Background WavePink WaveYellow Wave

STRONG PICTURES LIMITED (05707285)

STRONG PICTURES LIMITED (05707285) is an active UK company. incorporated on 13 February 2006. with registered office in Liphook. The company operates in the Information and Communication sector, engaged in television programme production activities. STRONG PICTURES LIMITED has been registered for 20 years. Current directors include TAYLOR, Richard Scott.

Company Number
05707285
Status
active
Type
ltd
Incorporated
13 February 2006
Age
20 years
Address
9 Hollycombe Close, Liphook, GU30 7HR
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
TAYLOR, Richard Scott
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRONG PICTURES LIMITED

STRONG PICTURES LIMITED is an active company incorporated on 13 February 2006 with the registered office located in Liphook. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. STRONG PICTURES LIMITED was registered 20 years ago.(SIC: 59113)

Status

active

Active since 20 years ago

Company No

05707285

LTD Company

Age

20 Years

Incorporated 13 February 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 13 February 2025 (1 year ago)
Submitted on 14 February 2025 (1 year ago)

Next Due

Due by 27 February 2026
For period ending 13 February 2026
Contact
Address

9 Hollycombe Close Liphook, GU30 7HR,

Previous Addresses

80 Great Portland Street 2Nd Floor Halo London W1W 7NW
From: 13 February 2006To: 10 December 2010
Timeline

3 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Feb 26
Director Left
Feb 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TAYLOR, Richard Scott

Active
Hollycombe Close, LiphookGU30 7HR
Born March 1971
Director
Appointed 13 Feb 2006

MASON, James Robert, Dr

Resigned
Valley View, Wotton-Under-EdgeGL12 7RR
Secretary
Appointed 16 Feb 2007
Resigned 01 Nov 2025

STRONG, James Christian

Resigned
14 Kelly Street, LondonNW1 8PH
Secretary
Appointed 13 Feb 2006
Resigned 15 Feb 2007

GRIFFITHS, Gareth

Resigned
Kinnoir, HuntlyAB54 7XT
Born November 1966
Director
Appointed 10 Mar 2006
Resigned 01 Nov 2025

STRONG, James Christian

Resigned
14 Kelly Street, LondonNW1 8PH
Born May 1970
Director
Appointed 13 Feb 2006
Resigned 01 Nov 2025

Persons with significant control

1

Mr Richard Scott Taylor

Active
Hollycombe Close, LiphookGU30 7HR
Born March 1971

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

59

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 February 2026
DS01DS01
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2016
AR01AR01
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Legacy
5 November 2008
287Change of Registered Office
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2008
AAAnnual Accounts
Legacy
27 February 2008
225Change of Accounting Reference Date
Legacy
20 December 2007
288cChange of Particulars
Legacy
4 December 2007
225Change of Accounting Reference Date
Legacy
16 February 2007
363aAnnual Return
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
10 May 2006
88(2)R88(2)R
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
88(2)R88(2)R
Legacy
17 March 2006
123Notice of Increase in Nominal Capital
Incorporation Company
13 February 2006
NEWINCIncorporation