168 - 173 High Holborn
London
WC1V 7AA
Director Name | Ms Sara Kate Geater |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2015(14 years after company formation) |
Appointment Duration | 7 years, 11 months (closed 28 March 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Ms Angela McMullen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2015(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 28 March 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Ms Angela McMullen |
---|---|
Status | Closed |
Appointed | 12 November 2015(14 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 28 March 2023) |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr George Stephen John Faber |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Film & TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Johns Villas London N19 3EG |
Director Name | Richard Nelson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 29 Nelson Road Harrow Middlesex HA1 3ET |
Director Name | Mr Charles Norman Pattinson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Film & TV Producer |
Country of Residence | England |
Correspondence Address | 22 Groveway London SW9 0AR |
Secretary Name | Richard Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 29 Nelson Road Harrow Middlesex HA1 3ET |
Director Name | Mr Julian Delisle Burns |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr John Christopher Pfeil |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Stephen Roger Morrison |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 24 September 2014) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Mr John Christopher Pfeil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2004(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Adam Maxwell Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Mr Adam Maxwell Jones |
---|---|
Status | Resigned |
Appointed | 10 January 2011(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Neil Irvine Bright |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Neil Irvine Bright |
---|---|
Status | Resigned |
Appointed | 31 August 2013(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Mr Robert John Johnston Brown |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(14 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 November 2015) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Robert John Johnston Brown |
---|---|
Status | Resigned |
Appointed | 30 April 2015(14 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 November 2015) |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Secretary Name | Dr Mimi Ajibade |
---|---|
Status | Resigned |
Appointed | 19 September 2019(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2022) |
Role | Company Director |
Correspondence Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | companypictures.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78454377 |
Telephone region | London |
Registered Address | Berkshire House 168 - 173 High Holborn London WC1V 7AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Company Television LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
1 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
19 September 2019 | Appointment of Dr Mimi Ajibade as a secretary on 19 September 2019 (2 pages) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
16 October 2017 | Change of name notice (2 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
16 October 2017 | Change of name notice (2 pages) |
18 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
21 December 2016 | Company name changed company pictures LIMITED\certificate issued on 21/12/16
|
21 December 2016 | Company name changed company pictures LIMITED\certificate issued on 21/12/16
|
30 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 June 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages) |
12 November 2015 | Termination of appointment of Robert John Johnston Brown as a secretary on 12 November 2015 (1 page) |
25 August 2015 | Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages) |
25 August 2015 | Director's details changed for Mrs Victoria Jane Turton on 25 August 2015 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
19 May 2015 | Appointment of Ms Sara Kate Geater as a director on 1 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page) |
18 May 2015 | Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages) |
18 May 2015 | Appointment of Robert John Johnston Brown as a secretary on 30 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages) |
18 May 2015 | Appointment of Mr Robert John Johnston Brown as a director on 30 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a director on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Neil Irvine Bright as a secretary on 30 April 2015 (1 page) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
2 October 2014 | Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Stephen Roger Morrison as a director on 24 September 2014 (1 page) |
22 July 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
22 July 2014 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
8 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
3 September 2013 | Termination of appointment of Adam Jones as a secretary (1 page) |
3 September 2013 | Termination of appointment of Adam Jones as a director (1 page) |
3 September 2013 | Termination of appointment of Adam Jones as a director (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a director (2 pages) |
3 September 2013 | Appointment of Neil Irvine Bright as a director (2 pages) |
3 September 2013 | Appointment of Neil Irvine Bright as a secretary (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a secretary (1 page) |
3 September 2013 | Termination of appointment of Adam Jones as a secretary (1 page) |
29 July 2013 | Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Stephen Roger Morrison on 1 July 2013 (2 pages) |
21 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr Adam Maxwell Jones on 25 July 2012 (2 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Termination of appointment of Julian Burns as a director (1 page) |
20 March 2012 | Appointment of Mrs Victoria Jane Turton as a director (2 pages) |
20 March 2012 | Appointment of Mrs Victoria Jane Turton as a director (2 pages) |
20 March 2012 | Termination of appointment of Julian Burns as a director (1 page) |
1 February 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
1 February 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Mr Adam Maxwell Jones on 26 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Director's details changed for Mr Adam Maxwell Jones on 26 April 2011 (2 pages) |
11 January 2011 | Termination of appointment of John Pfeil as a director (1 page) |
11 January 2011 | Termination of appointment of John Pfeil as a secretary (1 page) |
11 January 2011 | Appointment of Mr Adam Maxwell Jones as a secretary (1 page) |
11 January 2011 | Appointment of Mr Adam Maxwell Jones as a secretary (1 page) |
11 January 2011 | Appointment of Mr Adam Maxwell Jones as a director (2 pages) |
11 January 2011 | Appointment of Mr Adam Maxwell Jones as a director (2 pages) |
11 January 2011 | Termination of appointment of John Pfeil as a director (1 page) |
11 January 2011 | Termination of appointment of John Pfeil as a secretary (1 page) |
22 December 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Stephen Roger Morrison on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr John Christopher Pfeil on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr John Christopher Pfeil on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Julian Delisle Burns on 1 October 2009 (2 pages) |
26 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Resolutions
|
6 February 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
6 February 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
12 June 2008 | Director's change of particulars / julian burns / 03/07/2007 (2 pages) |
12 June 2008 | Director's change of particulars / julian burns / 03/07/2007 (2 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
2 July 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
12 June 2007 | Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: fifth floor 87-91 newman street london W1T 3EY (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
16 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 June 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
2 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
17 May 2005 | Return made up to 26/04/05; full list of members
|
17 May 2005 | Return made up to 26/04/05; full list of members
|
26 October 2004 | Resolutions
|
26 October 2004 | Resolutions
|
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | Accounting reference date shortened from 30/04/05 to 31/08/04 (1 page) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | New secretary appointed;new director appointed (3 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | Auditor's resignation (1 page) |
19 October 2004 | Auditor's resignation (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Accounting reference date shortened from 30/04/05 to 31/08/04 (1 page) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | New director appointed (3 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 2 lions gate 33-39 high street fordingbridge hampshire SP6 1AX (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 2 lions gate 33-39 high street fordingbridge hampshire SP6 1AX (1 page) |
19 October 2004 | Secretary resigned;director resigned (1 page) |
19 October 2004 | New secretary appointed;new director appointed (3 pages) |
19 October 2004 | New director appointed (3 pages) |
7 October 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
7 October 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
26 July 2004 | Company name changed company productions one LIMITED\certificate issued on 26/07/04 (2 pages) |
26 July 2004 | Company name changed company productions one LIMITED\certificate issued on 26/07/04 (2 pages) |
7 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
7 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 30 April 2003 (9 pages) |
4 November 2003 | Full accounts made up to 30 April 2003 (9 pages) |
8 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
8 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
5 November 2002 | Full accounts made up to 30 April 2002 (7 pages) |
5 November 2002 | Full accounts made up to 30 April 2002 (7 pages) |
10 June 2002 | Return made up to 26/04/02; full list of members (7 pages) |
10 June 2002 | Return made up to 26/04/02; full list of members (7 pages) |
16 July 2001 | New secretary appointed;new director appointed (3 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (1 page) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New director appointed (1 page) |
16 July 2001 | New director appointed (3 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | New secretary appointed;new director appointed (3 pages) |
26 April 2001 | Incorporation (17 pages) |
26 April 2001 | Incorporation (17 pages) |