Company NamePia Pressure Limited
DirectorsEdward Joseph Brennan and Search Management Limited
Company StatusActive
Company Number05869520
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 9 months ago)
Previous Names4

Business Activity

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

Directors

Director NameEdward Joseph Brennan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed20 November 2023(17 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleConsultant
Country of ResidenceUnited States
Correspondence Address5701 57th Floor
Cheung Kong Center
2 Queen’S Road Central
Hong Kong
Director NameSearch Management Limited (Corporation)
StatusCurrent
Appointed23 October 2007(1 year, 3 months after company formation)
Appointment Duration16 years, 6 months
Correspondence AddressVistra Corporate Services Centre Wickhams Cay Ii
Road Town
Tortola
Vg1110
Director NameAnna Marie Skinner
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressYellowbrick House
5b Farleton Close
Weybridge
Surrey
KT13 0JD
Director NamePia Christina Miller Getty
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5701 57th Floor
Cheung Kong Center
2 Queen’S Road Central
Hong Kong
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2006(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameDavenport Profits Limited (Corporation)
StatusResigned
Appointed07 August 2006(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2007)
Correspondence AddressPO Box 957 Offshore Incorporations
Centre Road Town
Tortola
British Virgin Islands
Foreign
Director NameMalton Group Limited (Corporation)
StatusResigned
Appointed07 August 2006(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2007)
Correspondence AddressPO Box 71 Craigmuir Chambers
Road Town
Tortola
British Virgin Islands
Foreign
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed07 August 2006(1 month after company formation)
Appointment Duration14 years, 5 months (resigned 31 December 2020)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Telephone020 74901555
Telephone regionLondon

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,141,139
Cash£146,321
Current Liabilities£1,288,227

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

21 June 2023Change of details for Philippa Stokes as a person with significant control on 7 June 2023 (2 pages)
20 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
4 March 2022Change of details for Mrs Tamara Diane Corbin as a person with significant control on 23 February 2022 (2 pages)
4 March 2022Change of details for Martin Nicholas John Trott as a person with significant control on 23 February 2022 (2 pages)
30 November 2021Change of details for Philippa Stokes as a person with significant control on 7 September 2021 (2 pages)
1 October 2021Notification of Philippa Stokes as a person with significant control on 7 September 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
27 July 2021Cessation of William Edward John Walmsley as a person with significant control on 1 July 2021 (1 page)
23 June 2021Change of details for Martin Nicholas John Trott as a person with significant control on 1 February 2021 (2 pages)
18 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
2 February 2021Termination of appointment of Eversecretary Limited as a secretary on 31 December 2020 (1 page)
2 February 2021Registered office address changed from One Wood Street London EC2V 7WS to 8th Floor 100 Bishopsgate London EC2N 4AG on 2 February 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
13 October 2020Notification of Amanda Jane Bako as a person with significant control on 1 January 2020 (2 pages)
13 October 2020Notification of Martin Nicholas John Trott as a person with significant control on 1 January 2020 (2 pages)
19 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
12 February 2020Cessation of William Lawrence Bricker Jnr as a person with significant control on 25 October 2019 (1 page)
2 January 2020Change of details for Mr Stanley Alan Grant Milgate as a person with significant control on 1 November 2017 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (1 page)
27 August 2019Cessation of Richard Edward Douglas as a person with significant control on 1 July 2019 (1 page)
14 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
22 October 2018Micro company accounts made up to 31 December 2017 (1 page)
20 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
10 January 2018Change of details for Mr William Lawrence Bricker Jnr as a person with significant control on 1 January 2018 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (1 page)
20 June 2017Confirmation statement made on 7 June 2017 with updates (11 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (11 pages)
23 March 2017Director's details changed for Search Management Limited on 13 February 2017 (1 page)
23 March 2017Director's details changed for Search Management Limited on 13 February 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
18 January 2016Company name changed pia getty films LIMITED\certificate issued on 18/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-12
(3 pages)
18 January 2016Company name changed pia getty films LIMITED\certificate issued on 18/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-12
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
2 July 2014Director's details changed for Pia Christina Miller Getty on 11 June 2013 (2 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Director's details changed for Pia Christina Miller Getty on 11 June 2013 (2 pages)
9 April 2014Director's details changed for Pia Christina Miller Getty on 1 March 2014 (2 pages)
9 April 2014Director's details changed for Pia Christina Miller Getty on 1 March 2014 (2 pages)
9 April 2014Director's details changed for Pia Christina Miller Getty on 1 March 2014 (2 pages)
13 November 2013Director's details changed for Pia Christina Miller Getty on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Pia Christina Miller Getty on 13 November 2013 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
10 October 2012Company name changed axis of light LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 October 2012Company name changed axis of light LIMITED\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
5 April 2012Change of name notice (2 pages)
5 April 2012Company name changed pia getty films LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-26
(2 pages)
5 April 2012Change of name notice (2 pages)
5 April 2012Company name changed pia getty films LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-26
(2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
26 June 2009Return made up to 07/06/09; full list of members (3 pages)
26 June 2009Return made up to 07/06/09; full list of members (3 pages)
18 June 2008Return made up to 07/06/08; full list of members (6 pages)
18 June 2008Secretary's change of particulars / eversecretary LIMITED / 02/06/2008 (1 page)
18 June 2008Return made up to 07/06/08; full list of members (6 pages)
18 June 2008Secretary's change of particulars / eversecretary LIMITED / 02/06/2008 (1 page)
8 May 2008Registered office changed on 08/05/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
8 May 2008Registered office changed on 08/05/2008 from senator house 85 queen victoria street london EC4V 4JL (1 page)
7 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 March 2008Company name changed romacobel reels LIMITED\certificate issued on 28/03/08 (2 pages)
28 March 2008Company name changed romacobel reels LIMITED\certificate issued on 28/03/08 (2 pages)
9 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007New director appointed (2 pages)
20 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2007Return made up to 07/06/07; full list of members (6 pages)
19 July 2007Return made up to 07/06/07; full list of members (6 pages)
10 November 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
10 November 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
22 September 2006Registered office changed on 22/09/06 from: 31 hill street london W1J 5LS (1 page)
22 September 2006Registered office changed on 22/09/06 from: 31 hill street london W1J 5LS (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
29 August 2006New secretary appointed (2 pages)
29 August 2006New secretary appointed (2 pages)
29 August 2006Secretary resigned (1 page)
29 August 2006Secretary resigned (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
7 July 2006Incorporation (20 pages)
7 July 2006Incorporation (20 pages)