Background WavePink WaveYellow Wave

PICTURESONWALLS LIMITED (05143539)

PICTURESONWALLS LIMITED (05143539) is an active UK company. incorporated on 2 June 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PICTURESONWALLS LIMITED has been registered for 21 years. Current directors include MANNING-COOPER, Kim, STEPHENS, Mark Howard.

Company Number
05143539
Status
active
Type
ltd
Incorporated
2 June 2004
Age
21 years
Address
International House, London, W1S 1QP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MANNING-COOPER, Kim, STEPHENS, Mark Howard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICTURESONWALLS LIMITED

PICTURESONWALLS LIMITED is an active company incorporated on 2 June 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PICTURESONWALLS LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05143539

LTD Company

Age

21 Years

Incorporated 2 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

International House 2- 4 Maddox Street London, W1S 1QP,

Previous Addresses

27 Old Gloucester Street London WC1N 3AX England
From: 13 March 2019To: 28 August 2019
12E Manor Road London N16 5SA
From: 14 June 2011To: 13 March 2019
2 Jardine House Harrovian Business Village Bessborough Road, Harrow Middlesex HA1 3EX
From: 2 June 2004To: 14 June 2011
Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Aug 19
Director Joined
Aug 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Oct 19
Director Left
Nov 19
Director Left
May 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MANNING-COOPER, Kim

Active
2- 4 Maddox Street, LondonW1S 1QP
Secretary
Appointed 20 Oct 2025

MANNING-COOPER, Kim

Active
2- 4 Maddox Street, LondonW1S 1QP
Born April 1972
Director
Appointed 20 Oct 2025

STEPHENS, Mark Howard

Active
London Bridge, LondonSE1 9BG
Born April 1957
Director
Appointed 20 Aug 2019

BOLTON, Ian David

Resigned
45 Marsworth Avenue, PinnerHA5 4TS
Secretary
Appointed 02 Jun 2004
Resigned 23 May 2005

DEWSBERY, Dora

Resigned
Columbia Road, LondonE2 7PH
Secretary
Appointed 26 Sept 2008
Resigned 11 Mar 2014

DURBAN, Simon

Resigned
2- 4 Maddox Street, LondonW1S 1QP
Secretary
Appointed 11 Mar 2014
Resigned 30 Aug 2019

DURBAN, Simon

Resigned
22 Denewood Close, WatfordWD17 4SZ
Secretary
Appointed 31 Dec 2006
Resigned 26 Sept 2008

HOLDSWORTH, Jennifer

Resigned
2- 4 Maddox Street, LondonW1S 1QP
Secretary
Appointed 14 Apr 2023
Resigned 20 Oct 2025

WARREN, Stephanie

Resigned
21 St Helens Crescent, HastingsTN34 2EN
Secretary
Appointed 23 May 2005
Resigned 31 Dec 2006

WRIGHT, Olivia Mary

Resigned
2- 4 Maddox Street, LondonW1S 1QP
Secretary
Appointed 30 Aug 2019
Resigned 14 Apr 2023

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 02 Jun 2004
Resigned 02 Jun 2004

DURBAN, Simon

Resigned
2- 4 Maddox Street, LondonW1S 1QP
Born August 1970
Director
Appointed 23 May 2005
Resigned 07 Nov 2019

HOLDSWORTH, Jennifer May

Resigned
2- 4 Maddox Street, LondonW1S 1QP
Born March 1985
Director
Appointed 17 Oct 2019
Resigned 20 Oct 2025

LAZARIDES, Stephen

Resigned
145a Kings Avenue, LondonSW4
Born September 1969
Director
Appointed 07 Jun 2004
Resigned 16 Jul 2007

PARKIN, Stephen

Resigned
29 Fenwick Terrace, North ShieldsNE29 0NB
Born April 1964
Director
Appointed 16 Jul 2007
Resigned 26 Sept 2008

WRIGHT, Olivia Mary

Resigned
2- 4 Maddox Street, LondonW1S 1QP
Born January 1989
Director
Appointed 30 Aug 2019
Resigned 14 Apr 2023

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 02 Jun 2004
Resigned 07 Jun 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Howard Stephens

Active
London Bridge, LondonSE1 9BG
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2019

Mr Mark Samuel Chambers

Ceased
Gardena Avenue, Glendale
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2016
Ceased 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 October 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Resolution
12 January 2021
RESOLUTIONSResolutions
Memorandum Articles
12 January 2021
MAMA
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 March 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
25 June 2009
288cChange of Particulars
Legacy
28 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
169169
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Resolution
24 April 2008
RESOLUTIONSResolutions
Legacy
24 April 2008
169169
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
363aAnnual Return
Legacy
15 June 2007
288cChange of Particulars
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
3 October 2005
363aAnnual Return
Legacy
3 October 2005
190190
Legacy
3 October 2005
287Change of Registered Office
Legacy
3 October 2005
353353
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
88(2)R88(2)R
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Incorporation Company
2 June 2004
NEWINCIncorporation