Company NameTalltree Pictures Limited
Company StatusActive
Company Number07046808
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Vincent Woods
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLondon North Studios The Ridgeway
London
NW7 1RP
Director NameMr Michael John Booth
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(3 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months
RoleQc Queens Counsel
Country of ResidenceUnited Kingdom
Correspondence Address14 Blandford Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4HZ
Director NameMr Neil Robert Cowan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2013(3 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressLondon North Studios The Ridgeway
London
NW7 1RP
Director NameMrs Kirsty Bell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(3 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 19 August 2014)
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Blandford Square
Newcastle Upon Tyne
Tyne And Wear
NE1 4HZ
Director NameMr Paul Robert Rogers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 August 2014)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address131-151 Great Titchfield Street
London
W1W 5BB
Director NameMr Freddie Fletcher
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(2 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 August 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Blandford Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4HZ
Director NameMr Alan Crawford Fletcher
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Osbaldeston Gardens
Newcastle Upon Tyne
NE3 4JE

Contact

Websitetalltreepictures.co.uk
Telephone07 977067948
Telephone regionMobile

Location

Registered AddressLondon North Studios
The Ridgeway
London
NW7 1RP
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

122 at £1Vincent Woods
100.00%
Ordinary

Financials

Year2014
Net Worth£170,703
Cash£45
Current Liabilities£77,333

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

10 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
14 November 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
21 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
22 August 2022Registered office address changed from 7th Floor Capital House Weston Street London SE1 3QD England to London North Studios the Ridgeway London NW7 1RP on 22 August 2022 (1 page)
26 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
1 November 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 28 February 2020 (15 pages)
13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
26 October 2018Confirmation statement made on 6 November 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
26 October 2017Termination of appointment of Alan Crawford Fletcher as a director on 1 January 2017 (1 page)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
26 October 2017Termination of appointment of Alan Crawford Fletcher as a director on 1 January 2017 (1 page)
26 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 October 2016Registered office address changed from 32 Durrant Way Sway Lymington Hampshire SO41 6DQ to 7th Floor Capital House Weston Street London SE1 3QD on 28 October 2016 (1 page)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 October 2016Registered office address changed from 32 Durrant Way Sway Lymington Hampshire SO41 6DQ to 7th Floor Capital House Weston Street London SE1 3QD on 28 October 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 122
(6 pages)
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 122
(6 pages)
2 July 2015Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to 32 Durrant Way Sway Lymington Hampshire SO41 6DQ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to 32 Durrant Way Sway Lymington Hampshire SO41 6DQ on 2 July 2015 (1 page)
2 July 2015Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to 32 Durrant Way Sway Lymington Hampshire SO41 6DQ on 2 July 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 122
(7 pages)
13 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 122
(7 pages)
4 September 2014Purchase of own shares. (3 pages)
4 September 2014Purchase of own shares. (3 pages)
28 August 2014Termination of appointment of Paul Robert Rogers as a director on 20 August 2014 (1 page)
28 August 2014Termination of appointment of Kirsty Bell as a director on 19 August 2014 (1 page)
28 August 2014Termination of appointment of Paul Robert Rogers as a director on 20 August 2014 (1 page)
28 August 2014Termination of appointment of Kirsty Bell as a director on 19 August 2014 (1 page)
13 February 2014Registered office address changed from 14 Blandford Square Newcastle upon Tyne Tyne & Wear NE1 4HZ on 13 February 2014 (1 page)
13 February 2014Registered office address changed from 14 Blandford Square Newcastle upon Tyne Tyne & Wear NE1 4HZ on 13 February 2014 (1 page)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 122
(7 pages)
30 October 2013Appointment of Mr Neil Robert Cowan as a director (2 pages)
30 October 2013Appointment of Mr Neil Robert Cowan as a director (2 pages)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 122
(7 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 February 2013Appointment of Mr Alan Crawford Fletcher as a director (2 pages)
18 February 2013Appointment of Mr Alan Crawford Fletcher as a director (2 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
21 October 2012Termination of appointment of Freddie Fletcher as a director (1 page)
21 October 2012Termination of appointment of Freddie Fletcher as a director (1 page)
6 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 111
(3 pages)
6 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 111
(3 pages)
6 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 111
(3 pages)
18 June 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 111
(3 pages)
18 June 2012Statement of capital following an allotment of shares on 28 May 2012
  • GBP 111
(3 pages)
10 April 2012Appointment of Mr Freddie Fletcher as a director (2 pages)
10 April 2012Appointment of Mr Freddie Fletcher as a director (2 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
13 September 2011Appointment of Mr Paul Robert Rogers as a director (2 pages)
13 September 2011Appointment of Mr Paul Robert Rogers as a director (2 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 January 2011Current accounting period extended from 31 October 2010 to 28 February 2011 (1 page)
31 January 2011Current accounting period extended from 31 October 2010 to 28 February 2011 (1 page)
16 November 2010Director's details changed for Kirsty Bell on 1 October 2010 (2 pages)
16 November 2010Director's details changed for Kirsty Bell on 1 October 2010 (2 pages)
16 November 2010Director's details changed for Vincent Woods on 1 October 2010 (2 pages)
16 November 2010Director's details changed for Vincent Woods on 1 October 2010 (2 pages)
16 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Vincent Woods on 1 October 2010 (2 pages)
16 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Kirsty Bell on 1 October 2010 (2 pages)
27 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 99
(4 pages)
27 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 99
(4 pages)
27 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 99
(4 pages)
11 February 2010Appointment of Kirsty Bell as a director (3 pages)
11 February 2010Appointment of Mr Michael John Booth as a director (3 pages)
11 February 2010Appointment of Kirsty Bell as a director (3 pages)
11 February 2010Appointment of Mr Michael John Booth as a director (3 pages)
16 October 2009Incorporation (23 pages)
16 October 2009Incorporation (23 pages)