Company NameDeath Comes To Pemberley Limited
DirectorDavid Thompson
Company StatusActive
Company Number08401557
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months ago)
Previous NameOrigin Pictures (Death Comes To Pemberley Prod) Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Director

Director NameMr David Thompson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
London
WC2H 7DQ

Contact

Websiteoriginpictures.co.uk

Location

Registered AddressShipleys Llp
10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Origin Pictures LTD
100.00%
Ordinary

Financials

Year2014
Turnover£798,546
Gross Profit-£334,759
Net Worth£1
Cash£15,519
Current Liabilities£445,965

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

16 May 2023Micro company accounts made up to 31 May 2022 (3 pages)
14 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
21 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 May 2020 (4 pages)
27 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (3 pages)
7 June 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
7 June 2019Current accounting period shortened from 12 March 2019 to 31 May 2018 (3 pages)
18 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 12 March 2018 (7 pages)
22 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
19 February 2018Change of details for Origin Pictures Limited as a person with significant control on 24 November 2017 (2 pages)
15 December 2017Total exemption full accounts made up to 12 March 2017 (7 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
18 December 2016Total exemption full accounts made up to 13 March 2016 (8 pages)
18 December 2016Total exemption full accounts made up to 13 March 2016 (8 pages)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
17 December 2015Total exemption full accounts made up to 12 March 2015 (9 pages)
17 December 2015Total exemption full accounts made up to 12 March 2015 (9 pages)
21 May 2015Register inspection address has been changed from 23 Denmark Street London WC2H 8NH England to 4 Denmark Street First Floor London WC2H 8LP (1 page)
21 May 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Register inspection address has been changed from 23 Denmark Street London WC2H 8NH England to 4 Denmark Street First Floor London WC2H 8LP (1 page)
21 May 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
2 December 2014Registered office address changed from Prime Studios 96 Kirkstall Road Leeds LS3 1HD to C/O Shipleys Llp 10 Orange Street London WC2H 7DQ on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Prime Studios 96 Kirkstall Road Leeds LS3 1HD to C/O Shipleys Llp 10 Orange Street London WC2H 7DQ on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Prime Studios 96 Kirkstall Road Leeds LS3 1HD to C/O Shipleys Llp 10 Orange Street London WC2H 7DQ on 2 December 2014 (1 page)
16 September 2014Total exemption full accounts made up to 12 March 2014 (8 pages)
16 September 2014Total exemption full accounts made up to 12 March 2014 (8 pages)
11 September 2014Previous accounting period shortened from 9 September 2014 to 12 March 2014 (3 pages)
11 September 2014Previous accounting period shortened from 9 September 2014 to 12 March 2014 (3 pages)
11 September 2014Previous accounting period shortened from 9 September 2014 to 12 March 2014 (3 pages)
17 April 2014Register inspection address has been changed (1 page)
17 April 2014Register inspection address has been changed (1 page)
17 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
30 October 2013Total exemption full accounts made up to 9 September 2013 (8 pages)
30 October 2013Total exemption full accounts made up to 9 September 2013 (8 pages)
30 October 2013Previous accounting period shortened from 28 February 2014 to 9 September 2013 (3 pages)
30 October 2013Previous accounting period shortened from 28 February 2014 to 9 September 2013 (3 pages)
30 October 2013Previous accounting period shortened from 28 February 2014 to 9 September 2013 (3 pages)
30 October 2013Total exemption full accounts made up to 9 September 2013 (8 pages)
18 April 2013Registered office address changed from C/O Origin Pictures 23 Denmark Street London WC2H 8NH United Kingdom on 18 April 2013 (1 page)
18 April 2013Registered office address changed from C/O Origin Pictures 23 Denmark Street London WC2H 8NH United Kingdom on 18 April 2013 (1 page)
17 April 2013Company name changed origin pictures (death comes to pemberley prod) LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2013Company name changed origin pictures (death comes to pemberley prod) LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-17
  • NM01 ‐ Change of name by resolution
(3 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)