London
WC2R 0EX
Director Name | Ms Elisabeth Murdoch |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2016(same day as company formation) |
Role | Chairperson |
Country of Residence | England |
Correspondence Address | 7 Chalcot Road London NW1 8LH |
Director Name | Natalie Fischer |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 March 2023(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 9255 Sunset Blvd Suite 710 Los Angeles California 90069 |
Director Name | Britt Gardiner Currie |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2023(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 November 2016(same day as company formation) |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Mr Olivier Patrick Gers |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 November 2016(same day as company formation) |
Role | Global President |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Matthew Seymour Holben |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 160 Great Portland Street London W1W 5QA |
Director Name | Ms Sarah Christine Smith |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(same day as company formation) |
Role | Co-Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Registered Address | 7 Savoy Court London WC2R 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
22 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
10 May 2023 | Director's details changed for Ms Elisabeth Murdoch on 26 April 2023 (2 pages) |
6 April 2023 | Company name changed pigpig films LTD\certificate issued on 06/04/23
|
3 April 2023 | Previous accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
3 April 2023 | Appointment of Natalie Fischer as a director on 27 March 2023 (2 pages) |
3 April 2023 | Appointment of Britt Gardiner Currie as a director on 27 March 2023 (2 pages) |
19 December 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
14 December 2022 | Director's details changed for Ms Julie Ann Lockhart on 18 August 2022 (2 pages) |
31 August 2022 | Accounts for a dormant company made up to 30 November 2021 (6 pages) |
20 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
8 July 2021 | Termination of appointment of Matthew Seymour Holben as a director on 25 November 2020 (1 page) |
8 July 2021 | Termination of appointment of Sarah Christine Smith as a director on 8 June 2021 (1 page) |
13 May 2021 | Termination of appointment of Olivier Patrick Gers as a director on 12 January 2021 (1 page) |
30 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
10 August 2020 | Accounts for a dormant company made up to 30 November 2019 (5 pages) |
22 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
27 August 2019 | Director's details changed for Mr Olivier Patrick Gers on 29 July 2019 (2 pages) |
1 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
26 July 2019 | Change of details for Locksmith Animation Limited as a person with significant control on 26 July 2019 (2 pages) |
26 July 2019 | Secretary's details changed for Hal Management Limited on 26 July 2019 (1 page) |
26 July 2019 | Registered 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 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
8 August 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
17 November 2016 | Incorporation Statement of capital on 2016-11-17
|
17 November 2016 | Incorporation Statement of capital on 2016-11-17
|