Background WavePink WaveYellow Wave

OE 2019 LIMITED (04775540)

OE 2019 LIMITED (04775540) is an active UK company. incorporated on 23 May 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. OE 2019 LIMITED has been registered for 22 years. Current directors include POPE, Martin John, ROSE, Michael Peter.

Company Number
04775540
Status
active
Type
ltd
Incorporated
23 May 2003
Age
22 years
Address
41-42 Foley Street, London, W1W 7TS
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
POPE, Martin John, ROSE, Michael Peter
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OE 2019 LIMITED

OE 2019 LIMITED is an active company incorporated on 23 May 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. OE 2019 LIMITED was registered 22 years ago.(SIC: 59111)

Status

active

Active since 22 years ago

Company No

04775540

LTD Company

Age

22 Years

Incorporated 23 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 November 2025 (6 months ago)
Submitted on 5 December 2025 (5 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

MAGIC LIGHT PICTURES LIMITED
From: 23 May 2003To: 1 April 2019
Contact
Address

41-42 Foley Street London, W1W 7TS,

Previous Addresses

21 Goodge Street London W1T 2PJ
From: 12 December 2013To: 5 September 2018
63 Charlotte Street London W1T 4PG United Kingdom
From: 14 January 2010To: 12 December 2013
Hollybush House Southend Garsington Oxfordshire OX44 9DJ
From: 23 May 2003To: 14 January 2010
Timeline

4 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
May 03
Loan Cleared
Feb 16
Loan Secured
Feb 16
Loan Cleared
Dec 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROSE, Michael Peter

Active
Foley Street, LondonW1W 7TS
Secretary
Appointed 16 Jun 2003

POPE, Martin John

Active
Foley Street, LondonW1W 7TS
Born July 1961
Director
Appointed 16 Jun 2003

ROSE, Michael Peter

Active
Foley Street, LondonW1W 7TS
Born September 1961
Director
Appointed 16 Jun 2003

ABC COMPANY SECRETARIES LIMITED

Resigned
11 Kings Road, BristolBS8 4AB
Corporate nominee secretary
Appointed 23 May 2003
Resigned 16 Jun 2003

PROFESSIONAL FORMATIONS LIMITED

Resigned
11 Kings Road, BristolBS8 4AB
Corporate nominee director
Appointed 23 May 2003
Resigned 16 Jun 2003

Persons with significant control

1

Magic Light Pictures Limited

Active
Foley Street, LondonW1W 7TS

Nature of Control

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

Filing History

79

Accounts With Accounts Type Dormant
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Resolution
1 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
1 April 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Memorandum Articles
19 September 2012
MEM/ARTSMEM/ARTS
Resolution
19 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts Amended With Made Up Date
8 February 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2010
AD01Change of Registered Office Address
Legacy
8 December 2009
MG01MG01
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
24 May 2005
288cChange of Particulars
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2005
AAAnnual Accounts
Legacy
19 July 2004
225Change of Accounting Reference Date
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
287Change of Registered Office
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
88(2)R88(2)R
Legacy
20 June 2003
88(2)R88(2)R
Resolution
20 June 2003
RESOLUTIONSResolutions
Resolution
20 June 2003
RESOLUTIONSResolutions
Resolution
20 June 2003
RESOLUTIONSResolutions
Resolution
20 June 2003
RESOLUTIONSResolutions
Legacy
11 June 2003
225Change of Accounting Reference Date
Incorporation Company
23 May 2003
NEWINCIncorporation