Lime Pictures Limited LONDON


Founded in 1995, Lime Pictures, classified under reg no. 03068324 is an active company. Currently registered at Berkshire House WC1V 7AA, London the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since May 15, 2007 Lime Pictures Limited is no longer carrying the name Lime Pictures (hollyoaks).

At present there are 3 directors in the the company, namely Angela M., Sara G. and Victoria T.. In addition one secretary - Angela M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lime Pictures Limited Address / Contact

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

Company Information / Profile

Registration Number 03068324
Date of Incorporation Wed, 14th Jun 1995
Industry Television programme production activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th 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

Victoria T.

Position: Director

Appointed: 24 September 2010

Robert B.

Position: Secretary

Appointed: 30 April 2015

Resigned: 12 November 2015

Robert B.

Position: Director

Appointed: 21 November 2014

Resigned: 12 November 2015

Neil B.

Position: Secretary

Appointed: 31 August 2013

Resigned: 30 April 2015

Neil B.

Position: Director

Appointed: 31 August 2013

Resigned: 30 April 2015

Adam J.

Position: Secretary

Appointed: 26 January 2011

Resigned: 31 August 2013

Adam J.

Position: Director

Appointed: 26 January 2011

Resigned: 31 August 2013

Julian B.

Position: Director

Appointed: 21 June 2005

Resigned: 01 March 2012

John P.

Position: Secretary

Appointed: 21 June 2005

Resigned: 26 January 2011

John P.

Position: Director

Appointed: 21 June 2005

Resigned: 26 January 2011

Carolyn R.

Position: Director

Appointed: 21 June 2005

Resigned: 26 February 2012

Stephen M.

Position: Director

Appointed: 21 June 2005

Resigned: 24 September 2014

Sean M.

Position: Director

Appointed: 21 June 2005

Resigned: 18 May 2012

Andrew G.

Position: Director

Appointed: 24 November 1999

Resigned: 21 June 2005

Joanne B.

Position: Secretary

Appointed: 04 June 1997

Resigned: 23 September 2022

Phil R.

Position: Director

Appointed: 14 June 1995

Resigned: 21 June 2005

Alexis R.

Position: Director

Appointed: 14 June 1995

Resigned: 21 June 2005

Alexis R.

Position: Secretary

Appointed: 14 June 1995

Resigned: 04 June 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 1995

Resigned: 14 June 1995

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 14 June 1995

Resigned: 14 June 1995

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Dlg Acquisitions Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dlg Acquisitions Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
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

Lime Pictures (hollyoaks) May 15, 2007
Hollyoaks Productions December 6, 2006
Teen Soap September 22, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Full accounts data made up to December 31, 2022
filed on: 23rd, September 2023
Free Download (29 pages)

Company search

Advertisements