Background WavePink WaveYellow Wave

COMPANY PICTURES LIMITED (03733209)

COMPANY PICTURES LIMITED (03733209) is an active UK company. incorporated on 16 March 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. COMPANY PICTURES LIMITED has been registered for 27 years. Current directors include BROWN, Steven Michael, GEATER, Sara Kate, TURTON, Victoria Jane and 1 others.

Company Number
03733209
Status
active
Type
ltd
Incorporated
16 March 1999
Age
27 years
Address
Berkshire House 168-173 High Holborn, London, WC1V 7AA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
BROWN, Steven Michael, 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
C

COMPANY PICTURES LIMITED

COMPANY PICTURES LIMITED is an active company incorporated on 16 March 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. COMPANY PICTURES LIMITED was registered 27 years ago.(SIC: 59113)

Status

active

Active since 27 years ago

Company No

03733209

LTD Company

Age

27 Years

Incorporated 16 March 1999

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 20 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 29 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

COMPANY TELEVISION PRODUCTIONS LIMITED
From: 28 March 2000To: 21 December 2016
MASSIVE LANDMARKS LIMITED
From: 16 March 1999To: 28 March 2000
Contact
Address

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

Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Sept 13
Director Left
Sept 13
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
May 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

MCINTYRE-BROWN, Andrew James

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

BROWN, Steven Michael

Active
High Holborn, LondonWC1V 7AA
Born December 1972
Director
Appointed 21 Nov 2014

GEATER, Sara Kate

Active
High Holborn, LondonWC1V 7AA
Born March 1955
Director
Appointed 01 May 2015

TURTON, Victoria Jane

Active
High Holborn, LondonWC1V 7AA
Born October 1962
Director
Appointed 01 Mar 2012

ALL3MEDIA DIRECTOR LIMITED

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

AJIBADE, Mimi, Dr

Resigned
High Holborn, LondonWC1V 7AA
Secretary
Appointed 19 Sept 2019
Resigned 07 Feb 2022

BRIGHT, Neil Irvine

Resigned
High Holborn, LondonWC1V 7AA
Secretary
Appointed 31 Aug 2013
Resigned 30 Apr 2015

BROWN, Robert John Johnston

Resigned
High Holborn, LondonWC1V 7AA
Secretary
Appointed 30 Apr 2015
Resigned 12 Nov 2015

FABER, George Stephen John

Resigned
24 St Johns Villas, LondonN19 3EG
Secretary
Appointed 16 Mar 1999
Resigned 12 Oct 2004

JONES, Adam Maxwell

Resigned
High Holborn, LondonWC1V 7AA
Secretary
Appointed 10 Jan 2011
Resigned 31 Aug 2013

MCMULLEN, Angela

Resigned
High Holborn, LondonWC1V 7AA
Secretary
Appointed 12 Nov 2015
Resigned 23 May 2025

PFEIL, John Christopher

Resigned
High Holborn, LondonWC1V 7AA
Secretary
Appointed 12 Oct 2004
Resigned 10 Jan 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Mar 1999
Resigned 16 Mar 1999

BRIGHT, Neil Irvine

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

BROWN, Robert John Johnston

Resigned
High Holborn, LondonWC1V 7AA
Born August 1976
Director
Appointed 30 Apr 2015
Resigned 12 Nov 2015

BURNS, Julian Delisle

Resigned
High Holborn, LondonWC1V 7AA
Born September 1949
Director
Appointed 12 Oct 2004
Resigned 01 Mar 2012

FABER, George Stephen John

Resigned
24 St Johns Villas, LondonN19 3EG
Born December 1959
Director
Appointed 16 Mar 1999
Resigned 12 Oct 2004

JONES, Adam Maxwell

Resigned
High Holborn, LondonWC1V 7AA
Born April 1969
Director
Appointed 10 Jan 2011
Resigned 31 Aug 2013

MCMULLEN, Angela

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

MORRISON, Stephen Roger

Resigned
High Holborn, LondonWC1V 7AA
Born March 1947
Director
Appointed 12 Oct 2004
Resigned 24 Sept 2014

NELSON, Richard

Resigned
29 Nelson Road, HarrowHA1 3ET
Born January 1965
Director
Appointed 12 May 2003
Resigned 12 Oct 2004

PATTINSON, Charles Norman

Resigned
22 Groveway, LondonSW9 0AR
Born February 1962
Director
Appointed 16 Mar 1999
Resigned 12 Oct 2004

PFEIL, John Christopher

Resigned
High Holborn, LondonWC1V 7AA
Born April 1958
Director
Appointed 12 Oct 2004
Resigned 10 Jan 2011

PYBUS, Mark

Resigned
75 Walford Road, LondonN16 8EF
Born June 1970
Director
Appointed 21 May 2003
Resigned 12 Oct 2004

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Mar 1999
Resigned 16 Mar 1999

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

179

Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
11 June 2025
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
11 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2024
AAAnnual Accounts
Legacy
20 September 2024
PARENT_ACCPARENT_ACC
Legacy
20 September 2024
AGREEMENT2AGREEMENT2
Legacy
20 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2023
AAAnnual Accounts
Legacy
8 August 2023
PARENT_ACCPARENT_ACC
Legacy
8 August 2023
GUARANTEE2GUARANTEE2
Legacy
8 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2022
AAAnnual Accounts
Legacy
22 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Legacy
10 August 2022
PARENT_ACCPARENT_ACC
Legacy
10 August 2022
GUARANTEE2GUARANTEE2
Legacy
10 August 2022
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2021
AAAnnual Accounts
Legacy
18 November 2021
PARENT_ACCPARENT_ACC
Legacy
18 November 2021
GUARANTEE2GUARANTEE2
Legacy
18 November 2021
AGREEMENT2AGREEMENT2
Legacy
21 October 2021
AGREEMENT2AGREEMENT2
Legacy
21 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Resolution
21 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 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
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 November 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Appoint Person Director Company With Name Date
26 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
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Change Person Director Company With Change Date
26 July 2012
CH01Change of Director Details
Memorandum Articles
28 March 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Resolution
19 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Termination Director Company With Name
19 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Legacy
7 January 2012
MG01MG01
Legacy
29 July 2011
MG02MG02
Legacy
29 July 2011
MG02MG02
Legacy
29 July 2011
MG02MG02
Legacy
29 July 2011
MG02MG02
Legacy
29 July 2011
MG02MG02
Legacy
29 July 2011
MG02MG02
Legacy
29 July 2011
MG02MG02
Legacy
29 July 2011
MG02MG02
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Secretary Company With Name
11 January 2011
TM02Termination of Secretary
Legacy
10 September 2010
MG01MG01
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Resolution
13 February 2009
RESOLUTIONSResolutions
Legacy
24 September 2008
395Particulars of Mortgage or Charge
Legacy
12 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
287Change of Registered Office
Legacy
6 May 2008
353353
Legacy
6 May 2008
190190
Legacy
1 December 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2007
395Particulars of Mortgage or Charge
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
30 July 2007
395Particulars of Mortgage or Charge
Legacy
4 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
12 June 2007
287Change of Registered Office
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Legacy
19 March 2007
363aAnnual Return
Legacy
23 January 2007
403aParticulars of Charge Subject to s859A
Legacy
23 January 2007
403aParticulars of Charge Subject to s859A
Legacy
20 November 2006
288cChange of Particulars
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
11 August 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2006
403aParticulars of Charge Subject to s859A
Legacy
3 August 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Auditors Resignation Company
15 December 2005
AUDAUD
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2004
155(6)a155(6)a
Memorandum Articles
26 October 2004
MEM/ARTSMEM/ARTS
Resolution
26 October 2004
RESOLUTIONSResolutions
Resolution
26 October 2004
RESOLUTIONSResolutions
Legacy
22 October 2004
395Particulars of Mortgage or Charge
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
19 October 2004
AUDAUD
Legacy
19 October 2004
287Change of Registered Office
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
225Change of Accounting Reference Date
Legacy
7 October 2004
403aParticulars of Charge Subject to s859A
Legacy
7 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
5 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
395Particulars of Mortgage or Charge
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
27 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288bResignation of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Incorporation Company
16 March 1999
NEWINCIncorporation