Company NamePicturemaker Limited
Company StatusActive
Company Number07120642
CategoryPrivate Limited Company
Incorporation Date9 January 2010(14 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Katherine El-Salahi
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerry House Meadow Lane
Oxford
OX4 4BJ
Director NameMr Ibrahim Mohammed El-Salahi
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2010(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence AddressFerry House Meadow Lane
Oxford
OX4 4BJ
Director NameMs Reya El-Salahi
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(13 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleJournalist
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Secretary NameSRG Llp (Corporation)
StatusCurrent
Appointed27 September 2018(8 years, 8 months after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressSuite 4.2 Turnberry House 175 West George Street
Glasgow
G2 2LB
Scotland

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£286,778
Cash£280,613
Current Liabilities£115,034

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
8 October 2020Registered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 8 October 2020 (1 page)
7 October 2020Registered office address changed from C/O Srg Llp 28 Ely Place London EC1N 6AA England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 7 October 2020 (1 page)
8 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 February 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
24 October 2018Sub-division of shares on 27 September 2018 (3 pages)
24 October 2018Appointment of Srg Llp as a secretary on 27 September 2018 (2 pages)
17 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
27 September 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 May 2016Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxdford Oxfordshire OX44 9EJ to C/O Srg Llp 28 Ely Place London EC1N 6AA on 19 May 2016 (1 page)
19 May 2016Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxdford Oxfordshire OX44 9EJ to C/O Srg Llp 28 Ely Place London EC1N 6AA on 19 May 2016 (1 page)
2 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10
(5 pages)
2 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10
(5 pages)
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)
20 February 2015Annual return made up to 9 January 2015
Statement of capital on 2015-02-20
  • GBP 10
(4 pages)
20 February 2015Annual return made up to 9 January 2015
Statement of capital on 2015-02-20
  • GBP 10
(4 pages)
20 February 2015Annual return made up to 9 January 2015
Statement of capital on 2015-02-20
  • GBP 10
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(5 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(5 pages)
4 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 February 2013Annual return made up to 9 January 2013 (4 pages)
7 February 2013Annual return made up to 9 January 2013 (4 pages)
7 February 2013Annual return made up to 9 January 2013 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Registered office address changed from 10 Boundary Business Park Wheatley Road Garsington Oxdford Oxfordshire OX44 9EJ England on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 10 Boundary Business Park Wheatley Road Garsington Oxdford Oxfordshire OX44 9EJ England on 30 October 2012 (1 page)
3 September 2012Registered office address changed from 51 Lafone Street London SE1 2LX United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 51 Lafone Street London SE1 2LX United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 51 Lafone Street London SE1 2LX United Kingdom on 3 September 2012 (1 page)
15 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
15 February 2012Director's details changed for Mrs Katherine El-Salahi on 1 January 2012 (2 pages)
15 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
15 February 2012Registered office address changed from 41 Great Portland Street London W1W 7LA United Kingdom on 15 February 2012 (1 page)
15 February 2012Registered office address changed from 41 Great Portland Street London W1W 7LA United Kingdom on 15 February 2012 (1 page)
15 February 2012Director's details changed for Mrs Katherine El-Salahi on 1 January 2012 (2 pages)
15 February 2012Director's details changed for Mrs Katherine El-Salahi on 1 January 2012 (2 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Registered office address changed from 51 Lafone Street London SE1 2LX United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 51 Lafone Street London SE1 2LX United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 51 Lafone Street London SE1 2LX United Kingdom on 6 October 2011 (1 page)
24 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
8 February 2011Statement of capital following an allotment of shares on 2 November 2010
  • GBP 10
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 2 November 2010
  • GBP 10
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 2 November 2010
  • GBP 10
(4 pages)
8 February 2011Change of share class name or designation (2 pages)
8 February 2011Change of share class name or designation (2 pages)
2 February 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
2 February 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
9 January 2010Incorporation (23 pages)
9 January 2010Incorporation (23 pages)