Company NamePurple Pictures Ltd
DirectorJulian Michael David Scott
Company StatusActive
Company Number06825778
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Julian Michael David Scott
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2010(1 year, 2 months after company formation)
Appointment Duration14 years
RoleTV Producer
Country of ResidenceEngland
Correspondence Address49 Greek Street
London
W1D 4EG
Director NameMrs Bridgette Anne Scott
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House 6 Cumberland Close
Darwen
Lancashire
BB3 2TR
Director NameMrs Bridgette Anne Scott
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2011(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Greek Street
London
W1D 4EG
Secretary NameSwift (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 February 2009(same day as company formation)
Correspondence AddressSwift House 6 Cumberland Close
Darwen
BB3 2TR

Contact

Websitepurple-pictures.co.uk
Telephone020 82426315
Telephone regionLondon

Location

Registered Address49 Greek Street
London
W1D 4EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£24,268
Cash£59
Current Liabilities£25,476

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

6 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
6 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 April 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 September 2017Change of details for Mr Julian Scott as a person with significant control on 1 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Julian Michael David Scott on 1 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Julian Michael David Scott on 1 September 2017 (2 pages)
14 September 2017Change of details for Mr Julian Scott as a person with significant control on 1 September 2017 (2 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
14 January 2017Director's details changed for Mr Julian Michael David Scott on 1 January 2017 (2 pages)
14 January 2017Director's details changed for Mr Julian Michael David Scott on 1 January 2017 (2 pages)
10 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 April 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(3 pages)
7 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(3 pages)
31 December 2015Termination of appointment of Bridgette Anne Scott as a director on 31 December 2015 (1 page)
31 December 2015Termination of appointment of Bridgette Anne Scott as a director on 31 December 2015 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 July 2015Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 49 Greek Street London W1D 4EG on 18 July 2015 (1 page)
18 July 2015Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 49 Greek Street London W1D 4EG on 18 July 2015 (1 page)
9 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
9 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
5 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
5 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
8 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(4 pages)
27 January 2014Amended accounts made up to 28 February 2013 (4 pages)
27 January 2014Amended accounts made up to 28 February 2013 (4 pages)
1 January 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
1 January 2014Total exemption small company accounts made up to 28 February 2013 (4 pages)
17 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
16 April 2013Register inspection address has been changed from Brook Cottage Lower Westholme Pilton Shepton Mallet Somerset BA4 4EL United Kingdom (1 page)
16 April 2013Register inspection address has been changed from Brook Cottage Lower Westholme Pilton Shepton Mallet Somerset BA4 4EL United Kingdom (1 page)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
10 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
5 April 2012Register(s) moved to registered office address (1 page)
5 April 2012Register(s) moved to registered office address (1 page)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
6 December 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
29 November 2011Registered office address changed from Brook Cottage Lower Westholme Pilton Shepton Mallet Somerset BA4 4EL United Kingdom on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Brook Cottage Lower Westholme Pilton Shepton Mallet Somerset BA4 4EL United Kingdom on 29 November 2011 (1 page)
17 March 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 March 2011Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 4 March 2011 (1 page)
4 March 2011Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 4 March 2011 (1 page)
4 March 2011Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR on 4 March 2011 (1 page)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
1 March 2011Compulsory strike-off action has been discontinued (1 page)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
28 February 2011Appointment of Mrs Bridgette Anne Scott as a director (2 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
28 February 2011Appointment of Mrs Bridgette Anne Scott as a director (2 pages)
26 February 2011Register inspection address has been changed from 30 Chamberlain Street Wells Somerset BA5 2PJ United Kingdom (1 page)
26 February 2011Register inspection address has been changed from 30 Chamberlain Street Wells Somerset BA5 2PJ United Kingdom (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
19 November 2010Director's details changed for Mr Julian Michael David Scott on 12 November 2010 (2 pages)
19 November 2010Termination of appointment of Bridgette Scott as a director (1 page)
19 November 2010Director's details changed for Mr Julian Michael David Scott on 12 November 2010 (2 pages)
19 November 2010Termination of appointment of Bridgette Scott as a director (1 page)
27 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
27 May 2010Register(s) moved to registered inspection location (1 page)
27 May 2010Register(s) moved to registered inspection location (1 page)
26 May 2010Appointment of Mr Julian Michael David Scott as a director (2 pages)
26 May 2010Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page)
26 May 2010Termination of appointment of Swift (Secretaries) Limited as a secretary (1 page)
26 May 2010Appointment of Mr Julian Michael David Scott as a director (2 pages)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Director's details changed for Mrs Bridgette Anne Scott on 1 December 2009 (2 pages)
26 May 2010Director's details changed for Mrs Bridgette Anne Scott on 1 December 2009 (2 pages)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Director's details changed for Mrs Bridgette Anne Scott on 1 December 2009 (2 pages)
22 April 2010Registered office address changed from Middleton House the Street Syderstone Norfolk PE31 8SD on 22 April 2010 (2 pages)
22 April 2010Registered office address changed from Middleton House the Street Syderstone Norfolk PE31 8SD on 22 April 2010 (2 pages)
20 February 2009Incorporation (16 pages)
20 February 2009Incorporation (16 pages)