Company NameParanoid Pictures Film Company Limited
DirectorJennifer May Holdsworth
Company StatusActive
Company Number06641316
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Jennifer May Holdsworth
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressInternational House 2-4 Maddox Street
London
W1S 1QP
Secretary NameMs Jennifer May Holdsworth
StatusCurrent
Appointed01 September 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressInternational House 2-4 Maddox Street
London
W1S 1QP
Director NameMr Simon Durban
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressInternational House 2-4 Maddox Street
London
W1S 1QP
Secretary NameMiss Holly Jane Cushing
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressInternational House 2-4 Maddox Street
London
W1S 1QP
Director NameMiss Holly Jane Cushing
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(5 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 04 October 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInternational House 2-4 Maddox Street
London
W1S 1QP
Director NameMs Olivia Mary Wright
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2023)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressInternational House 2-4 Maddox Street
London
W1S 1QP

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-£1,033,614
Cash£44,849
Current Liabilities£1,253,283

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 Return8 March 2024 (2 months ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Filing History

2 November 2023Termination of appointment of Olivia Mary Wright as a director on 1 November 2023 (1 page)
8 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
15 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
12 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 January 2021Memorandum and Articles of Association (6 pages)
19 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
13 January 2020Notification of Pest Control Office Ltd as a person with significant control on 13 January 2020 (2 pages)
13 January 2020Cessation of Mark Chambers as a person with significant control on 13 January 2020 (1 page)
14 November 2019Termination of appointment of Simon Durban as a director on 7 November 2019 (1 page)
5 October 2019Termination of appointment of Holly Jane Cushing as a director on 4 October 2019 (1 page)
14 September 2019Appointment of Ms Jennifer May Holdsworth as a secretary on 1 September 2019 (2 pages)
14 September 2019Appointment of Ms Jennifer May Holdsworth as a director on 1 September 2019 (2 pages)
14 September 2019Termination of appointment of Holly Jane Cushing as a secretary on 1 September 2019 (1 page)
14 September 2019Appointment of Ms Olivia Mary Wright as a director on 1 September 2019 (2 pages)
19 June 2019Director's details changed for Mr Simon Durban on 1 June 2019 (2 pages)
19 June 2019Secretary's details changed for Miss Holly Jane Cushing on 1 June 2019 (1 page)
19 June 2019Director's details changed for Miss Holly Jane Cushing on 1 June 2019 (2 pages)
19 June 2019Director's details changed for Miss Holly Jane Cushing on 1 June 2019 (2 pages)
31 May 2019Registered office address changed from International House Maddox Street London W1S 1QP England to International House 2-4 Maddox Street London W1S 1QP on 31 May 2019 (1 page)
28 May 2019Registered office address changed from High Corner Arkley Drive Barnet EN5 3LN England to International House Maddox Street London W1S 1QP on 28 May 2019 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
8 March 2019Registered office address changed from 12E Manor Road London N16 5SA to High Corner Arkley Drive Barnet EN5 3LN on 8 March 2019 (1 page)
13 January 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
13 March 2018Notification of Mark Chambers as a person with significant control on 6 April 2016 (2 pages)
13 March 2018Cessation of Simon Durban as a person with significant control on 6 April 2016 (1 page)
2 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
19 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
19 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
16 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 July 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
7 July 2016Amended total exemption small company accounts made up to 30 June 2015 (6 pages)
13 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(5 pages)
13 June 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(5 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)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(5 pages)
23 March 2015Micro company accounts made up to 30 June 2014 (7 pages)
23 March 2015Micro company accounts made up to 30 June 2014 (7 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(5 pages)
1 July 2014Director's details changed for Mr Simon Durban on 1 December 2012 (2 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(5 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(5 pages)
1 July 2014Director's details changed for Mr Simon Durban on 1 December 2012 (2 pages)
1 July 2014Director's details changed for Mr Simon Durban on 1 December 2012 (2 pages)
1 July 2014Director's details changed for Mr Simon Durban on 1 December 2012 (2 pages)
1 July 2014Director's details changed for Mr Simon Durban on 1 December 2012 (2 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 (4 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 August 2013Appointment of Ms Holly Jane Cushing as a director (2 pages)
26 August 2013Appointment of Ms Holly Jane Cushing as a director (2 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 3 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)
8 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
8 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
8 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
14 June 2011Registered office address changed from Barber & Co 2 Jardine House Bessborough Road Harrow Middlesex HA1 3EQ on 14 June 2011 (1 page)
14 June 2011Registered office address changed from Barber & Co 2 Jardine House Bessborough Road Harrow Middlesex HA1 3EQ on 14 June 2011 (1 page)
7 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 August 2009Return made up to 09/07/09; full list of members (3 pages)
17 August 2009Return made up to 09/07/09; full list of members (3 pages)
1 November 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
1 November 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
9 July 2008Incorporation (13 pages)
9 July 2008Incorporation (13 pages)