Company NameCompulsive Pictures Limited
DirectorsRaymond Juan Gower and Michelle Kim Gower
Company StatusActive
Company Number03163567
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 1 month ago)

Business Activity

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

Directors

Director NameRaymond Juan Gower
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceBuckhurst Hill
Correspondence Address174b Queens Road
Buckhurst Hill
Essex
IG9 5BD
Secretary NameMichelle Kim Gower
NationalityBritish
StatusCurrent
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceBuckhurst Hill
Correspondence Address174b Queens Road
Buckhurst Hill
Essex
IG9 5BD
Director NameMichelle Kim Gower
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2006(9 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceBuckhurst Hill
Correspondence Address174b Queens Road
Buckhurst Hill
Essex
IG9 5BD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michelle Kim Gower
50.00%
Ordinary
1 at £1Raymond Juan Gower
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,207
Cash£11
Current Liabilities£13,209

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Filing History

18 August 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
26 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
25 February 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
22 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
5 March 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
25 November 2016Total exemption full accounts made up to 29 February 2016 (7 pages)
25 November 2016Total exemption full accounts made up to 29 February 2016 (7 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(5 pages)
2 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(5 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
(5 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
28 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
6 December 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
28 March 2012Director's details changed for Michelle Kim Davis on 31 March 2010 (2 pages)
28 March 2012Secretary's details changed for Michelle Kim Davis on 31 March 2010 (1 page)
28 March 2012Secretary's details changed for Michelle Kim Davis on 31 March 2010 (1 page)
28 March 2012Director's details changed for Michelle Kim Davis on 31 March 2010 (2 pages)
26 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 May 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
22 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
12 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
11 April 2010Secretary's details changed for Michelle Kim Davis on 31 March 2010 (1 page)
11 April 2010Director's details changed for Michelle Kim Davis on 31 March 2010 (2 pages)
11 April 2010Secretary's details changed for Michelle Kim Davis on 31 March 2010 (1 page)
11 April 2010Director's details changed for Michelle Kim Davis on 31 March 2010 (2 pages)
2 December 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
2 December 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
11 March 2009Return made up to 23/02/09; full list of members (4 pages)
11 March 2009Return made up to 23/02/09; full list of members (4 pages)
30 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
30 December 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
5 April 2008Return made up to 23/02/08; full list of members (4 pages)
5 April 2008Return made up to 23/02/08; full list of members (4 pages)
16 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
16 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
30 March 2007Return made up to 23/02/07; full list of members
  • 363(287) ‐ Registered office changed on 30/03/07
(7 pages)
30 March 2007Return made up to 23/02/07; full list of members
  • 363(287) ‐ Registered office changed on 30/03/07
(7 pages)
17 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 March 2006Return made up to 23/02/06; full list of members (5 pages)
23 March 2006Return made up to 23/02/06; full list of members (5 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
9 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 March 2005Return made up to 23/02/05; full list of members (6 pages)
11 March 2005Return made up to 23/02/05; full list of members (6 pages)
15 July 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
15 July 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
28 February 2004Return made up to 23/02/04; full list of members (6 pages)
28 February 2004Return made up to 23/02/04; full list of members (6 pages)
19 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
19 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
20 March 2003Return made up to 23/02/03; full list of members (6 pages)
20 March 2003Return made up to 23/02/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
28 February 2002Return made up to 23/02/02; full list of members (6 pages)
28 February 2002Return made up to 23/02/02; full list of members (6 pages)
24 October 2001Accounts made up to 28 February 2001 (2 pages)
24 October 2001Accounts made up to 28 February 2001 (2 pages)
11 May 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(6 pages)
11 May 2001Return made up to 23/02/01; full list of members
  • 363(287) ‐ Registered office changed on 11/05/01
(6 pages)
28 January 2001Full accounts made up to 28 February 2000 (1 page)
28 January 2001Full accounts made up to 28 February 2000 (1 page)
20 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1999Full accounts made up to 28 February 1999 (1 page)
24 December 1999Full accounts made up to 28 February 1999 (1 page)
14 March 1999Return made up to 23/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 March 1999Return made up to 23/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 January 1999Full accounts made up to 28 February 1998 (1 page)
6 January 1999Full accounts made up to 28 February 1998 (1 page)
19 March 1998Return made up to 23/02/98; no change of members (4 pages)
19 March 1998Return made up to 23/02/98; no change of members (4 pages)
3 December 1997Accounts made up to 28 February 1997 (1 page)
3 December 1997Accounts made up to 28 February 1997 (1 page)
4 March 1997Return made up to 23/02/97; full list of members
  • 363(287) ‐ Registered office changed on 04/03/97
(6 pages)
4 March 1997Return made up to 23/02/97; full list of members
  • 363(287) ‐ Registered office changed on 04/03/97
(6 pages)
13 March 1996New secretary appointed (1 page)
13 March 1996New secretary appointed (1 page)
13 March 1996Secretary resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Secretary resigned (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996New director appointed (1 page)
13 March 1996New director appointed (1 page)
23 February 1996Incorporation (15 pages)
23 February 1996Incorporation (15 pages)