Company NamePet Moon Productions Limited
Company StatusDissolved
Company Number04206274
CategoryPrivate Limited Company
Incorporation Date26 April 2001(22 years, 12 months ago)
Dissolution Date28 March 2023 (1 year ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Victoria Jane Turton
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(10 years, 10 months after company formation)
Appointment Duration11 years (closed 28 March 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMs Sara Kate Geater
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(14 years after company formation)
Appointment Duration7 years, 11 months (closed 28 March 2023)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMs Angela McMullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2015(14 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 28 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameMs Angela McMullen
StatusClosed
Appointed12 November 2015(14 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 28 March 2023)
RoleCompany Director
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr George Stephen John Faber
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleFilm & TV Producer
Country of ResidenceUnited Kingdom
Correspondence Address24 St Johns Villas
London
N19 3EG
Director NameRichard Nelson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address29 Nelson Road
Harrow
Middlesex
HA1 3ET
Director NameMr Charles Norman Pattinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleFilm & TV Producer
Country of ResidenceEngland
Correspondence Address22 Groveway
London
SW9 0AR
Secretary NameRichard Nelson
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address29 Nelson Road
Harrow
Middlesex
HA1 3ET
Director NameMr Julian Delisle Burns
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(3 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr John Christopher Pfeil
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(3 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Stephen Roger Morrison
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(3 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 24 September 2014)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameMr John Christopher Pfeil
NationalityBritish
StatusResigned
Appointed12 October 2004(3 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Adam Maxwell Jones
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameMr Adam Maxwell Jones
StatusResigned
Appointed10 January 2011(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Neil Irvine Bright
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameNeil Irvine Bright
StatusResigned
Appointed31 August 2013(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2015)
RoleCompany Director
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameMr Robert John Johnston Brown
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(14 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameRobert John Johnston Brown
StatusResigned
Appointed30 April 2015(14 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 November 2015)
RoleCompany Director
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Secretary NameDr Mimi Ajibade
StatusResigned
Appointed19 September 2019(18 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2022)
RoleCompany Director
Correspondence AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecompanypictures.co.uk
Email address[email protected]
Telephone020 78454377
Telephone regionLondon

Location

Registered AddressBerkshire House
168 - 173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Company Television LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
19 September 2019Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019 (2 pages)
30 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
16 October 2017Change of name notice (2 pages)
16 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-12
(2 pages)
16 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-12
(2 pages)
16 October 2017Change of name notice (2 pages)
18 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
21 December 2016Company name changed company pictures LIMITED\certificate issued on 21/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16
(3 pages)
21 December 2016Company name changed company pictures LIMITED\certificate issued on 21/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16
(3 pages)
30 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(4 pages)
12 November 2015Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages)
12 November 2015Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page)
12 November 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
12 November 2015Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages)
12 November 2015Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page)
12 November 2015Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages)
12 November 2015Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page)
25 August 2015Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
19 May 2015Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page)
18 May 2015Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages)
18 May 2015Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages)
18 May 2015Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages)
18 May 2015Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages)
18 May 2015Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
2 October 2014Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page)
2 October 2014Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page)
22 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
22 July 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
3 September 2013Termination of appointment of Adam Jones as a secretary (1 page)
3 September 2013Termination of appointment of Adam Jones as a director (1 page)
3 September 2013Termination of appointment of Adam Jones as a director (1 page)
3 September 2013Appointment of Neil Irvine Bright as a director (2 pages)
3 September 2013Appointment of Neil Irvine Bright as a director (2 pages)
3 September 2013Appointment of Neil Irvine Bright as a secretary (1 page)
3 September 2013Appointment of Neil Irvine Bright as a secretary (1 page)
3 September 2013Termination of appointment of Adam Jones as a secretary (1 page)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
29 July 2013Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
10 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
10 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
26 July 2012Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
20 March 2012Termination of appointment of Julian Burns as a director (1 page)
20 March 2012Appointment of Mrs Victoria Jane Turton as a director (2 pages)
20 March 2012Appointment of Mrs Victoria Jane Turton as a director (2 pages)
20 March 2012Termination of appointment of Julian Burns as a director (1 page)
1 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
1 February 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Mr Adam Maxwell Jones on 26 April 2011 (2 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Mr Adam Maxwell Jones on 26 April 2011 (2 pages)
11 January 2011Termination of appointment of John Pfeil as a director (1 page)
11 January 2011Termination of appointment of John Pfeil as a secretary (1 page)
11 January 2011Appointment of Mr Adam Maxwell Jones as a secretary (1 page)
11 January 2011Appointment of Mr Adam Maxwell Jones as a secretary (1 page)
11 January 2011Appointment of Mr Adam Maxwell Jones as a director (2 pages)
11 January 2011Appointment of Mr Adam Maxwell Jones as a director (2 pages)
11 January 2011Termination of appointment of John Pfeil as a director (1 page)
11 January 2011Termination of appointment of John Pfeil as a secretary (1 page)
22 December 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
16 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages)
26 May 2009Return made up to 26/04/09; full list of members (4 pages)
26 May 2009Return made up to 26/04/09; full list of members (4 pages)
13 February 2009Resolutions
  • RES13 ‐ Section 175 comp act 06 12/01/2009
(2 pages)
13 February 2009Resolutions
  • RES13 ‐ Section 175 comp act 06 12/01/2009
(2 pages)
6 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
6 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
12 June 2008Director's change of particulars / julian burns / 03/07/2007 (2 pages)
12 June 2008Director's change of particulars / julian burns / 03/07/2007 (2 pages)
12 May 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
12 May 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
2 July 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
2 July 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
12 June 2007Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page)
12 June 2007Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page)
29 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2007Return made up to 26/04/07; full list of members (2 pages)
16 May 2007Return made up to 26/04/07; full list of members (2 pages)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
20 June 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
20 June 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
2 May 2006Return made up to 26/04/06; full list of members (2 pages)
2 May 2006Return made up to 26/04/06; full list of members (2 pages)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
17 May 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
(3 pages)
17 May 2005Return made up to 26/04/05; full list of members
  • 363(287) ‐ Registered office changed on 17/05/05
(3 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 October 2004New director appointed (3 pages)
19 October 2004Accounting reference date shortened from 30/04/05 to 31/08/04 (1 page)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004New secretary appointed;new director appointed (3 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (3 pages)
19 October 2004Auditor's resignation (1 page)
19 October 2004Auditor's resignation (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Accounting reference date shortened from 30/04/05 to 31/08/04 (1 page)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (3 pages)
19 October 2004Director resigned (1 page)
19 October 2004Registered office changed on 19/10/04 from: 2 lions gate 33-39 high street fordingbridge hampshire SP6 1AX (1 page)
19 October 2004Registered office changed on 19/10/04 from: 2 lions gate 33-39 high street fordingbridge hampshire SP6 1AX (1 page)
19 October 2004Secretary resigned;director resigned (1 page)
19 October 2004New secretary appointed;new director appointed (3 pages)
19 October 2004New director appointed (3 pages)
7 October 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
7 October 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
26 July 2004Company name changed company productions one LIMITED\certificate issued on 26/07/04 (2 pages)
26 July 2004Company name changed company productions one LIMITED\certificate issued on 26/07/04 (2 pages)
7 June 2004Return made up to 26/04/04; full list of members (7 pages)
7 June 2004Return made up to 26/04/04; full list of members (7 pages)
4 November 2003Full accounts made up to 30 April 2003 (9 pages)
4 November 2003Full accounts made up to 30 April 2003 (9 pages)
8 June 2003Return made up to 26/04/03; full list of members (7 pages)
8 June 2003Return made up to 26/04/03; full list of members (7 pages)
5 November 2002Full accounts made up to 30 April 2002 (7 pages)
5 November 2002Full accounts made up to 30 April 2002 (7 pages)
10 June 2002Return made up to 26/04/02; full list of members (7 pages)
10 June 2002Return made up to 26/04/02; full list of members (7 pages)
16 July 2001New secretary appointed;new director appointed (3 pages)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (1 page)
16 July 2001New director appointed (3 pages)
16 July 2001Director resigned (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001New director appointed (1 page)
16 July 2001New director appointed (3 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001New secretary appointed;new director appointed (3 pages)
26 April 2001Incorporation (17 pages)
26 April 2001Incorporation (17 pages)