Company NameThe Beautiful Truth Group Limited
Company StatusActive
Company Number03113519
CategoryPrivate Limited Company
Incorporation Date13 October 1995(28 years, 7 months ago)
Previous NamesThe Film & Theatre Connection Limited and Connected Pictures Ltd.

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAdam Penny
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2005(10 years after company formation)
Appointment Duration18 years, 6 months
RoleVideo Producer
Country of ResidenceEngland
Correspondence Address73a Redchurch Street
London
E2 7DJ
Secretary NameMr Peter Penny
NationalityBritish
StatusCurrent
Appointed20 October 2005(10 years after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73a Redchurch Street
London
E2 7DJ
Director NameMr Jonathan Christopher Ayres
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2009(14 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleHead Of Corporate Production
Country of ResidenceEngland
Correspondence Address73a Redchurch Street
London
E2 7DJ
Director NameMiss Jane Elizabeth Harrington
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(22 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleOpera Singer
Country of ResidenceEngland
Correspondence Address73a Redchurch Street
London
E2 7DJ
Director NameMrs Helena Christina Rosen Penny
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(22 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleProduct Designer
Country of ResidenceEngland
Correspondence Address73a Redchurch Street
London
E2 7DJ
Director NameMs Elizabeth Smith
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(25 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleClient Services Director
Country of ResidenceEngland
Correspondence Address73a Redchurch Street
London
E2 7DJ
Director NameMr Hamilton Rowan Peter Blakeney
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(27 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address73a Redchurch Street
Shoreditch
London
E2 7DJ
Director NameMr Peter Penny
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73a Redchurch Street
London
E2 7DJ
Secretary NameRonald Calcott
NationalityBritish
StatusResigned
Appointed13 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoundary Elms
Burchetts Green Lane
Maidenhead
Berkshire
SL6 3QW
Secretary NameElizabeth Glenys Penny
NationalityBritish
StatusResigned
Appointed28 June 2001(5 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 2005)
RoleCompany Director
Correspondence Address3 Upland Court
Batchworth Lane
Northwood
HA6 3HE
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1995(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websiteconnected-pictures.com
Telephone020 77399541
Telephone regionLondon

Location

Registered Address73a Redchurch Street
London
E2 7DJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Peter Penny
60.00%
Ordinary
25 at £1Adam Penny
25.00%
Ordinary
15 at £1Jonathan Ayres
15.00%
Ordinary

Financials

Year2014
Net Worth-£29,097
Cash£37,454
Current Liabilities£492,212

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Charges

7 November 2005Delivered on: 9 November 2005
Persons entitled: Hsbc Bank 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. See the mortgage charge document for full details.
Outstanding

Filing History

13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 30 November 2019 (15 pages)
7 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 January 2020Memorandum and Articles of Association (29 pages)
2 January 2020Memorandum and Articles of Association (29 pages)
14 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
7 October 2019Change of details for Adam Penny as a person with significant control on 29 November 2017 (2 pages)
4 October 2019Change of details for Mr Jonathan Ayres as a person with significant control on 29 November 2017 (2 pages)
4 October 2019Director's details changed for Mr Jonathan Ayres on 4 October 2019 (2 pages)
4 October 2019Director's details changed for Mr Peter Penny on 4 October 2019 (2 pages)
4 October 2019Director's details changed for Adam Penny on 4 October 2019 (2 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
15 October 2018Confirmation statement made on 13 October 2018 with updates (5 pages)
4 October 2018Notification of Jonathan Ayres as a person with significant control on 29 November 2017 (2 pages)
4 October 2018Cessation of Peter Penny as a person with significant control on 29 November 2017 (1 page)
4 October 2018Notification of Adam Penny as a person with significant control on 29 November 2017 (2 pages)
1 June 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
20 March 2018Change of share class name or designation (2 pages)
16 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 March 2018Statement of capital following an allotment of shares on 29 November 2017
  • GBP 400
(3 pages)
14 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
22 February 2018Appointment of Miss Jane Elizabeth Harrington as a director on 1 February 2018 (2 pages)
22 February 2018Appointment of Mrs Helena Christina Rosen Penny as a director on 1 February 2018 (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
25 September 2017Cessation of Adam Penny as a person with significant control on 1 September 2017 (1 page)
25 September 2017Cessation of Adam Penny as a person with significant control on 1 September 2017 (1 page)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
12 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(6 pages)
12 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(6 pages)
6 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 November 2014Director's details changed for Adam Penny on 12 October 2014 (2 pages)
6 November 2014Director's details changed for Adam Penny on 12 October 2014 (2 pages)
6 November 2014Director's details changed for Mr Peter Penny on 12 October 2014 (2 pages)
6 November 2014Director's details changed for Mr Peter Penny on 12 October 2014 (2 pages)
6 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(6 pages)
6 November 2014Secretary's details changed for Mr Peter Penny on 12 October 2014 (1 page)
6 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(6 pages)
6 November 2014Secretary's details changed for Mr Peter Penny on 12 October 2014 (1 page)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 August 2014Registered office address changed from , 2 Percy Street, London, W1T 1DD to 73a Redchurch Street London E2 7DJ on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 2 Percy Street London W1T 1DD to 73a Redchurch Street London E2 7DJ on 11 August 2014 (1 page)
18 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(6 pages)
18 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(6 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
17 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
13 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
12 December 2011Director's details changed for Adam Penny on 12 October 2011 (2 pages)
12 December 2011Director's details changed for Mr Peter Penny on 12 October 2011 (2 pages)
12 December 2011Secretary's details changed for Mr Peter Penny on 12 October 2011 (2 pages)
12 December 2011Director's details changed for Adam Penny on 12 October 2011 (2 pages)
12 December 2011Secretary's details changed for Mr Peter Penny on 12 October 2011 (2 pages)
12 December 2011Director's details changed for Mr Peter Penny on 12 October 2011 (2 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 January 2011Appointment of Mr Jonathan Ayres as a director (2 pages)
14 January 2011Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
14 January 2011Appointment of Mr Jonathan Ayres as a director (2 pages)
14 January 2011Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
27 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2
(7 pages)
27 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2
(7 pages)
27 August 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 2
(7 pages)
5 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
8 January 2010Director's details changed for Adam Penny on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Peter Penny on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Adam Penny on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Peter Penny on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Peter Penny on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Adam Penny on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
4 August 2009Registered office changed on 04/08/2009 from, chiltern chambers st peters avenue, caversham, reading, berkshire, RG4 7DH (1 page)
4 August 2009Registered office changed on 04/08/2009 from chiltern chambers st peters avenue caversham reading berkshire RG4 7DH (1 page)
16 January 2009Return made up to 13/10/08; full list of members (4 pages)
16 January 2009Return made up to 13/10/08; full list of members (4 pages)
24 November 2008Registered office changed on 24/11/2008 from boundary elms burchetts green lane maidenhead berks SL6 3QP (1 page)
24 November 2008Registered office changed on 24/11/2008 from, boundary elms, burchetts green lane, maidenhead, berks, SL6 3QP (1 page)
15 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
15 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
10 December 2007Return made up to 13/10/07; no change of members (7 pages)
10 December 2007Return made up to 13/10/07; no change of members (7 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
20 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
13 November 2006Return made up to 13/10/06; full list of members (2 pages)
13 November 2006Return made up to 13/10/06; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
2 May 2006Return made up to 13/10/05; full list of members (2 pages)
2 May 2006Return made up to 13/10/05; full list of members (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005Secretary resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
5 October 2005Company name changed the film & theatre connection li mited\certificate issued on 05/10/05 (2 pages)
5 October 2005Company name changed the film & theatre connection li mited\certificate issued on 05/10/05 (2 pages)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
23 November 2004Return made up to 13/10/04; full list of members (6 pages)
23 November 2004Return made up to 13/10/04; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
25 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
10 December 2003Return made up to 13/10/03; full list of members (6 pages)
10 December 2003Return made up to 13/10/03; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
29 September 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
6 November 2002Return made up to 13/10/02; full list of members (6 pages)
6 November 2002Return made up to 13/10/02; full list of members (6 pages)
1 October 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
1 October 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
29 October 2001Return made up to 13/10/01; full list of members (6 pages)
29 October 2001Return made up to 13/10/01; full list of members (6 pages)
25 September 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
25 September 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
31 October 2000Return made up to 13/10/00; full list of members (6 pages)
31 October 2000Return made up to 13/10/00; full list of members (6 pages)
16 August 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
16 August 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
20 October 1999Return made up to 13/10/99; full list of members (6 pages)
20 October 1999Return made up to 13/10/99; full list of members (6 pages)
26 August 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
26 August 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
15 October 1998Return made up to 13/10/98; no change of members (4 pages)
15 October 1998Return made up to 13/10/98; no change of members (4 pages)
11 August 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
11 August 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
6 November 1997Return made up to 13/10/97; no change of members (4 pages)
6 November 1997Return made up to 13/10/97; no change of members (4 pages)
2 July 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
2 July 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
21 October 1996Return made up to 13/10/96; full list of members (7 pages)
21 October 1996Return made up to 13/10/96; full list of members (7 pages)
20 March 1996Accounting reference date notified as 30/11 (1 page)
20 March 1996Accounting reference date notified as 30/11 (1 page)
1 November 1995Secretary resigned (2 pages)
1 November 1995Secretary resigned (2 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Director resigned (2 pages)
13 October 1995Incorporation (20 pages)
13 October 1995Incorporation (20 pages)