Company NameBiscuit Pictures Limited
Company StatusActive
Company Number07236108
CategoryPrivate Limited Company
Incorporation Date27 April 2010(13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Edward Gallimore
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(same day as company formation)
RoleFinancial Agent
Country of ResidenceUnited Kingdom
Correspondence Address71 Kilburn Park Road
Maida Vale
London
Greater London
NW6 5LA
Director NameRupert William Anthony Friend
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Goodfriend And Jacobs 1299 Ocean Avenue, #333
Santa Monica
California
United States
Director NameMr Anthony Stephen Haas
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2010(same day as company formation)
RoleFilm & TV Producer
Country of ResidenceEngland
Correspondence Address14 Bancroft Avenue
London
N2 0AS
Director NameJessica Cole
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed04 June 2010(1 month, 1 week after company formation)
Appointment Duration13 years, 10 months
RoleFilmmaker
Country of ResidenceUnited States
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA
Director NameMr Christopher Harold Clifford Figg
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2010(1 month, 1 week after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director & Producer
Country of ResidenceEngland
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

35 at £0.01Anthony Stephen Haas
50.00%
Ordinary
35 at £0.01Rupert William Anthony Friend
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,976
Cash£4,804
Current Liabilities£21,684

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Filing History

8 January 2024Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 8 January 2024 (1 page)
26 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
4 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
4 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
27 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 December 2020 (5 pages)
30 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
30 March 2021Amended micro company accounts made up to 31 December 2019 (4 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
16 December 2019Director's details changed for Mr Anthony Stephen Haas on 16 December 2019 (2 pages)
31 October 2019Director's details changed for Mr Anthony Stephen Haas on 29 October 2019 (2 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
7 April 2017Director's details changed for Rupert William Anthony Friend on 1 April 2017 (2 pages)
7 April 2017Director's details changed for Rupert William Anthony Friend on 1 April 2017 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP .7
(7 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP .7
(7 pages)
26 April 2016Director's details changed for Mr. Christopher Harold Clifford Figg on 20 April 2016 (2 pages)
26 April 2016Director's details changed for Jessica Cole on 20 April 2016 (2 pages)
26 April 2016Director's details changed for Mr. Christopher Harold Clifford Figg on 20 April 2016 (2 pages)
26 April 2016Director's details changed for Jessica Cole on 20 April 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP .7
(7 pages)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP .7
(7 pages)
21 October 2014Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP .7
(7 pages)
30 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP .7
(7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (7 pages)
6 December 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 December 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
1 December 2011AA01 to extend ARD 31/10/2010 to 31/12/2010. (3 pages)
1 December 2011AA01 to extend ARD 31/10/2010 to 31/12/2010. (3 pages)
30 August 2011Previous accounting period shortened from 30 April 2011 to 31 October 2010 (3 pages)
30 August 2011Previous accounting period shortened from 30 April 2011 to 31 October 2010 (3 pages)
26 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (7 pages)
10 December 2010Appointment of Mr Christopher Harold Clifford Figg as a director (3 pages)
10 December 2010Appointment of Mr Christopher Harold Clifford Figg as a director (3 pages)
15 June 2010Appointment of Jessica Cole as a director (3 pages)
15 June 2010Appointment of Jessica Cole as a director (3 pages)
20 May 2010Appointment of James Gallimore as a director (3 pages)
20 May 2010Appointment of James Gallimore as a director (3 pages)
14 May 2010Appointment of Mr Anthony Stephen Haas as a director (3 pages)
14 May 2010Appointment of Rupert William Anthony Friend as a director (3 pages)
14 May 2010Appointment of Rupert William Anthony Friend as a director (3 pages)
14 May 2010Appointment of Mr Anthony Stephen Haas as a director (3 pages)
28 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 April 2010 (1 page)
28 April 2010Termination of appointment of Graham Cowan as a director (1 page)
28 April 2010Termination of appointment of Graham Cowan as a director (1 page)
28 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 April 2010 (1 page)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)