UKBizDB.co.uk

TWO HALVES PICTURES LTD

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

This company is commonly known as Two Halves Pictures Ltd. The company was founded 8 years ago and was given the registration number 10101416. The firm's registered office is in LONDON. You can find them at Berkshire House, 168 - 173 High Holborn, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:TWO HALVES PICTURES LTD
Company Number:10101416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA

Secretary22 December 2016Active
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA

Director22 December 2016Active
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA

Director22 December 2016Active
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG

Corporate Secretary04 April 2016Active
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA

Director04 April 2016Active
Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA

Director04 April 2016Active

People with Significant Control

All3media Finance Limited
Notified on:22 December 2016
Status:Active
Country of residence:United Kingdom
Address:Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms. Gina Maria Cronk
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:10th Floor, The Met Building 22 Percy Street, London, United Kingdom, W1T 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard Alexander Bedser
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Berkshire House, 168 - 173 High Holborn, London, United Kingdom, WC1V 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved voluntary.

Download
2022-01-18Gazette

Gazette notice voluntary.

Download
2022-01-05Dissolution

Dissolution application strike off company.

Download
2021-12-22Capital

Capital statement capital company with date currency figure.

Download
2021-12-22Capital

Legacy.

Download
2021-12-22Insolvency

Legacy.

Download
2021-12-22Resolution

Resolution.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Resolution

Resolution.

Download
2017-08-18Accounts

Accounts with accounts type micro entity.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Officers

Change person director company with change date.

Download
2017-02-16Officers

Change person director company with change date.

Download
2017-01-27Capital

Capital alter shares subdivision.

Download
2017-01-12Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.