Company NameVerve Pictures Limited
DirectorColin Adrian Burch
Company StatusActive
Company Number04696505
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Colin Adrian Burch
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleFilm Distribution Consultant
Country of ResidenceEngland
Correspondence Address47 Leighton Gardens
London
NW10 3PX
Secretary NameMr Colin Adrian Burch
NationalityBritish
StatusCurrent
Appointed13 March 2003(same day as company formation)
RoleFilm Distribution Consultant
Country of ResidenceEngland
Correspondence Address47 Leighton Gardens
London
NW10 3PX
Director NameGiorgia Lo Savio
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleFilm Distribution Consultant P
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
63 Bramley Road
London
W10 6SY
Director NameJulia Anne Short
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleFilm Distribution Consultant
Country of ResidenceUnited Kingdom
Correspondence Address63 Alfriston Road
London
SW11 6NR
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed13 March 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitevivaverve.com
Telephone020 74368001
Telephone regionLondon

Location

Registered AddressUnit 9 Bickels Yard
151-153 Bermondsey Street
London
SE1 9HA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2012
Turnover£586,131
Gross Profit£100,941
Net Worth-£159,957
Cash£2,096
Current Liabilities£489,770

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

26 April 2012Delivered on: 1 May 2012
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
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 deposited sum of £8,408.76 see image for full details.
Outstanding
18 November 2008Delivered on: 20 November 2008
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
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: Monies from time to time standing to the credit of a designated deposit account. See image for full details.
Outstanding
9 October 2006Delivered on: 19 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 September 2005Delivered on: 24 September 2005
Persons entitled: Mount Cook Land Limited

Classification: Rent deposit deed
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: Monies from time to time standing to the credit of a designated deposit account. See the mortgage charge document for full details.
Outstanding
2 April 2004Delivered on: 6 April 2004
Persons entitled: Mount Cook Land Limited

Classification: Rent deposit deed
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: Monies from time to time standing to the credit of a designated deposit account opened by the landlord with his bankers or other financial institution in accordance with the provisions of a rent deposit deed.
Outstanding

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 May 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 May 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
6 May 2022Registered office address changed from Kenilworth House 79-80 Margaret Street London W1W 8TA to Unit 9 Bickels Yard 151-153 Bermondsey Street London SE1 9HA on 6 May 2022 (1 page)
23 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
8 June 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
23 October 2020Micro company accounts made up to 31 December 2019 (9 pages)
19 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 31 December 2018 (7 pages)
16 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
6 November 2018Micro company accounts made up to 31 December 2017 (7 pages)
6 June 2018Compulsory strike-off action has been discontinued (1 page)
5 June 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
10 December 2017Micro company accounts made up to 31 December 2016 (7 pages)
10 December 2017Micro company accounts made up to 31 December 2016 (7 pages)
23 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016Compulsory strike-off action has been discontinued (1 page)
11 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
11 December 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
20 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 90
(4 pages)
20 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 90
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (11 pages)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 90
(4 pages)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 90
(4 pages)
27 September 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
27 September 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
5 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 90
(4 pages)
5 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 90
(4 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
3 October 2012Termination of appointment of a secretary (2 pages)
3 October 2012Termination of appointment of a secretary (2 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 April 2012Termination of appointment of Julia Short as a director (1 page)
4 April 2012Termination of appointment of Julia Short as a director (1 page)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
7 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
6 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Colin Adrian Burch on 31 March 2010 (2 pages)
6 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Colin Adrian Burch on 31 March 2010 (2 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
8 April 2009Return made up to 13/03/09; full list of members (4 pages)
8 April 2009Return made up to 13/03/09; full list of members (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
19 March 2008Return made up to 13/03/08; full list of members (4 pages)
19 March 2008Return made up to 13/03/08; full list of members (4 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
8 May 2007Return made up to 13/03/07; full list of members (7 pages)
8 May 2007Return made up to 13/03/07; full list of members (7 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
5 April 2006Return made up to 13/03/06; full list of members (7 pages)
5 April 2006Return made up to 13/03/06; full list of members (7 pages)
3 February 2006Registered office changed on 03/02/06 from: eardley house c/o hallam & co 182-184 campden hill road notting hill london W8 7AS (1 page)
3 February 2006Registered office changed on 03/02/06 from: eardley house c/o hallam & co 182-184 campden hill road notting hill london W8 7AS (1 page)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
8 August 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
8 August 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
20 May 2005Return made up to 13/03/05; full list of members (7 pages)
20 May 2005Return made up to 13/03/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 May 2004Director's particulars changed (1 page)
18 May 2004Director's particulars changed (1 page)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
29 March 2004Return made up to 13/03/04; full list of members (7 pages)
29 March 2004Return made up to 13/03/04; full list of members (7 pages)
12 April 2003Ad 18/03/03--------- £ si 89@1=89 £ ic 1/90 (2 pages)
12 April 2003Ad 18/03/03--------- £ si 89@1=89 £ ic 1/90 (2 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003Secretary resigned (1 page)
13 March 2003Incorporation (21 pages)
13 March 2003Incorporation (21 pages)