Company NamePurrfect Pictures Limited
DirectorsElizabeth Whelan and Lisa Joanne Whelan
Company StatusActive
Company Number05322796
CategoryPrivate Limited Company
Incorporation Date4 January 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameLisa Whelan
NationalityBritish
StatusCurrent
Appointed04 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Sonning Road
London
SE25 5HD
Director NameElizabeth Whelan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2006(1 year, 1 month after company formation)
Appointment Duration18 years, 2 months
RoleActress Producer
Country of ResidenceUnited Kingdom
Correspondence Address3 Sonning Road
London
SE25 5HD
Director NameMs Lisa Joanne Whelan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(8 years after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Sonning Road
London
SE25 5HD
Director NameDennis Joseph Whelan
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(same day as company formation)
RoleBusiness
Correspondence Address42 Langham Street
London
W1W 7AT
Director NameLisa Whelan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(same day as company formation)
RoleActress Producer
Country of ResidenceUnited Kingdom
Correspondence Address30a Manor Park
London
SE13 5RN

Contact

Websitewww.purrfectpictures.co.uk

Location

Registered AddressC/O Auria
48 Warwick Street
London
W1B 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lisa Whelan
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

20 January 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
4 December 2020Change of details for Ms Lisa Joanne Whelan as a person with significant control on 4 December 2020 (2 pages)
4 December 2020Director's details changed for Ms Lisa Joanne Whelan on 4 December 2020 (2 pages)
12 February 2020Accounts for a dormant company made up to 31 January 2020 (5 pages)
20 January 2020Confirmation statement made on 4 January 2020 with updates (5 pages)
31 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
1 May 2019Change of details for Ms Lisa Joanne Whelan as a person with significant control on 1 May 2019 (2 pages)
14 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom to 4 Wimpole Street London Greater London W1G 9SH on 14 February 2019 (1 page)
14 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR to 9 Wimpole Street London W1G 9SR on 14 February 2019 (1 page)
21 January 2019Confirmation statement made on 4 January 2019 with updates (5 pages)
30 October 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
19 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
30 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
6 March 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
24 June 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
24 June 2016Accounts for a dormant company made up to 31 January 2016 (7 pages)
19 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
29 June 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
29 June 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
25 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
28 August 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
28 August 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
17 July 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
17 July 2013Accounts for a dormant company made up to 31 January 2013 (7 pages)
23 January 2013Termination of appointment of Lisa Whelan as a director (1 page)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
23 January 2013Appointment of Ms Lisa Joanne Whelan as a director (2 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
23 January 2013Secretary's details changed for Lisa Whelan on 4 January 2013 (2 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
23 January 2013Appointment of Ms Lisa Joanne Whelan as a director (2 pages)
23 January 2013Secretary's details changed for Lisa Whelan on 4 January 2013 (2 pages)
23 January 2013Termination of appointment of Lisa Whelan as a director (1 page)
23 January 2013Secretary's details changed for Lisa Whelan on 4 January 2013 (2 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 September 2012Annual return made up to 4 January 2012 with a full list of shareholders (14 pages)
13 September 2012Administrative restoration application (3 pages)
13 September 2012Annual return made up to 4 January 2012 with a full list of shareholders (14 pages)
13 September 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 13 September 2012 (2 pages)
13 September 2012Administrative restoration application (3 pages)
13 September 2012Annual return made up to 4 January 2012 with a full list of shareholders (14 pages)
13 September 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 13 September 2012 (2 pages)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
26 October 2010Amended accounts made up to 31 January 2010 (4 pages)
26 October 2010Amended accounts made up to 31 January 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Elizabeth Whelan on 4 January 2010 (2 pages)
2 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Lisa Whelan on 4 January 2010 (2 pages)
2 March 2010Director's details changed for Elizabeth Whelan on 4 January 2010 (2 pages)
2 March 2010Director's details changed for Elizabeth Whelan on 4 January 2010 (2 pages)
2 March 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Lisa Whelan on 4 January 2010 (2 pages)
2 March 2010Director's details changed for Lisa Whelan on 4 January 2010 (2 pages)
16 December 2009Amended accounts made up to 31 January 2009 (4 pages)
16 December 2009Amended accounts made up to 31 January 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
24 April 2009Return made up to 04/01/09; full list of members (3 pages)
24 April 2009Return made up to 04/01/09; full list of members (3 pages)
3 December 2008Amended accounts made up to 31 January 2008 (4 pages)
3 December 2008Amended accounts made up to 31 January 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 February 2008Return made up to 04/01/08; full list of members (3 pages)
25 February 2008Return made up to 04/01/08; full list of members (3 pages)
27 November 2007Amended accounts made up to 31 January 2007 (4 pages)
27 November 2007Amended accounts made up to 31 January 2007 (4 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
23 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
5 June 2007Return made up to 04/01/07; full list of members (2 pages)
5 June 2007Return made up to 04/01/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
24 July 2006Return made up to 04/01/06; full list of members (2 pages)
24 July 2006Return made up to 04/01/06; full list of members (2 pages)
21 July 2006Director resigned (1 page)
21 July 2006Ad 04/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2006Ad 04/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2006Registered office changed on 21/07/06 from: 42 langham street, london, W1W 7AT (1 page)
21 July 2006Registered office changed on 21/07/06 from: 42 langham street, london, W1W 7AT (1 page)
21 July 2006Director resigned (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
20 June 2006First Gazette notice for compulsory strike-off (1 page)
4 January 2005Incorporation (13 pages)
4 January 2005Incorporation (13 pages)