UKBizDB.co.uk

NELSON PICTURES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nelson Pictures Limited. The company was founded 22 years ago and was given the registration number 04281717. The firm's registered office is in SOUTHAMPTON. You can find them at 11 Portland Street, , Southampton, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:NELSON PICTURES LIMITED
Company Number:04281717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2001
End of financial year:28 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:11 Portland Street, Southampton, SO14 7EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stydd Close, Shrubbs Hill Road, Lyndhurst, SO43 7DJ

Secretary29 October 2001Active
Stydd Close, Shrubbs Hill Road, Lyndhurst, SO43 7DJ

Director29 October 2001Active
8, Comfrey Close, Walnut Tree, Milton Keynes, England, MK7 7BY

Director02 August 2010Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Secretary05 September 2001Active
11, Portland Street, Southampton, SO14 7EB

Director29 March 2017Active
1 Ovington Avenue, Bournemouth, BH7 6SA

Director29 October 2001Active
21, Carlton Crescent, Southampton, SO15 2ET

Director07 January 2015Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Director05 September 2001Active

People with Significant Control

Mr Robin Christopher Clarkson
Notified on:30 June 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Unit 2ca, Deer Park Farm Industrial Estate, Fair Oak, United Kingdom, SO50 7DZ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mr Mark Patrick Tuffnell
Notified on:30 June 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Unit 2ca, Deer Park Farm Industrial Estate, Fair Oak, United Kingdom, SO50 7DZ
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Address

Change registered office address company with date old address new address.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Accounts

Accounts with accounts type micro entity.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-05-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Accounts

Accounts with accounts type micro entity.

Download
2017-12-19Accounts

Change account reference date company previous shortened.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Officers

Appoint person director company with name date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-09-16Confirmation statement

Confirmation statement with updates.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.