UKBizDB.co.uk

RECORDED PICTURE COMPANY LIMITED

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

This company is commonly known as Recorded Picture Company Limited. The company was founded 52 years ago and was given the registration number 01031377. The firm's registered office is in LONDON. You can find them at 8-10 Basing Street, Basing Street, London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:RECORDED PICTURE COMPANY LIMITED
Company Number:01031377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1971
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:8-10 Basing Street, Basing Street, London, England, W11 1ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-10 Basing Street, Basing Street, London, England, W11 1ET

Secretary11 February 2021Active
24, Hanway Street, London, England, W1T 1UH

Director-Active
24, Hanway Street, London, England, W1T 1UH

Director09 August 1999Active
24, Hanway Street, London, England, W1T 1UH

Secretary13 May 2003Active
122, Shaftesbury Avenue, London, W1V 7DJ

Secretary24 April 1996Active
122, Shaftesbury Avenue, London, W1V 7DJ

Secretary-Active
20 Chapel Road, Burnham On Crouch, CM0 8JA

Secretary09 July 2001Active
Corrie House, Dalwood, Axminster, EX13 7HJ

Secretary01 March 1996Active
Flat 1 Ormond Mansions, 17a Great Ormond Street, London, WC1N 3RA

Director-Active
82 New Cavendish Street, London, W1G 9TA

Director-Active
24, Hanway Street, London, England, W1T 1UH

Director01 March 1997Active
24, Hanway Street, London, United Kingdom, W1T 1UH

Director08 March 2010Active
24, Hanway Street, London, England, W1T 1UH

Director05 December 2011Active
Kirrin House Blyton Close, Beaconsfield, HP9 2LX

Director-Active

People with Significant Control

Mr Jeremy Jack Thomas
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:24, Hanway Street, London, England, W1T 1UH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Appoint person secretary company with name date.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Address

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

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Officers

Termination director company with name termination date.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type total exemption full.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-20Accounts

Accounts with accounts type total exemption full.

Download
2015-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-24Mortgage

Mortgage create with deed with charge number.

Download

Copyright © 2024. All rights reserved.