Company NamePaddington Pictures Limited
DirectorBarney Louis Joseph Cokeliss
Company StatusActive
Company Number06996395
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)

Business Activity

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

Directors

Director NameBarney Louis Joseph Cokeliss
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address12 Milman Road
London
NW6 6EN
Secretary NameJagna Vivien Kelly
NationalityBritish
StatusCurrent
Appointed20 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address12 Milman Road
London
NW6 6EN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 August 2009(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Location

Registered Address12 Milman Road
Milman Road
London
NW6 6EN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

90 at £1Barney Louis Joseph Cokeliss
90.00%
Ordinary A
10 at £1Jagna Vivien Kelly
10.00%
Ordinary B

Financials

Year2014
Net Worth£135,316
Cash£17,953
Current Liabilities£88,940

Accounts

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

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
29 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
4 July 2023Total exemption full accounts made up to 31 December 2021 (12 pages)
19 April 2023Compulsory strike-off action has been discontinued (1 page)
12 April 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
6 October 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
29 November 2021Current accounting period extended from 30 August 2021 to 31 December 2021 (1 page)
18 October 2021Registered office address changed from , Craven House 16 Northumberland Avenue, London, WC2N 5AP to 12 Milman Road Milman Road London NW6 6EN on 18 October 2021 (1 page)
18 October 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
31 August 2021Current accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
4 November 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
25 September 2019Compulsory strike-off action has been discontinued (1 page)
25 September 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
24 September 2019Confirmation statement made on 20 August 2019 with updates (5 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
1 October 2018Confirmation statement made on 20 August 2018 with updates (5 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
31 August 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
24 October 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
17 July 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
17 July 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
19 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
23 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
19 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
19 November 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(5 pages)
28 April 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
28 April 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
16 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
22 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
4 July 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
12 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
1 August 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
17 November 2010Termination of appointment of Swift Incorporations Limited as a secretary (1 page)
17 November 2010Termination of appointment of Swift Incorporations Limited as a secretary (1 page)
21 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
20 August 2009Incorporation (23 pages)
20 August 2009Incorporation (23 pages)