Company NamePendulum Pictures Limited
DirectorsNicholas William Stephens and Callum Stephens
Company StatusActive
Company Number04203389
CategoryPrivate Limited Company
Incorporation Date23 April 2001(23 years ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Nicholas William Stephens
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2001(2 days after company formation)
Appointment Duration23 years
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address41 Stradella Road
London
SE24 9HL
Secretary NameMrs Ann Lesley Stephens
NationalityBritish
StatusCurrent
Appointed25 April 2001(2 days after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Stradella Road
London
SE24 9HL
Director NameMr Callum Stephens
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(15 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Stradella Road
London
SE24 9HL
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed23 April 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Location

Registered Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A. Stephens
50.00%
Ordinary
1 at £1N. Stephens
50.00%
Ordinary

Financials

Year2014
Net Worth£60,801
Cash£114,102
Current Liabilities£17,989

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Filing History

4 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 5 April 2022 (7 pages)
26 April 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
14 December 2021Total exemption full accounts made up to 5 April 2021 (7 pages)
12 May 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
11 September 2020Total exemption full accounts made up to 5 April 2020 (7 pages)
22 May 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
1 May 2020Notification of Ann Lesley Stephens as a person with significant control on 19 December 2016 (2 pages)
30 November 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
25 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
23 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
5 January 2017Micro company accounts made up to 5 April 2016 (5 pages)
5 January 2017Micro company accounts made up to 5 April 2016 (5 pages)
16 May 2016Register(s) moved to registered inspection location 41 Stradella Road London SE24 9HL (1 page)
16 May 2016Register(s) moved to registered inspection location 41 Stradella Road London SE24 9HL (1 page)
3 May 2016Appointment of Mr Callum Stephens as a director on 1 May 2016 (2 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Appointment of Mr Callum Stephens as a director on 1 May 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
8 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 5 April 2013 (8 pages)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
2 May 2013Register(s) moved to registered office address (1 page)
2 May 2013Register(s) moved to registered office address (1 page)
2 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
13 September 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
13 September 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
26 April 2012Register inspection address has been changed (1 page)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
26 April 2012Register(s) moved to registered inspection location (1 page)
26 April 2012Register(s) moved to registered inspection location (1 page)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
26 April 2012Register inspection address has been changed (1 page)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 5 April 2011 (8 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
25 November 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
25 November 2010Total exemption full accounts made up to 5 April 2010 (6 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Nicholas William Stephens on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Nicholas William Stephens on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Nicholas William Stephens on 1 October 2009 (2 pages)
18 January 2010Total exemption full accounts made up to 5 April 2009 (6 pages)
18 January 2010Total exemption full accounts made up to 5 April 2009 (6 pages)
18 January 2010Total exemption full accounts made up to 5 April 2009 (6 pages)
4 June 2009Registered office changed on 04/06/2009 from 41 stradella road london SE24 9HL (1 page)
4 June 2009Return made up to 23/04/09; full list of members (3 pages)
4 June 2009Registered office changed on 04/06/2009 from 41 stradella road london SE24 9HL (1 page)
4 June 2009Return made up to 23/04/09; full list of members (3 pages)
22 December 2008Partial exemption accounts made up to 5 April 2008 (6 pages)
22 December 2008Partial exemption accounts made up to 5 April 2008 (6 pages)
22 December 2008Partial exemption accounts made up to 5 April 2008 (6 pages)
28 April 2008Return made up to 23/04/08; full list of members (3 pages)
28 April 2008Return made up to 23/04/08; full list of members (3 pages)
7 January 2008Partial exemption accounts made up to 5 April 2007 (6 pages)
7 January 2008Partial exemption accounts made up to 5 April 2007 (6 pages)
7 January 2008Partial exemption accounts made up to 5 April 2007 (6 pages)
3 May 2007Return made up to 23/04/07; full list of members (2 pages)
3 May 2007Return made up to 23/04/07; full list of members (2 pages)
20 January 2007Partial exemption accounts made up to 5 April 2006 (6 pages)
20 January 2007Partial exemption accounts made up to 5 April 2006 (6 pages)
20 January 2007Partial exemption accounts made up to 5 April 2006 (6 pages)
10 May 2006Return made up to 23/04/06; full list of members (2 pages)
10 May 2006Return made up to 23/04/06; full list of members (2 pages)
26 January 2006Partial exemption accounts made up to 5 April 2005 (6 pages)
26 January 2006Partial exemption accounts made up to 5 April 2005 (6 pages)
26 January 2006Partial exemption accounts made up to 5 April 2005 (6 pages)
17 May 2005Return made up to 23/04/05; full list of members (6 pages)
17 May 2005Return made up to 23/04/05; full list of members (6 pages)
5 October 2004Partial exemption accounts made up to 5 April 2004 (6 pages)
5 October 2004Partial exemption accounts made up to 5 April 2004 (6 pages)
5 October 2004Partial exemption accounts made up to 5 April 2004 (6 pages)
10 June 2004Return made up to 23/04/04; full list of members (6 pages)
10 June 2004Return made up to 23/04/04; full list of members (6 pages)
24 November 2003Partial exemption accounts made up to 5 April 2003 (6 pages)
24 November 2003Partial exemption accounts made up to 5 April 2003 (6 pages)
24 November 2003Partial exemption accounts made up to 5 April 2003 (6 pages)
7 May 2003Return made up to 23/04/03; full list of members (6 pages)
7 May 2003Return made up to 23/04/03; full list of members (6 pages)
5 February 2003Partial exemption accounts made up to 5 April 2002 (6 pages)
5 February 2003Partial exemption accounts made up to 5 April 2002 (6 pages)
5 February 2003Partial exemption accounts made up to 5 April 2002 (6 pages)
2 October 2002Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
2 October 2002Accounting reference date shortened from 30/04/02 to 05/04/02 (1 page)
1 May 2002Return made up to 23/04/02; full list of members (6 pages)
1 May 2002Return made up to 23/04/02; full list of members (6 pages)
30 April 2001New secretary appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Registered office changed on 30/04/01 from: 376 euston road london NW1 3BL (1 page)
30 April 2001Director resigned (1 page)
30 April 2001New secretary appointed (2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Registered office changed on 30/04/01 from: 376 euston road london NW1 3BL (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Secretary resigned (1 page)
23 April 2001Incorporation (15 pages)
23 April 2001Incorporation (15 pages)