return made up to 30/01/05; full list of members (6 pages)
28 February 2005Return made up to 30/01/05; full list of members (6 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
1 July 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
1 July 2004New secretary appointed (2 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
1 August 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
25 March 2003Return made up to 30/01/03; full list of members (7 pages)
25 March 2003Return made up to 30/01/03; full list of members (7 pages)
28 February 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
28 February 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
21 February 2002Return made up to 30/01/02; full list of members (6 pages)
21 February 2002Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
21 February 2002Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
21 February 2002Return made up to 30/01/02; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (6 pages)
6 February 2001Return made up to 30/01/01; full list of members (6 pages)
6 February 2001Return made up to 30/01/01; full list of members (6 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
1 March 2000Return made up to 30/01/00; full list of members (6 pages)
1 March 2000Return made up to 30/01/00; full list of members (6 pages)
8 December 1999Full accounts made up to 30 April 1999 (7 pages)
8 December 1999Full accounts made up to 30 April 1999 (7 pages)
13 April 1999Return made up to 30/01/99; full list of members (6 pages)
13 April 1999Return made up to 30/01/99; full list of members (6 pages)
26 February 1999Full accounts made up to 30 April 1998 (8 pages)
26 February 1999Full accounts made up to 30 April 1998 (8 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 February 1998Return made up to 30/01/98; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
20 February 1998Return made up to 30/01/98; no change of members (4 pages)
10 February 1997Return made up to 30/01/97; no change of members (4 pages)
10 February 1997Return made up to 30/01/97; no change of members (4 pages)
21 November 1996Full accounts made up to 30 April 1996 (6 pages)
21 November 1996Full accounts made up to 30 April 1996 (6 pages)
16 May 1996Accounting reference date extended from 31/01/96 to 30/04/96 (1 page)
16 May 1996Accounting reference date extended from 31/01/96 to 30/04/96 (1 page)
19 March 1996Registered office changed on 19/03/96 from: 38 bedford place bloomsbury square london WC1B 5JH (1 page)
19 March 1996Registered office changed on 19/03/96 from: 38 bedford place bloomsbury square london WC1B 5JH (1 page)
2 March 1996Return made up to 30/01/96; full list of members (6 pages)
2 March 1996Return made up to 30/01/96; full list of members (6 pages)