76 Lissenden Gardens
London
NW5 1PR
Director Name | Mrs Victoria Jane Turton |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2013(10 years, 11 months after company formation) |
Appointment Duration | 11 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Berkshire House 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 | Current |
Appointed | 01 May 2015(13 years after company formation) |
Appointment Duration | 8 years, 11 months |
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 | Current |
Appointed | 12 November 2015(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Ms Angela McMullen |
---|---|
Status | Current |
Appointed | 12 November 2015(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Charles Norman Pattinson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Film & TV Producer |
Country of Residence | England |
Correspondence Address | 22 Groveway London SW9 0AR |
Director Name | Mr George Stephen John Faber |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(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 | Stewart Peter Barlow |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Producer |
Country of Residence | England |
Correspondence Address | 8 Priory Road Knowle Bristol BS4 2NF |
Secretary Name | Mr George Stephen John Faber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(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 | Mr Adam Maxwell Jones |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (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 | 22 March 2013(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (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(11 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(11 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(13 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(13 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(17 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 | 12 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(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 50.00% Ordinary |
---|---|
1 at £1 | Stormdog LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £199 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
14 April 2005 | Delivered on: 15 April 2005 Satisfied on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over the television programme provisionally entitled "rose & maloney series 2" Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 February 2003 | Delivered on: 27 February 2003 Persons entitled: Barclays Bank PLC Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the partners of tudor films LLP to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The monies credited to a specified account and all rights in relation thereto together with interest. See the mortgage charge document for full details. Outstanding |
19 February 2003 | Delivered on: 22 February 2003 Persons entitled: Abn Amro Bank N.V. Classification: Charge on deposits Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Gbp 1,222,931.49 deposited by the depositor in account no 4.01.45.492. gbp relating to the film entitled "the insiders",A.K.A."rose & maloney" with all right,title and interest thereon. See the mortgage charge document for full details. Outstanding |
29 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
12 May 2020 | Confirmation statement made on 24 April 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) |
25 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (4 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) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
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) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
13 November 2015 | Termination of appointment of Robert John Johnston Brown as a director on 12 November 2015 (1 page) |
13 November 2015 | Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages) |
13 November 2015 | Appointment of Ms Angela Mcmullen as a director on 12 November 2015 (2 pages) |
13 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 secretary on 12 November 2015 (1 page) |
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 secretary on 12 November 2015 (2 pages) |
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) |
16 June 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
16 June 2015 | Total exemption full accounts made up to 31 December 2014 (13 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 secretary on 30 April 2015 (1 page) |
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 | Appointment of Mr Robert John Johnston Brown as a director 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 | 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 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) |
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
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) |
28 May 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
28 May 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Termination of appointment of George Stephen John Faber as a secretary on 11 April 2014 (1 page) |
8 May 2014 | Termination of appointment of George Stephen John Faber as a director on 11 April 2014 (1 page) |
8 May 2014 | Termination of appointment of George Stephen John Faber as a director on 11 April 2014 (1 page) |
8 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Termination of appointment of George Stephen John Faber as a secretary on 11 April 2014 (1 page) |
3 September 2013 | Termination of appointment of Adam Maxwell Jones as a director on 31 August 2013 (1 page) |
3 September 2013 | Termination of appointment of Adam Maxwell Jones as a secretary on 31 August 2013 (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a secretary on 31 August 2013 (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a director on 31 August 2013 (2 pages) |
3 September 2013 | Appointment of Neil Irvine Bright as a secretary on 31 August 2013 (1 page) |
3 September 2013 | Termination of appointment of Adam Maxwell Jones as a director on 31 August 2013 (1 page) |
3 September 2013 | Termination of appointment of Adam Maxwell Jones as a secretary on 31 August 2013 (1 page) |
3 September 2013 | Appointment of Neil Irvine Bright as a director on 31 August 2013 (2 pages) |
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
6 June 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
14 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
14 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Termination of appointment of Charles Norman Pattinson as a director on 22 March 2013 (1 page) |
7 May 2013 | Appointment of Mrs Victoria Jane Turton as a director on 22 March 2013 (2 pages) |
7 May 2013 | Appointment of Mr Adam Maxwell Jones as a director on 22 March 2013 (2 pages) |
7 May 2013 | Appointment of Mr Adam Maxwell Jones as a secretary on 22 March 2013 (1 page) |
7 May 2013 | Appointment of Mr Adam Maxwell Jones as a secretary on 22 March 2013 (1 page) |
7 May 2013 | Appointment of Mr Adam Maxwell Jones as a director on 22 March 2013 (2 pages) |
7 May 2013 | Appointment of Mrs Victoria Jane Turton as a director on 22 March 2013 (2 pages) |
7 May 2013 | Termination of appointment of Charles Norman Pattinson as a director on 22 March 2013 (1 page) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Full accounts made up to 31 August 2011 (12 pages) |
18 April 2012 | Full accounts made up to 31 August 2011 (12 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (6 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (13 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (13 pages) |
4 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Bryan Elsley on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for George Stephen John Faber on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for George Stephen John Faber on 12 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Bryan Elsley on 12 April 2010 (2 pages) |
26 June 2009 | Full accounts made up to 31 August 2008 (13 pages) |
26 June 2009 | Full accounts made up to 31 August 2008 (13 pages) |
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
15 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 12/04/09; full list of members (4 pages) |
27 June 2008 | Full accounts made up to 31 August 2007 (14 pages) |
27 June 2008 | Full accounts made up to 31 August 2007 (14 pages) |
7 May 2008 | Location of register of members (1 page) |
7 May 2008 | Location of debenture register (1 page) |
7 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
7 May 2008 | Location of register of members (1 page) |
7 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from berkshire house 168 - 173 high holborn london WC1V 7AA (1 page) |
7 May 2008 | Location of debenture register (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from berkshire house 168 - 173 high holborn london WC1V 7AA (1 page) |
2 July 2007 | Full accounts made up to 31 August 2006 (15 pages) |
2 July 2007 | Full accounts made up to 31 August 2006 (15 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
12 June 2007 | Registered office changed on 12/06/07 from: 5, the glasshouse studios fryern court road fordingbridge hampshire SP6 1QX (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 5, the glasshouse studios fryern court road fordingbridge hampshire SP6 1QX (1 page) |
25 May 2007 | Return made up to 12/04/07; no change of members (7 pages) |
25 May 2007 | Return made up to 12/04/07; no change of members (7 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2006 | Full accounts made up to 31 August 2005 (12 pages) |
20 June 2006 | Full accounts made up to 31 August 2005 (12 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 2 lions gate, 33/39 high street fordingbridge hampshire SP6 1RN (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 2 lions gate, 33/39 high street fordingbridge hampshire SP6 1RN (1 page) |
21 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
21 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
15 December 2005 | Auditor's resignation (1 page) |
15 December 2005 | Auditor's resignation (1 page) |
14 November 2005 | Auditor's resignation (1 page) |
14 November 2005 | Auditor's resignation (1 page) |
17 May 2005 | Return made up to 12/04/05; full list of members
|
17 May 2005 | Return made up to 12/04/05; full list of members
|
15 April 2005 | Particulars of mortgage/charge (7 pages) |
15 April 2005 | Particulars of mortgage/charge (7 pages) |
3 March 2005 | Full accounts made up to 31 August 2004 (12 pages) |
3 March 2005 | Full accounts made up to 31 August 2004 (12 pages) |
29 January 2005 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
29 January 2005 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
23 September 2004 | Full accounts made up to 30 April 2003 (12 pages) |
23 September 2004 | Full accounts made up to 30 April 2003 (12 pages) |
8 July 2004 | Auditor's resignation (1 page) |
8 July 2004 | Auditor's resignation (1 page) |
13 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
8 June 2003 | Return made up to 12/04/03; full list of members (7 pages) |
8 June 2003 | Return made up to 12/04/03; full list of members (7 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
22 February 2003 | Particulars of mortgage/charge (4 pages) |
22 February 2003 | Particulars of mortgage/charge (4 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
28 June 2002 | New secretary appointed;new director appointed (3 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (3 pages) |
28 June 2002 | Ad 12/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New secretary appointed;new director appointed (3 pages) |
28 June 2002 | Ad 12/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (3 pages) |
12 April 2002 | Incorporation (16 pages) |
12 April 2002 | Incorporation (16 pages) |