Background WavePink WaveYellow Wave

RANDOM HARVEST PICTURES LIMITED (03581699)

RANDOM HARVEST PICTURES LIMITED (03581699) is an active UK company. incorporated on 16 June 1998. with registered office in Mansfield. The company operates in the Information and Communication sector, engaged in motion picture production activities. RANDOM HARVEST PICTURES LIMITED has been registered for 27 years. Current directors include KILLICK, Trevor James, MACLEAN-CLARK, Alistair Gordon, WOOD, Desmond.

Company Number
03581699
Status
active
Type
ltd
Incorporated
16 June 1998
Age
27 years
Address
Orchard House, Mansfield, NG18 4LJ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
KILLICK, Trevor James, MACLEAN-CLARK, Alistair Gordon, WOOD, Desmond
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANDOM HARVEST PICTURES LIMITED

RANDOM HARVEST PICTURES LIMITED is an active company incorporated on 16 June 1998 with the registered office located in Mansfield. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. RANDOM HARVEST PICTURES LIMITED was registered 27 years ago.(SIC: 59111)

Status

active

Active since 27 years ago

Company No

03581699

LTD Company

Age

27 Years

Incorporated 16 June 1998

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Orchard House Bellamy Road Mansfield, NG18 4LJ,

Timeline

3 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

KILLICK, Trevor James

Active
Bellamy Road, MansfieldNG18 4LN
Secretary
Appointed 24 Oct 2005

KILLICK, Trevor James

Active
Bellamy Road, MansfieldNG18 4LN
Born September 1941
Director
Appointed 10 Aug 2004

MACLEAN-CLARK, Alistair Gordon

Active
Bellamy Road, MansfieldNG18 4LJ
Born October 1960
Director
Appointed 16 Jun 1998

WOOD, Desmond

Active
The Orchards Maylodge Drive, NewarkNG22 9DE
Born June 1962
Director
Appointed 10 Aug 2004

ROBINS, David John

Resigned
28 Woodland Mount, HertfordSG13 7JD
Secretary
Appointed 15 Apr 2004
Resigned 01 Oct 2004

SEALEY, Timothy John

Resigned
11 Quadrant Grove, LondonNW5 4JP
Secretary
Appointed 01 Oct 2004
Resigned 13 May 2005

SINGER, Melvyn

Resigned
87 Carlton Avenue East, WembleyHA9 8LZ
Secretary
Appointed 16 Jun 1998
Resigned 15 Apr 2004

CFL SECRETARIES LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee secretary
Appointed 16 Jun 1998
Resigned 16 Jun 1998

SINGER, Melvyn

Resigned
87 Carlton Avenue East, WembleyHA9 8LZ
Born November 1938
Director
Appointed 16 Jun 1998
Resigned 29 Apr 2005

SMITH, Timothy John Dean

Resigned
Maryland Cottage, High WycombeHP14 3JF
Born October 1954
Director
Appointed 30 Apr 2002
Resigned 30 Jun 2003

CFL DIRECTORS LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee director
Appointed 16 Jun 1998
Resigned 16 Jun 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Desmond Wood

Ceased
Bellamy Road, MansfieldNG18 4LN
Born June 1962

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Ceased 07 Jul 2025

Mr Alistair Gordon Maclean-Clark

Ceased
Beaconsfield Road, Farnham CommonSL2 3LZ
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 07 Jul 2025
Bellamy Road, MansfieldNG18 4LN

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

92

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Account Reference Date Company Current Extended
2 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
287Change of Registered Office
Legacy
24 February 2006
288cChange of Particulars
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2005
AAAnnual Accounts
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
225Change of Accounting Reference Date
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
403aParticulars of Charge Subject to s859A
Legacy
29 July 2004
403aParticulars of Charge Subject to s859A
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 March 2004
AAAnnual Accounts
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 February 2003
AAAnnual Accounts
Legacy
24 September 2002
395Particulars of Mortgage or Charge
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
26 June 2002
225Change of Accounting Reference Date
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
20 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 September 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2000
AAAnnual Accounts
Resolution
15 March 2000
RESOLUTIONSResolutions
Legacy
24 June 1999
363sAnnual Return (shuttle)
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
287Change of Registered Office
Legacy
22 June 1998
288aAppointment of Director or Secretary
Incorporation Company
16 June 1998
NEWINCIncorporation