Company NameFluid Pictures Limited
DirectorsDavid Throssell and Adrian Clive Wyer
Company StatusActive
Company Number05657815
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Throssell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceU K
Correspondence Address78 Buckingham Road
London
N1 4JE
Director NameAdrian Clive Wyer
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 10 Mattock Lane
Ealing
London
W5 5BG
Secretary NameMaria-Jose Azzopardi
NationalityBritish
StatusCurrent
Appointed15 July 2009(3 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence Address78 Buckingham Road
London
N1 4JE
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed19 December 2005(same day as company formation)
Correspondence Address141 Wardour Street
London
W1F 0UT

Contact

Websitefluid-pictures.com
Email address[email protected]
Telephone07 884433091
Telephone regionMobile

Location

Registered Address70 High Street
Chislehurst
Kent
BR7 5AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1David Throssell
45.00%
Ordinary
45 at £1Maria Jose Azzopardi
45.00%
Ordinary
10 at £1Adrian Wyer
10.00%
Ordinary B

Financials

Year2014
Net Worth£43,387
Cash£54,285
Current Liabilities£115,860

Accounts

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

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Charges

1 December 2010Delivered on: 4 December 2010
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 see image for full details.
Outstanding
15 May 2008Delivered on: 29 May 2008
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 June 2007Delivered on: 15 June 2007
Persons entitled: Allied Commercial Exporters 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 interest in the account being the separate designated interest-earning deposit account, the deposit balance being the amount from time to time standing to the credit of the account including any accrued interest, and any money withdrawn from the account. See the mortgage charge document for full details.
Outstanding

Filing History

6 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
5 July 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
21 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
28 January 2022Total exemption full accounts made up to 31 January 2021 (7 pages)
10 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
13 August 2021Satisfaction of charge 3 in full (1 page)
28 July 2021Satisfaction of charge 1 in full (4 pages)
13 November 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
5 November 2020Secretary's details changed for Maria Jose Azzopardi on 5 November 2020 (1 page)
5 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
5 November 2020Change of details for Ms Maria Jose Azzopardi as a person with significant control on 5 November 2020 (2 pages)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
28 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
23 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
15 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(6 pages)
12 December 2014Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 April 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 100.00
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 100.00
(4 pages)
25 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
22 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
22 November 2012Change of share class name or designation (2 pages)
22 November 2012Statement of company's objects (2 pages)
22 November 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
22 November 2012Statement of company's objects (2 pages)
22 November 2012Change of share class name or designation (2 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for David Throssell on 1 December 2009 (2 pages)
15 January 2010Director's details changed for David Throssell on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Adrian Clive Wyer on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Adrian Clive Wyer on 1 December 2009 (2 pages)
15 January 2010Director's details changed for Adrian Clive Wyer on 1 December 2009 (2 pages)
15 January 2010Director's details changed for David Throssell on 1 December 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
14 September 2009Registered office changed on 14/09/2009 from 141 wardour street london W1F 0UT (1 page)
14 September 2009Secretary appointed maria jose azzopardi (2 pages)
14 September 2009Appointment terminated secretary carlton registrars LIMITED (1 page)
14 September 2009Secretary appointed maria jose azzopardi (2 pages)
14 September 2009Registered office changed on 14/09/2009 from 141 wardour street london W1F 0UT (1 page)
14 September 2009Appointment terminated secretary carlton registrars LIMITED (1 page)
19 February 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
19 February 2009Return made up to 19/12/08; full list of members (4 pages)
19 February 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
19 February 2009Return made up to 19/12/08; full list of members (4 pages)
30 July 2008Registered office changed on 30/07/2008 from 7-9 swallow street london W1B 4DT (1 page)
30 July 2008Registered office changed on 30/07/2008 from 7-9 swallow street london W1B 4DT (1 page)
29 May 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
10 January 2008Return made up to 19/12/07; full list of members (2 pages)
10 January 2008Return made up to 19/12/07; full list of members (2 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
1 May 2007Ad 13/12/05--------- £ si 89@1 (2 pages)
1 May 2007Ad 13/12/05--------- £ si 89@1 (2 pages)
1 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 January 2007Return made up to 19/12/06; full list of members (2 pages)
12 January 2007Return made up to 19/12/06; full list of members (2 pages)
12 December 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
12 December 2006Accounting reference date extended from 31/12/06 to 31/01/07 (1 page)
19 December 2005Incorporation (30 pages)
19 December 2005Incorporation (30 pages)