Company NameVesper Pictures Ltd
DirectorBarnaby James Batchelor
Company StatusActive
Company Number09003192
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)

Business Activity

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

Director

Director NameMr Barnaby James Batchelor
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleCamera Man
Country of ResidenceEngland
Correspondence Address12 Connaught Road
London
W13 0TF

Location

Registered Address12 Connaught Road
London
W13 0TF
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 April 2024 (2 weeks, 6 days ago)
Next Return Due29 April 2025 (11 months, 4 weeks from now)

Filing History

7 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
29 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
17 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
17 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
6 August 2019Change of details for Mr Barnaby James Batchelor as a person with significant control on 6 August 2019 (2 pages)
6 August 2019Director's details changed for Mr Barnaby James Batchelor on 6 August 2019 (2 pages)
6 August 2019Registered office address changed from Flat 3 Champlain House White City Estate London W12 7QN United Kingdom to 12 Connaught Road London W13 0TF on 6 August 2019 (1 page)
6 August 2019Registered office address changed from 12 Connaught Road London W13 0TF England to 12 Connaught Road London W13 0TF on 6 August 2019 (1 page)
11 June 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
21 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 July 2017Director's details changed for Mr Barnaby James Batchelor on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Barnaby James Batchelor on 24 July 2017 (2 pages)
24 July 2017Registered office address changed from 36a Loftus Road London W12 7EN to Flat 3 Champlain House White City Estate London W12 7QN on 24 July 2017 (1 page)
24 July 2017Registered office address changed from 36a Loftus Road London W12 7EN to Flat 3 Champlain House White City Estate London W12 7QN on 24 July 2017 (1 page)
24 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10
(3 pages)
16 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 10
(3 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
19 August 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
8 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
(3 pages)
8 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
(3 pages)
18 June 2014Director's details changed for Mr Barney Batchelor on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Barney Batchelor on 18 June 2014 (2 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 10
(20 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 10
(20 pages)