Background WavePink WaveYellow Wave

KENT HOUSE PICTURES LIMITED (04266386)

KENT HOUSE PICTURES LIMITED (04266386) is an active UK company. incorporated on 7 August 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. KENT HOUSE PICTURES LIMITED has been registered for 24 years. Current directors include MITHAL, Deba, PENHALE, Faith Kezia, STONE, Caroline Michelle.

Company Number
04266386
Status
active
Type
ltd
Incorporated
7 August 2001
Age
24 years
Address
5 Carnaby Street, London, W1F 9PB
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MITHAL, Deba, PENHALE, Faith Kezia, STONE, Caroline Michelle
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT HOUSE PICTURES LIMITED

KENT HOUSE PICTURES LIMITED is an active company incorporated on 7 August 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. KENT HOUSE PICTURES LIMITED was registered 24 years ago.(SIC: 59111)

Status

active

Active since 24 years ago

Company No

04266386

LTD Company

Age

24 Years

Incorporated 7 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 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

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

NEWINCCO 79 LIMITED
From: 7 August 2001To: 30 August 2001
Contact
Address

5 Carnaby Street London, W1F 9PB,

Previous Addresses

6 Ramillies Street London W1F 7TY
From: 8 January 2010To: 19 August 2024
4Th Floor Kent House 14-17 Market Place Great Titchfield Street London W1W 8AR
From: 7 August 2001To: 8 January 2010
Timeline

9 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Aug 01
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
May 24
Director Left
May 24
New Owner
May 24
Owner Exit
May 24
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PENHALE, Faith

Active
Carnaby Street, LondonW1F 9PB
Secretary
Appointed 22 May 2024

MITHAL, Deba

Active
Carnaby Street, LondonW1F 9PB
Born March 1967
Director
Appointed 15 Jan 2026

PENHALE, Faith Kezia

Active
Carnaby Street, LondonW1F 9PB
Born April 1974
Director
Appointed 22 May 2024

STONE, Caroline Michelle

Active
Carnaby Street, LondonW1F 9PB
Born September 1979
Director
Appointed 15 Jan 2026

MCCRACKEN, Cameron Robert

Resigned
Ramillies Street, LondonW1F 7TY
Secretary
Appointed 28 Aug 2001
Resigned 22 May 2024

OLSWANG COSEC LIMITED

Resigned
Third Floor, LondonWC2E 9TT
Corporate nominee secretary
Appointed 07 Aug 2001
Resigned 28 Aug 2001

IVERNEL, Francois

Resigned
Ramillies Street, LondonW1F 7TY
Born July 1958
Director
Appointed 28 Aug 2001
Resigned 30 May 2013

MCCRACKEN, Cameron Robert

Resigned
Ramillies Street, LondonW1F 7TY
Born June 1962
Director
Appointed 30 May 2013
Resigned 22 May 2024

OLSWANG DIRECTORS 1 LIMITED

Resigned
Third Floor, LondonWC2E 9TT
Corporate nominee director
Appointed 07 Aug 2001
Resigned 28 Aug 2001

OLSWANG DIRECTORS 2 LIMITED

Resigned
Third Floor, LondonWC2E 9TT
Corporate nominee director
Appointed 07 Aug 2001
Resigned 28 Aug 2001

Persons with significant control

2

1 Active
1 Ceased

Ms Faith Kezia Penhale

Active
Carnaby Street, LondonW1F 9PB
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 May 2024

Mr Cameron Robert Mccracken

Ceased
Ramillies Street, LondonW1F 7TY
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 May 2024
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
23 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Move Registers To Registered Office Company
8 August 2013
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Move Registers To Sail Company
27 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
27 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
287Change of Registered Office
Legacy
14 October 2008
353353
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
7 November 2006
244244
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
287Change of Registered Office
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
28 October 2005
244244
Legacy
30 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
27 November 2003
225Change of Accounting Reference Date
Legacy
6 November 2003
288cChange of Particulars
Legacy
18 August 2003
363sAnnual Return (shuttle)
Legacy
12 November 2002
288cChange of Particulars
Legacy
9 October 2002
363aAnnual Return
Legacy
9 October 2002
353353
Legacy
1 October 2002
288cChange of Particulars
Memorandum Articles
17 September 2001
MEM/ARTSMEM/ARTS
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
287Change of Registered Office
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 August 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 August 2001
NEWINCIncorporation