UKBizDB.co.uk

STOLEN PICTURE LTD

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

This company is commonly known as Stolen Picture Ltd. The company was founded 8 years ago and was given the registration number 10150670. The firm's registered office is in MARYLEBONE. You can find them at 12 Melcombe Place, C/o Stolen Picture, Marylebone, London. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:STOLEN PICTURE LTD
Company Number:10150670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:12 Melcombe Place, C/o Stolen Picture, Marylebone, London, England, NW1 6JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG

Director25 July 2017Active
12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG

Director22 February 2022Active
12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG

Director22 February 2022Active
127, Mortimer Street, London, United Kingdom, W1T 3BL

Director27 April 2016Active
12, Melcombe Place, C/O Stolen Picture, Marylebone, England, NW1 6JJ

Director25 July 2017Active
12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG

Director22 February 2022Active
12, Melcombe Place, C/O Stolen Picture, Marylebone, England, NW1 6JJ

Director27 April 2016Active

People with Significant Control

Sony Pictures Television Production Uk Limited
Notified on:23 December 2021
Status:Active
Country of residence:United Kingdom
Address:12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon John Pegg
Notified on:27 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Frost
Notified on:27 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:12th Floor, Brunel Building, 2 Canalside Walk, London, United Kingdom, W2 1DG
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-03-28Accounts

Accounts with accounts type full.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type full.

Download
2022-09-28Officers

Change person director company with change date.

Download
2022-08-25Mortgage

Mortgage satisfy charge full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Address

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

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type small.

Download
2020-12-03Officers

Termination director company with name termination date.

Download
2020-11-10Address

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

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type small.

Download
2019-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.