Background WavePink WaveYellow Wave

RUNNING BARE PICTURES LTD (06481552)

RUNNING BARE PICTURES LTD (06481552) is an active UK company. incorporated on 23 January 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. RUNNING BARE PICTURES LTD has been registered for 18 years. Current directors include LINNEN, John Noel Edward Brown.

Company Number
06481552
Status
active
Type
ltd
Incorporated
23 January 2008
Age
18 years
Address
Block B, Imperial Works, London, NW5 3ED
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
LINNEN, John Noel Edward Brown
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUNNING BARE PICTURES LTD

RUNNING BARE PICTURES LTD is an active company incorporated on 23 January 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. RUNNING BARE PICTURES LTD was registered 18 years ago.(SIC: 59113)

Status

active

Active since 18 years ago

Company No

06481552

LTD Company

Age

18 Years

Incorporated 23 January 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

24 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Block B, Imperial Works Perren Street London, NW5 3ED,

Previous Addresses

3-5 College Street Burnham on Sea Somerset TA8 1AR
From: 23 January 2008To: 21 October 2015
Timeline

3 key events • 2008 - 2013

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Jan 12
Loan Secured
Nov 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LINNEN, John Noel Edward Brown

Active
Imperial Works, LondonNW5 3ED
Born December 1951
Director
Appointed 23 Jan 2008

COX, Brian William

Resigned
Belsize Park, LondonNW3 4EH
Secretary
Appointed 23 Jan 2008
Resigned 31 May 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Jan 2008
Resigned 23 Jan 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Jan 2008
Resigned 23 Jan 2008

Persons with significant control

1

Block B, Imperial Works, LondonNW5 3ED

Nature of Control

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

Filing History

48

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
24 January 2022
MR05Certification of Charge
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Capital Allotment Shares
31 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
18 July 2008
287Change of Registered Office
Legacy
8 February 2008
225Change of Accounting Reference Date
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Incorporation Company
23 January 2008
NEWINCIncorporation