Background WavePink WaveYellow Wave

CORNICHE PICTURES LIMITED (06210773)

CORNICHE PICTURES LIMITED (06210773) is an active UK company. incorporated on 12 April 2007. 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.. CORNICHE PICTURES LIMITED has been registered for 19 years. Current directors include FARSI, Hani.

Company Number
06210773
Status
active
Type
ltd
Incorporated
12 April 2007
Age
19 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FARSI, Hani
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNICHE PICTURES LIMITED

CORNICHE PICTURES LIMITED is an active company incorporated on 12 April 2007 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.. CORNICHE PICTURES LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06210773

LTD Company

Age

19 Years

Incorporated 12 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (2 months ago)
Submitted on 26 March 2026 (2 months ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD
From: 12 April 2007To: 26 May 2022
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Apr 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FARSI, Hani

Active
15 South Audley Street, LondonW1K 1HW
Born April 1968
Director
Appointed 12 Apr 2007

CHEVANCE, Vincent

Resigned
Carlos Place, LondonW1K 3AJ
Secretary
Appointed 19 Nov 2011
Resigned 31 Jul 2013

HARBURN, Wayne

Resigned
Flat 2, LondonW1J 7FY
Secretary
Appointed 12 Apr 2007
Resigned 19 Nov 2011

SLC REGISTRARS LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate secretary
Appointed 12 Apr 2007
Resigned 12 Apr 2007

SLC CORPORATE SERVICES LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate director
Appointed 12 Apr 2007
Resigned 12 Apr 2007

Persons with significant control

2

Mr Hani Farsi

Active
South Audley Street, LondonW1K 1HW
Born April 1968

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
9 Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Appoint Person Secretary Company With Name
3 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
8 November 2007
225Change of Accounting Reference Date
Legacy
8 November 2007
287Change of Registered Office
Legacy
21 May 2007
287Change of Registered Office
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Incorporation Company
12 April 2007
NEWINCIncorporation