Company NamePencil Pictures Limited
DirectorsAnnette Stevenhagen and Rob Stevenhagen
Company StatusActive
Company Number06892353
CategoryPrivate Limited Company
Incorporation Date30 April 2009(15 years ago)

Business Activity

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

Directors

Director NameMs Annette Stevenhagen
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Fortis Green
East Finchley
London
N2 9EL
Director NameRob Stevenhagen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Fortis Green
East Finchley
London
N2 9EL
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitewww.pencil-pictures.com

Location

Registered Address12 Fortis Green
East Finchley
London
N2 9EL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Shareholders

50 at £1Annette Stevenhagen
50.00%
Ordinary
50 at £1Robert Stevenhagen
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 April 2024 (5 days ago)
Next Return Due14 May 2025 (1 year from now)

Filing History

3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
20 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
5 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
2 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 March 2020 (4 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
22 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
22 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 June 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
15 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
30 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 May 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Rob Stevenhagen on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Rob Stevenhagen on 30 April 2010 (2 pages)
26 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Annette Stevenhagen on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Annette Stevenhagen on 30 April 2010 (2 pages)
16 May 2009Ad 30/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 May 2009Ad 30/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
15 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
12 May 2009Director appointed rob stevenhagen (2 pages)
12 May 2009Director appointed annette stevenhagen (2 pages)
12 May 2009Director appointed rob stevenhagen (2 pages)
12 May 2009Director appointed annette stevenhagen (2 pages)
5 May 2009Registered office changed on 05/05/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
5 May 2009Appointment terminated secretary qa registrars LIMITED (1 page)
5 May 2009Registered office changed on 05/05/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
5 May 2009Appointment terminated director graham cowan (1 page)
5 May 2009Appointment terminated secretary qa registrars LIMITED (1 page)
5 May 2009Appointment terminated director graham cowan (1 page)
30 April 2009Incorporation (15 pages)
30 April 2009Incorporation (15 pages)