Company NameLemaise Pictures Limited
DirectorJames Edward Taylor Reeve
Company StatusActive
Company Number10179783
CategoryPrivate Limited Company
Incorporation Date13 May 2016(7 years, 11 months ago)

Business Activity

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

Directors

Director NameMr James Edward Taylor Reeve
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(7 years, 8 months after company formation)
Appointment Duration3 months
RoleMedia Content Producer And Manager
Country of ResidenceEngland
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMs Laura Kathryn Macara
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGreat Point, 13-14 Buckingham Street
London
WC2N 6DF
Secretary NameMiss Kok-Yee Jade Yau
StatusResigned
Appointed13 May 2016(same day as company formation)
RoleCompany Director
Correspondence AddressGreat Point, 13-14 Buckingham Street
London
WC2N 6DF
Director NameMr James Stuart Scott
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(7 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2021)
RoleSales Agent
Country of ResidenceEngland
Correspondence Address14 Floral Street
3rd Floor
London
WC2E 9DH
Director NameMr Daniel Kenneth James Perkins
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2023(6 years, 8 months after company formation)
Appointment Duration12 months (resigned 17 January 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGreat Point, 13-14 Buckingham Street
London
WC2N 6DF
Secretary NameMs Ruby Attaa Sarpong
StatusResigned
Appointed20 January 2023(6 years, 8 months after company formation)
Appointment Duration12 months (resigned 17 January 2024)
RoleCompany Director
Correspondence AddressGreat Point, 13-14 Buckingham Street
London
WC2N 6DF

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 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

2 April 2024Registered office address changed from Shipleys Llp 10 Orange Street London WC2H 7DQ England to 10 Orange Street London WC2H 7DQ on 2 April 2024 (1 page)
27 March 2024Registered office address changed from Great Point, 13-14 Buckingham Street London WC2N 6DF England to Shipleys Llp 10 Orange Street London WC2H 7DQ on 27 March 2024 (1 page)
2 February 2024Appointment of Mr James Edward Taylor Reeve as a director on 17 January 2024 (2 pages)
2 February 2024Termination of appointment of Daniel Kenneth James Perkins as a director on 17 January 2024 (1 page)
30 January 2024Termination of appointment of Ruby Attaa Sarpong as a secretary on 17 January 2024 (1 page)
24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
31 January 2023Appointment of Mr Daniel Kenneth James Perkins as a director on 20 January 2023 (2 pages)
31 January 2023Termination of appointment of Kok-Yee Jade Yau as a secretary on 20 January 2023 (1 page)
31 January 2023Termination of appointment of Laura Kathryn Macara as a director on 20 January 2023 (1 page)
31 January 2023Appointment of Ms Ruby Attaa Sarpong as a secretary on 20 January 2023 (2 pages)
25 January 2023Solvency Statement dated 22/08/22 (1 page)
25 January 2023Statement by Directors (1 page)
25 January 2023Statement of capital on 25 January 2023
  • GBP 1.0
(3 pages)
25 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 January 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
7 September 2022Cessation of Wcs Nominees as a person with significant control on 22 August 2022 (1 page)
7 September 2022Notification of James Stuart Scott as a person with significant control on 22 August 2022 (2 pages)
31 August 2022Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on 31 August 2022 (1 page)
23 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
23 February 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
23 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2021Solvency Statement dated 03/12/21 (1 page)
23 December 2021Statement of capital on 23 December 2021
  • GBP 76,889.60
(6 pages)
23 December 2021Statement by Directors (1 page)
26 August 2021Registered office address changed from 14 Floral Street 3rd Floor London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on 26 August 2021 (1 page)
26 July 2021Solvency Statement dated 16/07/21 (1 page)
26 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 July 2021Statement by Directors (1 page)
10 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
8 April 2021Termination of appointment of James Stuart Scott as a director on 1 April 2021 (1 page)
1 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
4 August 2020Change of details for Wcs Nominees as a person with significant control on 21 December 2016 (2 pages)
28 July 2020Withdrawal of a person with significant control statement on 28 July 2020 (2 pages)
28 July 2020Notification of Wcs Nominees as a person with significant control on 21 December 2016 (2 pages)
20 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
22 January 2020Director's details changed for Ms Laura Kathryn Macara on 22 January 2020 (2 pages)
31 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
31 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(40 pages)
31 August 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(40 pages)
25 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 497,157.30
(6 pages)
25 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 497,157.30
(6 pages)
13 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
13 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(41 pages)
29 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 298,991.90
(6 pages)
29 March 2017Statement of capital following an allotment of shares on 7 March 2017
  • GBP 298,991.90
(6 pages)
16 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
16 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
15 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 215,203.20
(6 pages)
15 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 215,203.20
(6 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
8 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 66,614.80
(6 pages)
9 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 66,614.80
(6 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
20 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
20 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
19 January 2017Particulars of variation of rights attached to shares (3 pages)
19 January 2017Sub-division of shares on 21 December 2016 (6 pages)
19 January 2017Particulars of variation of rights attached to shares (3 pages)
19 January 2017Change of share class name or designation (2 pages)
19 January 2017Sub-division of shares on 21 December 2016 (6 pages)
19 January 2017Change of share class name or designation (2 pages)
21 December 2016Previous accounting period shortened from 31 May 2017 to 30 September 2016 (1 page)
21 December 2016Appointment of Mr James Stuart Scott as a director on 21 December 2016 (2 pages)
21 December 2016Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom to 14 Floral Street 3rd Floor London WC2E 9DH on 21 December 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 May 2017 to 30 September 2016 (1 page)
21 December 2016Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom to 14 Floral Street 3rd Floor London WC2E 9DH on 21 December 2016 (1 page)
21 December 2016Appointment of Mr James Stuart Scott as a director on 21 December 2016 (2 pages)
2 November 2016Register inspection address has been changed from 22 Long Acre London WC2E 9LY England to 14 Floral Street 3rd Floor London WC2E 9DH (1 page)
2 November 2016Register inspection address has been changed from 22 Long Acre London WC2E 9LY England to 14 Floral Street 3rd Floor London WC2E 9DH (1 page)
1 November 2016Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
1 November 2016Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
8 June 2016Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
8 June 2016Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page)
1 June 2016Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
1 June 2016Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page)
13 May 2016Incorporation
Statement of capital on 2016-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 May 2016Incorporation
Statement of capital on 2016-05-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)