Company NamePaisano Pictures Limited
Company StatusActive
Company Number09302386
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameJuliette Anne Menager
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed10 November 2014(same day as company formation)
RoleFilm Casting Director
Country of ResidenceFrance
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameEduardo Novillo Astrada
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(same day as company formation)
RolePolo Player
Country of ResidenceArgentina
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameMs Lucinda Louise Syson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(same day as company formation)
RoleFilm Casting Director
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Canfield Place
London
NW6 3BT

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

30 October 2023Director's details changed for Eduardo Novillo Astrada on 20 October 2023 (2 pages)
30 October 2023Change of details for Eduardo Novillo Astrada as a person with significant control on 20 October 2023 (2 pages)
30 October 2023Change of details for Juliette Anne Menager as a person with significant control on 20 October 2023 (2 pages)
30 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
30 October 2023Director's details changed for Juliette Anne Menager on 20 October 2023 (2 pages)
28 September 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
24 November 2022Confirmation statement made on 10 October 2022 with updates (5 pages)
9 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
25 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
27 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
28 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
13 August 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
24 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
18 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
29 March 2018Registered office address changed from 4-6 Canfield Place London NW6 3BT United Kingdom to Trinity Court West Street Sutton SM1 1SH on 29 March 2018 (1 page)
29 March 2018Registered office address changed from Trinity Court West Street Sutton SM1 1SH England to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 29 March 2018 (1 page)
14 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 July 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
10 July 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
5 December 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 10 October 2016 with updates (7 pages)
10 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
10 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(5 pages)
24 February 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
(5 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 3
(48 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 3
(48 pages)