Background WavePink WaveYellow Wave

LIME PICTURES LIMITED (03068324)

LIME PICTURES LIMITED (03068324) is an active UK company. incorporated on 14 June 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. LIME PICTURES LIMITED has been registered for 30 years. Current directors include GEATER, Sara Kate, TURTON, Victoria Jane, ALL3MEDIA DIRECTOR LIMITED.

Company Number
03068324
Status
active
Type
ltd
Incorporated
14 June 1995
Age
30 years
Address
Berkshire House, London, WC1V 7AA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GEATER, Sara Kate, TURTON, Victoria Jane, ALL3MEDIA DIRECTOR LIMITED
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIME PICTURES LIMITED

LIME PICTURES LIMITED is an active company incorporated on 14 June 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. LIME PICTURES LIMITED was registered 30 years ago.(SIC: 59113)

Status

active

Active since 30 years ago

Company No

03068324

LTD Company

Age

30 Years

Incorporated 14 June 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

LIME PICTURES (HOLLYOAKS) LIMITED
From: 6 December 2006To: 15 May 2007
HOLLYOAKS PRODUCTIONS LIMITED
From: 22 September 1995To: 6 December 2006
TEEN SOAP LIMITED
From: 14 June 1995To: 22 September 1995
Contact
Address

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

Timeline

42 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jun 95
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Sept 12
Director Left
Sept 13
Director Joined
Sept 13
Loan Cleared
Jun 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Oct 14
Director Joined
Nov 14
Director Joined
May 15
Director Left
May 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Sept 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Loan Secured
Nov 20
Loan Cleared
Jan 21
Loan Secured
Nov 21
Loan Cleared
Jan 22
Loan Secured
Dec 22
Loan Cleared
Feb 23
Loan Secured
Sept 23
Loan Secured
Dec 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Sept 24
Loan Secured
Jan 25
Loan Cleared
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

MCINTYRE-BROWN, Andrew James

Active
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 23 May 2025

GEATER, Sara Kate

Active
Berkshire House, LondonWC1V 7AA
Born March 1955
Director
Appointed 01 May 2015

TURTON, Victoria Jane

Active
Berkshire House, LondonWC1V 7AA
Born October 1962
Director
Appointed 24 Sept 2010

ALL3MEDIA DIRECTOR LIMITED

Active
168 - 173 High Holborn, LondonWC1V 7AA
Corporate director
Appointed 23 May 2025

BIBBY, Joanne Marie Louise

Resigned
Childwall Abbey Road, LiverpoolL16 0JP
Secretary
Appointed 04 Jun 1997
Resigned 23 Sept 2022

BRIGHT, Neil Irvine

Resigned
Berkshire House, LondonWC1V 7AA
Secretary
Appointed 31 Aug 2013
Resigned 30 Apr 2015

BROWN, Robert John Johnston

Resigned
Berkshire House, LondonWC1V 7AA
Secretary
Appointed 30 Apr 2015
Resigned 12 Nov 2015

JONES, Adam Maxwell

Resigned
Berkshire House, LondonWC1V 7AA
Secretary
Appointed 26 Jan 2011
Resigned 31 Aug 2013

MCMULLEN, Angela

Resigned
Berkshire House, LondonWC1V 7AA
Secretary
Appointed 12 Nov 2015
Resigned 23 May 2025

PFEIL, John Christopher

Resigned
Berkshire House, LondonWC1V 7AA
Secretary
Appointed 21 Jun 2005
Resigned 26 Jan 2011

REDMOND, Alexis Jane

Resigned
43 Brookside Close, LiverpoolL12 0BA
Secretary
Appointed 14 Jun 1995
Resigned 04 Jun 1997

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Jun 1995
Resigned 14 Jun 1995

BRIGHT, Neil Irvine

Resigned
Berkshire House, LondonWC1V 7AA
Born February 1963
Director
Appointed 31 Aug 2013
Resigned 30 Apr 2015

BROWN, Robert John Johnston

Resigned
Berkshire House, LondonWC1V 7AA
Born August 1976
Director
Appointed 21 Nov 2014
Resigned 12 Nov 2015

BURNS, Julian Delisle

Resigned
Berkshire House, LondonWC1V 7AA
Born September 1949
Director
Appointed 21 Jun 2005
Resigned 01 Mar 2012

GOSSAGE, Andrew John

Resigned
50 Heathfield Road, LiverpoolL15 9HA
Born August 1971
Director
Appointed 24 Nov 1999
Resigned 21 Jun 2005

JONES, Adam Maxwell

Resigned
Berkshire House, LondonWC1V 7AA
Born April 1969
Director
Appointed 26 Jan 2011
Resigned 31 Aug 2013

MARLEY, Sean Patrick

Resigned
Childwall Abbey Road, LiverpoolL16 0JP
Born November 1968
Director
Appointed 21 Jun 2005
Resigned 18 May 2012

MCMULLEN, Angela

Resigned
Berkshire House, LondonWC1V 7AA
Born January 1967
Director
Appointed 12 Nov 2015
Resigned 23 May 2025

MORRISON, Stephen Roger

Resigned
Berkshire House, LondonWC1V 7AA
Born March 1947
Director
Appointed 21 Jun 2005
Resigned 24 Sept 2014

PFEIL, John Christopher

Resigned
Berkshire House, LondonWC1V 7AA
Born April 1958
Director
Appointed 21 Jun 2005
Resigned 26 Jan 2011

REDMOND, Alexis Jane

Resigned
43 Brookside Close, LiverpoolL12 0BA
Born June 1955
Director
Appointed 14 Jun 1995
Resigned 21 Jun 2005

REDMOND, Phil, Professor

Resigned
43 Brookside, LiverpoolL12 0BA
Born June 1949
Director
Appointed 14 Jun 1995
Resigned 21 Jun 2005

REYNOLDS, Carolyn Jane

Resigned
Childwall Abbey Road, LiverpoolL16 0JP
Born December 1957
Director
Appointed 21 Jun 2005
Resigned 26 Feb 2012

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Jun 1995
Resigned 14 Jun 1995

Persons with significant control

1

168-173 High Holborn, LondonWC1V 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
9 June 2025
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
7 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2024
AAAnnual Accounts
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
AGREEMENT2AGREEMENT2
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
23 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
24 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Mortgage Satisfy Charge Full
13 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Memorandum Articles
28 March 2012
MEM/ARTSMEM/ARTS
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Resolution
14 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Legacy
7 January 2012
MG01MG01
Legacy
22 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
5 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Move Registers To Sail Company
8 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Resolution
16 February 2009
RESOLUTIONSResolutions
Legacy
2 July 2008
363aAnnual Return
Legacy
2 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
19 July 2007
288cChange of Particulars
Legacy
4 July 2007
363aAnnual Return
Legacy
4 July 2007
190190
Legacy
4 July 2007
353353
Legacy
3 July 2007
288cChange of Particulars
Legacy
3 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
11 June 2007
287Change of Registered Office
Certificate Change Of Name Company
15 May 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 March 2007
RESOLUTIONSResolutions
Resolution
23 March 2007
RESOLUTIONSResolutions
Resolution
23 March 2007
RESOLUTIONSResolutions
Resolution
23 March 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2006
155(6)a155(6)a
Legacy
8 November 2006
155(6)a155(6)a
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2006
363aAnnual Return
Legacy
4 August 2006
190190
Legacy
4 August 2006
353353
Legacy
4 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Auditors Resignation Company
15 December 2005
AUDAUD
Auditors Resignation Company
24 October 2005
AUDAUD
Accounts With Accounts Type Medium
30 August 2005
AAAnnual Accounts
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
287Change of Registered Office
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
225Change of Accounting Reference Date
Memorandum Articles
5 July 2005
MEM/ARTSMEM/ARTS
Resolution
5 July 2005
RESOLUTIONSResolutions
Resolution
5 July 2005
RESOLUTIONSResolutions
Legacy
4 July 2005
155(6)a155(6)a
Legacy
4 July 2005
155(6)a155(6)a
Legacy
28 June 2005
403aParticulars of Charge Subject to s859A
Legacy
22 June 2005
403aParticulars of Charge Subject to s859A
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 March 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 September 2003
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Resolution
11 December 2002
RESOLUTIONSResolutions
Legacy
19 November 2002
155(6)a155(6)a
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Resolution
12 November 2002
RESOLUTIONSResolutions
Resolution
12 November 2002
RESOLUTIONSResolutions
Legacy
9 November 2002
395Particulars of Mortgage or Charge
Legacy
3 October 2002
225Change of Accounting Reference Date
Auditors Resignation Company
10 August 2002
AUDAUD
Auditors Resignation Company
8 August 2002
AUDAUD
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
8 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 1995
224224
Legacy
22 August 1995
88(2)R88(2)R
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Incorporation Company
14 June 1995
NEWINCIncorporation