Picture Perfect Films Ltd ROMFORD


Picture Perfect Films Ltd is a private limited company registered at Suite D The Business Centre, Faringdon Avenue, Romford RM3 8EN. Incorporated on 2017-12-22, this 6-year-old company is run by 2 directors.
Director Lucinda T., appointed on 22 December 2017. Director Jeet T., appointed on 22 December 2017.
The company is officially classified as "motion picture production activities" (Standard Industrial Classification code: 59111). According to official records there was a change of name on 2019-02-25 and their previous name was Scots Film Limited.
The last confirmation statement was sent on 2022-12-21 and the due date for the subsequent filing is 2024-01-04. Likewise, the accounts were filed on 28 February 2022 and the next filing is due on 30 November 2023.

Picture Perfect Films Ltd Address / Contact

Office Address Suite D The Business Centre
Office Address2 Faringdon Avenue
Town Romford
Post code RM3 8EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 11122757
Date of Incorporation Fri, 22nd Dec 2017
Industry Motion picture production activities
End of financial Year 28th February
Company age 7 years old
Account next due date Thu, 30th Nov 2023 (167 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Lucinda T.

Position: Director

Appointed: 22 December 2017

Jeet T.

Position: Director

Appointed: 22 December 2017

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is Lucinda T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Jeet T. This PSC owns 25-50% shares and has 25-50% voting rights.

Lucinda T.

Notified on 22 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Jeet T.

Notified on 22 December 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Scots Film February 25, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-28
Balance Sheet
Cash Bank On Hand2
Net Assets Liabilities2
Other
Number Shares Allotted2
Par Value Share1

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 28th, February 2024
Free Download (7 pages)

Company search

Advertisements