Background WavePink WaveYellow Wave

TIGHTROPE PICTURES LIMITED (04832163)

TIGHTROPE PICTURES LIMITED (04832163) is an active UK company. incorporated on 14 July 2003. with registered office in 27 Mortimer Street. The company operates in the Information and Communication sector, engaged in motion picture production activities. TIGHTROPE PICTURES LIMITED has been registered for 22 years. Current directors include BEVAN JONES, Hilary, HALSALL, Keith Stanley, MCKENZIE, Catriona.

Company Number
04832163
Status
active
Type
ltd
Incorporated
14 July 2003
Age
22 years
Address
27 Mortimer Street, W1T 3BL
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BEVAN JONES, Hilary, HALSALL, Keith Stanley, MCKENZIE, Catriona
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIGHTROPE PICTURES LIMITED

TIGHTROPE PICTURES LIMITED is an active company incorporated on 14 July 2003 with the registered office located in 27 Mortimer Street. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. TIGHTROPE PICTURES LIMITED was registered 22 years ago.(SIC: 59111)

Status

active

Active since 22 years ago

Company No

04832163

LTD Company

Age

22 Years

Incorporated 14 July 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

27 Mortimer Street London , W1T 3BL,

Timeline

4 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Jul 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BLG REGISTRARS LIMITED

Active
Mortimer Street, LondonW1T 3BL
Corporate secretary
Appointed 14 Jul 2003

BEVAN JONES, Hilary

Active
27 Mortimer StreetW1T 3BL
Born October 1952
Director
Appointed 14 Jul 2003

HALSALL, Keith Stanley

Active
46 Barsbank Lane, LymmWA13 9NF
Born March 1953
Director
Appointed 12 Oct 2006

MCKENZIE, Catriona

Active
70 Sedgeford Road, LondonW12 0NB
Born September 1967
Director
Appointed 06 Apr 2006

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Jul 2003
Resigned 14 Jul 2003

ABBOTT, Paul

Resigned
27 Mortimer StreetW1T 3BL
Born February 1960
Director
Appointed 14 Jul 2003
Resigned 01 Oct 2012

ABBOTT, Tom

Resigned
27 Mortimer StreetW1T 3BL
Born March 1992
Director
Appointed 01 Oct 2012
Resigned 22 Mar 2019

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Jul 2003
Resigned 14 Jul 2003

Persons with significant control

1

Hilary Bevan Jones

Active
27 Mortimer StreetW1T 3BL
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
24 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2008
AAAnnual Accounts
Legacy
8 February 2008
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
16 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2007
AAAnnual Accounts
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
88(2)R88(2)R
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2006
AAAnnual Accounts
Legacy
21 April 2006
88(2)R88(2)R
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
9 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
15 April 2005
288cChange of Particulars
Legacy
16 December 2004
225Change of Accounting Reference Date
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
88(2)R88(2)R
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Incorporation Company
14 July 2003
NEWINCIncorporation