Background WavePink WaveYellow Wave

PICTURE PLAYERS LTD (04894820)

PICTURE PLAYERS LTD (04894820) is an active UK company. incorporated on 10 September 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. PICTURE PLAYERS LTD has been registered for 22 years. Current directors include KERSHAW, Peter, PEARSON, Roderick John.

Company Number
04894820
Status
active
Type
ltd
Incorporated
10 September 2003
Age
22 years
Address
Suite1, First Floor, 1, London, W1W 6AN
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
KERSHAW, Peter, PEARSON, Roderick John
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICTURE PLAYERS LTD

PICTURE PLAYERS LTD is an active company incorporated on 10 September 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. PICTURE PLAYERS LTD was registered 22 years ago.(SIC: 59111)

Status

active

Active since 22 years ago

Company No

04894820

LTD Company

Age

22 Years

Incorporated 10 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

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

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Suite1, First Floor, 1 Duchess Street London, W1W 6AN,

Previous Addresses

C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA England
From: 6 May 2021To: 5 June 2022
First Floor, 47 Marylebone Lane London W1U 2NT England
From: 30 May 2017To: 6 May 2021
4 Criffel Avenue London SW2 4AZ
From: 10 September 2003To: 30 May 2017
Timeline

7 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Sept 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
May 17
Director Left
May 17
Funding Round
Sept 18
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KERSHAW, Peter

Active
Duchess Street, LondonW1W 6AN
Born March 1953
Director
Appointed 06 Apr 2017

PEARSON, Roderick John

Active
4 Criffel Avenue, LondonSW2 4AZ
Born March 1947
Director
Appointed 06 Nov 2003

SINGH, Rakha

Resigned
40 Stanhope Avenue, Harrow WealdHA3 5JW
Secretary
Appointed 12 Sept 2003
Resigned 30 Sept 2016

FORMATION SECRETARY LIMITED

Resigned
376 Euston Road, LondonNW1 3BL
Corporate nominee secretary
Appointed 10 Sept 2003
Resigned 12 Sept 2003

CAREY, Roger William

Resigned
Instow, Chalfont St GilesHP8 4BP
Born July 1944
Director
Appointed 30 Oct 2006
Resigned 30 Sept 2016

ELGHANAYAN, Michael Isaac Martin

Resigned
60 Portland Place, LondonW1B 1NL
Born May 1956
Director
Appointed 06 Nov 2003
Resigned 30 Oct 2006

PIDDINGTON, Andrew

Resigned
43 Charterhouse Square, LondonEC1M 6EA
Born October 1949
Director
Appointed 12 Sept 2003
Resigned 30 Sept 2016

SHASHOU, Joe

Resigned
28 Elm Tree Road, LondonNW8 9JP
Born June 1955
Director
Appointed 30 Oct 2006
Resigned 01 May 2017

SINGH, Rakha

Resigned
40 Stanhope Avenue, Harrow WealdHA3 5JW
Born January 1957
Director
Appointed 12 Sept 2003
Resigned 30 Sept 2016

FORMATION DIRECTOR LIMITED

Resigned
376 Euston Road, LondonNW1 3BL
Corporate nominee director
Appointed 10 Sept 2003
Resigned 12 Sept 2003
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
22 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 August 2007
AAAnnual Accounts
Legacy
30 July 2007
123Notice of Increase in Nominal Capital
Legacy
29 January 2007
363aAnnual Return
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
88(3)88(3)
Legacy
22 August 2006
88(2)R88(2)R
Legacy
26 July 2006
88(2)R88(2)R
Legacy
17 July 2006
88(2)R88(2)R
Legacy
17 July 2006
88(2)R88(2)R
Legacy
17 July 2006
88(2)R88(2)R
Legacy
17 July 2006
88(2)R88(2)R
Legacy
17 July 2006
123Notice of Increase in Nominal Capital
Legacy
17 July 2006
88(2)R88(2)R
Resolution
17 July 2006
RESOLUTIONSResolutions
Resolution
13 July 2006
RESOLUTIONSResolutions
Resolution
13 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
24 May 2005
88(2)R88(2)R
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
24 May 2005
RESOLUTIONSResolutions
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Resolution
5 December 2003
RESOLUTIONSResolutions
Resolution
5 December 2003
RESOLUTIONSResolutions
Resolution
5 December 2003
RESOLUTIONSResolutions
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
287Change of Registered Office
Incorporation Company
10 September 2003
NEWINCIncorporation