Company Pictures Limited LONDON


Founded in 1999, Company Pictures, classified under reg no. 03733209 is an active company. Currently registered at Berkshire House 168-173 WC1V 7AA, London the company has been in the business for 25 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2016/12/21 Company Pictures Limited is no longer carrying the name Company Television Productions.

Currently there are 4 directors in the the firm, namely Angela M., Sara G. and Steven B. and others. In addition one secretary - Angela M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Company Pictures Limited Address / Contact

Office Address Berkshire House 168-173
Office Address2 High Holborn
Town London
Post code WC1V 7AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03733209
Date of Incorporation Tue, 16th Mar 1999
Industry Television programme production activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Angela M.

Position: Director

Appointed: 12 November 2015

Angela M.

Position: Secretary

Appointed: 12 November 2015

Sara G.

Position: Director

Appointed: 01 May 2015

Steven B.

Position: Director

Appointed: 21 November 2014

Victoria T.

Position: Director

Appointed: 01 March 2012

Mimi A.

Position: Secretary

Appointed: 19 September 2019

Resigned: 07 February 2022

Robert B.

Position: Director

Appointed: 30 April 2015

Resigned: 12 November 2015

Robert B.

Position: Secretary

Appointed: 30 April 2015

Resigned: 12 November 2015

Neil B.

Position: Director

Appointed: 31 August 2013

Resigned: 30 April 2015

Neil B.

Position: Secretary

Appointed: 31 August 2013

Resigned: 30 April 2015

Adam J.

Position: Secretary

Appointed: 10 January 2011

Resigned: 31 August 2013

Adam J.

Position: Director

Appointed: 10 January 2011

Resigned: 31 August 2013

Julian B.

Position: Director

Appointed: 12 October 2004

Resigned: 01 March 2012

John P.

Position: Secretary

Appointed: 12 October 2004

Resigned: 10 January 2011

John P.

Position: Director

Appointed: 12 October 2004

Resigned: 10 January 2011

Stephen M.

Position: Director

Appointed: 12 October 2004

Resigned: 24 September 2014

Mark P.

Position: Director

Appointed: 21 May 2003

Resigned: 12 October 2004

Richard N.

Position: Director

Appointed: 12 May 2003

Resigned: 12 October 2004

George F.

Position: Secretary

Appointed: 16 March 1999

Resigned: 12 October 2004

George F.

Position: Director

Appointed: 16 March 1999

Resigned: 12 October 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 March 1999

Resigned: 16 March 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 March 1999

Resigned: 16 March 1999

Charles P.

Position: Director

Appointed: 16 March 1999

Resigned: 12 October 2004

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Dlg Acquisitions Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dlg Acquisitions Limited

Berkshire House 168 - 173 High Holborn, London, England, WC1V 7AA, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09023753
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Company Television Productions December 21, 2016
Massive Landmarks March 28, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 8th, August 2023
Free Download (78 pages)

Company search

Advertisements