Background WavePink WaveYellow Wave

TOWER PICTURES LIMITED (05954132)

TOWER PICTURES LIMITED (05954132) is an active UK company. incorporated on 3 October 2006. with registered office in West Malling. The company operates in the Information and Communication sector, engaged in video production activities. TOWER PICTURES LIMITED has been registered for 19 years. Current directors include LLOYD WILLIAMS, Peter Robert.

Company Number
05954132
Status
active
Type
ltd
Incorporated
3 October 2006
Age
19 years
Address
High Bank Tower Hill, West Malling, ME19 5NH
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
LLOYD WILLIAMS, Peter Robert
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWER PICTURES LIMITED

TOWER PICTURES LIMITED is an active company incorporated on 3 October 2006 with the registered office located in West Malling. The company operates in the Information and Communication sector, specifically engaged in video production activities. TOWER PICTURES LIMITED was registered 19 years ago.(SIC: 59112)

Status

active

Active since 19 years ago

Company No

05954132

LTD Company

Age

19 Years

Incorporated 3 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

High Bank Tower Hill Offham West Malling, ME19 5NH,

Previous Addresses

76 Glebe Lane Barming Maidstone ME16 9BD England
From: 18 April 2017To: 11 June 2019
High Bank Tower Hill Offham West Malling Kent ME19 5NH
From: 3 October 2006To: 18 April 2017
Timeline

3 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Jan 13
Owner Exit
Sept 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LLOYD WILLIAMS, Peter Robert

Active
High Bank, West MallingME19 5NH
Born June 1967
Director
Appointed 03 Oct 2006

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 03 Oct 2006
Resigned 03 Oct 2006

LLOYD WILLIAMS, Fiona Elizabeth

Resigned
High Bank, West MallingME19 5NH
Secretary
Appointed 03 Oct 2006
Resigned 04 Apr 2025

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 03 Oct 2006
Resigned 03 Oct 2006

Persons with significant control

2

1 Active
1 Ceased

Mrs Fiona Elizabeth Lloyd-Williams

Ceased
Tower Hill, West MallingME19 5NH
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2025

Mr Peter Robert Lloyd-Williams

Active
Tower Hill, West MallingME19 5NH
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2013
AAAnnual Accounts
Capital Allotment Shares
31 January 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
31 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 March 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 March 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
225Change of Accounting Reference Date
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
287Change of Registered Office
Incorporation Company
3 October 2006
NEWINCIncorporation