Company NamePicturesonwalls Limited
Company StatusActive
Company Number05143539
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Howard Stephens
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge
London
SE1 9BG
Director NameMs Olivia Mary Wright
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressInternational House 2- 4 Maddox Street
London
W1S 1QP
Secretary NameOlivia Mary Wright
StatusCurrent
Appointed30 August 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressInternational House 2- 4 Maddox Street
London
W1S 1QP
Director NameMs Jennifer May Holdsworth
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressInternational House 2- 4 Maddox Street
London
W1S 1QP
Secretary NameIan David Bolton
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleSecretary
Correspondence Address45 Marsworth Avenue
Pinner
Middlesex
HA5 4TS
Director NameStephen Lazarides
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(5 days after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 2007)
RoleCompany Director
Correspondence Address145a Kings Avenue
Clapham
London
Sw4
Director NameMr Simon Durban
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(11 months, 3 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 07 November 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressInternational House 2- 4 Maddox Street
London
W1S 1QP
Secretary NameStephanie Warren
NationalityBritish
StatusResigned
Appointed23 May 2005(11 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address21 St Helens Crescent
Hastings
East Sussex
TN34 2EN
Secretary NameMr Simon Durban
NationalityBritish
StatusResigned
Appointed31 December 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Denewood Close
Watford
Hertfordshire
WD17 4SZ
Director NameMr Stephen Parkin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2008)
RoleGallery Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Fenwick Terrace
Preston Road
North Shields
Tyne & Wear
NE29 0NB
Secretary NameDora Dewsbery
NationalityBritish
StatusResigned
Appointed26 September 2008(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 March 2014)
RoleCompany Director
Correspondence Address12 Sivill House Columbia Road
London
E2 7PH
Secretary NameMr Simon Durban
StatusResigned
Appointed11 March 2014(9 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 August 2019)
RoleCompany Director
Correspondence AddressInternational House 2- 4 Maddox Street
London
W1S 1QP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.picturesonwalls.com
Email address[email protected]

Location

Registered AddressInternational House
2- 4 Maddox Street
London
W1S 1QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£751,717
Cash£622,197
Current Liabilities£102,643

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 September 2023 (7 months, 4 weeks ago)
Next Return Due25 September 2024 (4 months, 2 weeks from now)

Filing History

12 January 2021Memorandum and Articles of Association (6 pages)
12 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
14 November 2019Termination of appointment of Simon Durban as a director on 7 November 2019 (1 page)
30 October 2019Appointment of Jennifer May Holdsworth as a director on 17 October 2019 (2 pages)
17 September 2019Cessation of Mark Samuel Chambers as a person with significant control on 2 August 2019 (1 page)
17 September 2019Notification of Mark Howard Stephens as a person with significant control on 2 August 2019 (2 pages)
17 September 2019Confirmation statement made on 11 September 2019 with updates (4 pages)
30 August 2019Appointment of Olivia Mary Wright as a director on 30 August 2019 (2 pages)
30 August 2019Termination of appointment of Simon Durban as a secretary on 30 August 2019 (1 page)
30 August 2019Appointment of Olivia Mary Wright as a secretary on 30 August 2019 (2 pages)
28 August 2019Appointment of Mr Mark Howard Stephens as a director on 20 August 2019 (2 pages)
28 August 2019Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to International House 2- 4 Maddox Street London W1S 1QP on 28 August 2019 (1 page)
19 June 2019Secretary's details changed for Mr Simon Durban on 1 June 2019 (1 page)
19 June 2019Director's details changed for Mr Simon Durban on 1 June 2019 (2 pages)
13 March 2019Registered office address changed from 12E Manor Road London N16 5SA to 27 Old Gloucester Street London WC1N 3AX on 13 March 2019 (1 page)
28 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
14 March 2018Change of details for Mr Mark Samuel Chambers as a person with significant control on 10 April 2016 (2 pages)
13 March 2018Secretary's details changed for Mr Simon Durban on 6 April 2016 (1 page)
2 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
4 May 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
4 May 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
25 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 67
(3 pages)
25 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 67
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 67
(3 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 67
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 July 2014Director's details changed for Mr Simon Durban on 1 December 2012 (2 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 67
(3 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 67
(3 pages)
1 July 2014Director's details changed for Mr Simon Durban on 1 December 2012 (2 pages)
1 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 67
(3 pages)
1 July 2014Director's details changed for Mr Simon Durban on 1 December 2012 (2 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 March 2014Appointment of Mr Simon Durban as a secretary (2 pages)
11 March 2014Termination of appointment of Dora Dewsbery as a secretary (1 page)
11 March 2014Termination of appointment of Dora Dewsbery as a secretary (1 page)
11 March 2014Appointment of Mr Simon Durban as a secretary (2 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
14 June 2011Registered office address changed from 2 Jardine House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX on 14 June 2011 (1 page)
14 June 2011Registered office address changed from 2 Jardine House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX on 14 June 2011 (1 page)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
2 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 June 2009Return made up to 02/06/09; full list of members (4 pages)
26 June 2009Return made up to 02/06/09; full list of members (4 pages)
25 June 2009Secretary's change of particulars / dora desberry / 31/12/2008 (1 page)
25 June 2009Secretary's change of particulars / dora desberry / 31/12/2008 (1 page)
28 December 2008Secretary appointed dora desberry (2 pages)
28 December 2008Secretary appointed dora desberry (2 pages)
23 December 2008Gbp ic 95/67\18/11/08\gbp sr 28@1=28\ (1 page)
23 December 2008Gbp ic 95/67\18/11/08\gbp sr 28@1=28\ (1 page)
16 December 2008Appointment terminated secretary simon durban (1 page)
16 December 2008Appointment terminated director stephen parkin (1 page)
16 December 2008Appointment terminated director stephen parkin (1 page)
16 December 2008Appointment terminated secretary simon durban (1 page)
1 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
12 June 2008Return made up to 02/06/08; full list of members (4 pages)
12 June 2008Return made up to 02/06/08; full list of members (4 pages)
24 April 2008Gbp ic 100/95\18/02/08\gbp sr 5@1=5\ (1 page)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2008Gbp ic 100/95\18/02/08\gbp sr 5@1=5\ (1 page)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
15 June 2007Return made up to 02/06/07; full list of members (3 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Return made up to 02/06/07; full list of members (3 pages)
15 June 2007Director's particulars changed (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007New secretary appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
9 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 July 2006Return made up to 02/06/06; full list of members (3 pages)
21 July 2006Return made up to 02/06/06; full list of members (3 pages)
31 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 October 2005Return made up to 02/06/05; full list of members (3 pages)
3 October 2005Registered office changed on 03/10/05 from: harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
3 October 2005Registered office changed on 03/10/05 from: harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
3 October 2005Location of register of members (1 page)
3 October 2005Return made up to 02/06/05; full list of members (3 pages)
3 October 2005Location of debenture register (1 page)
3 October 2005Location of debenture register (1 page)
3 October 2005Location of register of members (1 page)
23 July 2005New director appointed (4 pages)
23 July 2005New secretary appointed (2 pages)
23 July 2005New director appointed (4 pages)
23 July 2005Secretary resigned (1 page)
23 July 2005New secretary appointed (2 pages)
23 July 2005Secretary resigned (1 page)
27 June 2005Ad 23/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2005Ad 23/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 June 2004New director appointed (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (1 page)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (1 page)
2 June 2004Incorporation (13 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004Incorporation (13 pages)
2 June 2004New secretary appointed (1 page)