Company NamePinnacle Pictures Limited
DirectorsDouglas Cummins and Rocio Freire-Bernat
Company StatusActive
Company Number08612600
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)
Previous NameDVD Vault Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Douglas Cummins
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMs Rocio Freire-Bernat
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Secretary NameMr Douglas Cummins
StatusCurrent
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address71 - 75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Douglas Cummins
50.00%
Ordinary
1 at £1Rocio Freire-bernat
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

31 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
26 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
6 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
4 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
20 September 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
3 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
1 March 2018Registered office address changed from 167 Fleet Street Fleet Street London EC4A 2EA England to 71 - 75 Shelton Street London WC2H 9JQ on 1 March 2018 (1 page)
25 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
2 May 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
19 December 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
14 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08
(3 pages)
14 December 2016Registered office address changed from 1 Castle Row Chiswick London W4 4JQ to 167 Fleet Street Fleet Street London EC4A 2EA on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 1 Castle Row Chiswick London W4 4JQ to 167 Fleet Street Fleet Street London EC4A 2EA on 14 December 2016 (1 page)
14 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08
(3 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
1 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
1 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
(5 pages)
5 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 November 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
10 November 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
9 October 2014Registered office address changed from 37 Uxbridge Street London W8 7TQ England to 1 Castle Row Chiswick London W4 4JQ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 37 Uxbridge Street London W8 7TQ England to 1 Castle Row Chiswick London W4 4JQ on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 37 Uxbridge Street London W8 7TQ England to 1 Castle Row Chiswick London W4 4JQ on 9 October 2014 (1 page)
16 July 2013Incorporation
Statement of capital on 2013-07-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 July 2013Incorporation
Statement of capital on 2013-07-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)