Company NameLocksmith Animation Music Ltd
Company StatusActive
Company Number10482922
CategoryPrivate Limited Company
Incorporation Date17 November 2016(7 years, 5 months ago)
Previous NamePigpig Films Ltd

Business Activity

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

Directors

Director NameMs Julie Ann Lockhart
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(same day as company formation)
RolePresident Of Production
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMs Elisabeth Murdoch
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(same day as company formation)
RoleChairperson
Country of ResidenceEngland
Correspondence Address7 Chalcot Road
London
NW1 8LH
Director NameNatalie Fischer
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed27 March 2023(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCEO
Country of ResidenceUnited States
Correspondence Address9255 Sunset Blvd
Suite 710
Los Angeles
California
90069
Director NameBritt Gardiner Currie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX
Secretary NameHAL Management Limited (Corporation)
StatusCurrent
Appointed17 November 2016(same day as company formation)
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Olivier Patrick Gers
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed17 November 2016(same day as company formation)
RoleGlobal President
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMatthew Seymour Holben
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameMs Sarah Christine Smith
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(same day as company formation)
RoleCo-Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

22 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
22 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
10 May 2023Director's details changed for Ms Elisabeth Murdoch on 26 April 2023 (2 pages)
6 April 2023Company name changed pigpig films LTD\certificate issued on 06/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-03
(3 pages)
3 April 2023Previous accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
3 April 2023Appointment of Natalie Fischer as a director on 27 March 2023 (2 pages)
3 April 2023Appointment of Britt Gardiner Currie as a director on 27 March 2023 (2 pages)
19 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
14 December 2022Director's details changed for Ms Julie Ann Lockhart on 18 August 2022 (2 pages)
31 August 2022Accounts for a dormant company made up to 30 November 2021 (6 pages)
20 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
8 July 2021Termination of appointment of Matthew Seymour Holben as a director on 25 November 2020 (1 page)
8 July 2021Termination of appointment of Sarah Christine Smith as a director on 8 June 2021 (1 page)
13 May 2021Termination of appointment of Olivier Patrick Gers as a director on 12 January 2021 (1 page)
30 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
10 August 2020Accounts for a dormant company made up to 30 November 2019 (5 pages)
22 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
27 August 2019Director's details changed for Mr Olivier Patrick Gers on 29 July 2019 (2 pages)
1 August 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
26 July 2019Change of details for Locksmith Animation Limited as a person with significant control on 26 July 2019 (2 pages)
26 July 2019Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page)
26 July 2019Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom to 7 Savoy Court London WC2R 0EX on 26 July 2019 (1 page)
22 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
8 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (5 pages)
17 November 2016Incorporation
Statement of capital on 2016-11-17
  • GBP 1
(21 pages)
17 November 2016Incorporation
Statement of capital on 2016-11-17
  • GBP 1
(21 pages)