Background WavePink WaveYellow Wave

PICCADILLY PICTURES (SERVICES) LIMITED (07095240)

PICCADILLY PICTURES (SERVICES) LIMITED (07095240) is an active UK company. incorporated on 4 December 2009. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PICCADILLY PICTURES (SERVICES) LIMITED has been registered for 16 years. Current directors include FIGG, Christopher Harold Clifford, WHITEHOUSE, Robert Harley.

Company Number
07095240
Status
active
Type
ltd
Incorporated
4 December 2009
Age
16 years
Address
78 Pall Mall, London, SW1Y 5ES
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FIGG, Christopher Harold Clifford, WHITEHOUSE, Robert Harley
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICCADILLY PICTURES (SERVICES) LIMITED

PICCADILLY PICTURES (SERVICES) LIMITED is an active company incorporated on 4 December 2009 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PICCADILLY PICTURES (SERVICES) LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07095240

LTD Company

Age

16 Years

Incorporated 4 December 2009

Size

N/A

Accounts

ARD: 29/6

Up to Date

4 days left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

MAGNA FILM SERVICES LIMITED
From: 4 December 2009To: 18 November 2010
Contact
Address

78 Pall Mall London, SW1Y 5ES,

Previous Addresses

33 st. James's Square London SW1Y 4JS England
From: 2 January 2018To: 1 July 2025
80 Haymarket First Floor New Zealand House London SW1Y 4TE
From: 6 May 2015To: 2 January 2018
1St Floor 101 Wardour Street London W1F 0UG
From: 16 September 2014To: 6 May 2015
New Penderel House 2Nd Floor 283-288 High Holborn London WC1V 7HP
From: 30 September 2011To: 16 September 2014
Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR United Kingdom
From: 4 December 2009To: 30 September 2011
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Funding Round
Dec 09
Loan Secured
Nov 15
Loan Secured
Jun 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Jul 18
Loan Secured
Nov 18
Loan Secured
May 19
Loan Secured
Jun 19
Loan Secured
Jun 20
Loan Cleared
May 22
Loan Cleared
Apr 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FIGG, Christopher Harold Clifford

Active
Pall Mall, LondonSW1Y 5ES
Born May 1957
Director
Appointed 04 Dec 2009

WHITEHOUSE, Robert Harley

Active
Pall Mall, LondonSW1Y 5ES
Born August 1950
Director
Appointed 04 Dec 2009

DAVIS, Andrew Simon

Resigned
Chalton Street ,, LondonNW1 1JD
Born July 1963
Director
Appointed 04 Dec 2009
Resigned 04 Dec 2009

Persons with significant control

2

Mr Christopher Harold Figg

Active
Pall Mall, LondonSW1Y 5ES
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Harley Whitehouse

Active
Pall Mall, LondonSW1Y 5ES
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 October 2019
AAMDAAMD
Change Account Reference Date Company Previous Extended
30 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Gazette Filings Brought Up To Date
7 December 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Gazette Notice Compulsary
6 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
30 September 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Certificate Change Of Name Company
18 November 2010
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
14 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Incorporation Company
4 December 2009
NEWINCIncorporation