Background WavePink WaveYellow Wave

CODED PICTURES LIMITED (03876962)

CODED PICTURES LIMITED (03876962) is an active UK company. incorporated on 15 November 1999. with registered office in 5-25 Scrutton Street. The company operates in the Information and Communication sector, engaged in motion picture production activities. CODED PICTURES LIMITED has been registered for 26 years. Current directors include KATZ, Karen Gabrielle.

Company Number
03876962
Status
active
Type
ltd
Incorporated
15 November 1999
Age
26 years
Address
5-25 Scrutton Street, EC2A 4HJ
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
KATZ, Karen Gabrielle
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CODED PICTURES LIMITED

CODED PICTURES LIMITED is an active company incorporated on 15 November 1999 with the registered office located in 5-25 Scrutton Street. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. CODED PICTURES LIMITED was registered 26 years ago.(SIC: 59111)

Status

active

Active since 26 years ago

Company No

03876962

LTD Company

Age

26 Years

Incorporated 15 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 15 November 2024 (1 year ago)
Submitted on 2 December 2024 (1 year ago)

Next Due

Due by 29 November 2025
For period ending 15 November 2025
Contact
Address

5-25 Scrutton Street London , EC2A 4HJ,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Nov 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KATZ, Karen Gabrielle

Active
Zetland House, LondonEC2A 4HJ
Born March 1972
Director
Appointed 15 Nov 1999

KATZ, Michelle Joanne

Resigned
5-25 Scrutton StreetEC2A 4HJ
Secretary
Appointed 20 Jul 2005
Resigned 14 Nov 2011

KOHN, Hayley Simone

Resigned
Zetland, LondonEC2A 4HJ
Secretary
Appointed 30 May 2000
Resigned 20 Jul 2005

WEBSTER, Paul

Resigned
Zetland House, LondonEC2A 4HJ
Secretary
Appointed 15 Nov 1999
Resigned 30 May 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Nov 1999
Resigned 15 Nov 1999

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Nov 1999
Resigned 15 Nov 1999

Persons with significant control

1

Ms Karen Katz

Active
5-25 Scrutton StreetEC2A 4HJ
Born March 1972

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
30 March 2009
225Change of Accounting Reference Date
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
16 November 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Incorporation Company
15 November 1999
NEWINCIncorporation