Company NameThe Raspberry Picture Company Limited
DirectorBrian Harry Harris
Company StatusActive
Company Number04763016
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Brian Harry Harris
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence Address7 Watling Mansions
Radlett
Herts
WD7 7NA
Secretary NameAnne Page
StatusCurrent
Appointed20 April 2013(9 years, 11 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address7 Watling Mansions
Radlett
Herts
WD7 7NA
Secretary NameLeila Harris
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleInterior Designer
Correspondence Address3 Watling Mansions
Watling Street
Radlett
Hertfordshire
WD7 7NA
Director NameMr Barry Charles Matthews
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(7 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 September 2012)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Trinity Church Square
London
SE1 4HY
Secretary NameBrain Harry Harris
NationalityBritish
StatusResigned
Appointed15 September 2007(4 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 April 2013)
RoleCompany Director
Correspondence Address7 Watling Mansions
Radlett
Herts
WD7 7NA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address7 Watling Mansions
Radlett
Herts
WD7 7NA
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett

Shareholders

3 at £1Brian Harris
100.00%
Ordinary

Financials

Year2014
Net Worth-£155,597
Current Liabilities£157,281

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 6 days from now)

Charges

9 July 2003Delivered on: 15 July 2003
Persons entitled: Hsbc 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

Filing History

15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
26 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
30 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
14 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
24 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
14 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
31 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
2 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
6 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3
(6 pages)
6 July 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(3 pages)
22 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(3 pages)
15 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
15 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(3 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 July 2013Termination of appointment of Barry Matthews as a director (1 page)
13 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
13 July 2013Termination of appointment of Barry Matthews as a director (1 page)
13 July 2013Director's details changed for Brian Harry Harris on 20 April 2013 (2 pages)
13 July 2013Director's details changed for Brian Harry Harris on 20 April 2013 (2 pages)
13 July 2013Appointment of Anne Page as a secretary (1 page)
13 July 2013Appointment of Anne Page as a secretary (1 page)
13 July 2013Termination of appointment of Brain Harris as a secretary (1 page)
13 July 2013Termination of appointment of Brain Harris as a secretary (1 page)
13 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 December 2011Registered office address changed from Staunton Cottage the Avenue Radlett Hertfordshire WD7 7DG on 29 December 2011 (3 pages)
29 December 2011Registered office address changed from Staunton Cottage the Avenue Radlett Hertfordshire WD7 7DG on 29 December 2011 (3 pages)
8 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
7 August 2011Secretary's details changed for Brain Harry Harris on 1 October 2010 (1 page)
7 August 2011Secretary's details changed for Brain Harry Harris on 1 October 2010 (1 page)
7 August 2011Secretary's details changed for Brain Harry Harris on 1 October 2010 (1 page)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 November 2010Registered office address changed from 3 Watling Mansions Watling Street Radlett Hertfordshire WD7 7NA on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 3 Watling Mansions Watling Street Radlett Hertfordshire WD7 7NA on 25 November 2010 (1 page)
25 November 2010Director's details changed for Brian Harry Harris on 1 November 2010 (3 pages)
25 November 2010Director's details changed for Brian Harry Harris on 1 November 2010 (3 pages)
25 November 2010Director's details changed for Brian Harry Harris on 1 November 2010 (3 pages)
3 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
3 July 2010Director's details changed for Brian Harry Harris on 13 May 2010 (2 pages)
3 July 2010Director's details changed for Brian Harry Harris on 13 May 2010 (2 pages)
3 July 2010Director's details changed for Mr Barry Charles Matthews on 13 May 2010 (2 pages)
3 July 2010Director's details changed for Mr Barry Charles Matthews on 13 May 2010 (2 pages)
3 July 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 June 2009Registered office changed on 12/06/2009 from 3 watling mansions watling street radlett hertfordshire WD7 7NA (1 page)
12 June 2009Registered office changed on 12/06/2009 from 3 watling mansions watling street radlett hertfordshire WD7 7NA (1 page)
12 June 2009Return made up to 13/05/09; full list of members (4 pages)
12 June 2009Return made up to 13/05/09; full list of members (4 pages)
11 June 2009Director's change of particulars / barry matthews / 11/06/2009 (2 pages)
11 June 2009Director's change of particulars / barry matthews / 11/06/2009 (2 pages)
2 June 2009Return made up to 13/05/08; full list of members (4 pages)
2 June 2009Return made up to 13/05/08; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 March 2009Registered office changed on 24/03/2009 from 4 th floor brook point 1412 high road london OX12 0LR (1 page)
24 March 2009Registered office changed on 24/03/2009 from 4 th floor brook point 1412 high road london OX12 0LR (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 October 2007Return made up to 13/05/07; no change of members
  • 363(287) ‐ Registered office changed on 23/10/07
(7 pages)
23 October 2007New secretary appointed (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Return made up to 13/05/07; no change of members
  • 363(287) ‐ Registered office changed on 23/10/07
(7 pages)
4 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 November 2006Registered office changed on 01/11/06 from: brook point 1412 high road whetstone london N20 9BH (1 page)
1 November 2006Registered office changed on 01/11/06 from: brook point 1412 high road whetstone london N20 9BH (1 page)
27 June 2006Return made up to 13/05/06; full list of members (7 pages)
27 June 2006Return made up to 13/05/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 September 2005Return made up to 13/05/05; full list of members (7 pages)
7 September 2005Return made up to 13/05/05; full list of members (7 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
13 October 2004Registered office changed on 13/10/04 from: langley house park road east finchley london N2 8EX (1 page)
13 October 2004Registered office changed on 13/10/04 from: langley house park road east finchley london N2 8EX (1 page)
22 June 2004Return made up to 13/05/04; full list of members (6 pages)
22 June 2004Return made up to 13/05/04; full list of members (6 pages)
25 February 2004Ad 13/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 February 2004Ad 13/02/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 February 2004New director appointed (3 pages)
25 February 2004New director appointed (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Registered office changed on 28/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Nc inc already adjusted 13/05/03 (1 page)
28 May 2003Registered office changed on 28/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2003Nc inc already adjusted 13/05/03 (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2003Incorporation (15 pages)
13 May 2003Incorporation (15 pages)