Background WavePink WaveYellow Wave

BISCUIT PICTURES LIMITED (07236108)

BISCUIT PICTURES LIMITED (07236108) is an active UK company. incorporated on 27 April 2010. 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.. BISCUIT PICTURES LIMITED has been registered for 15 years. Current directors include COLE, Jessica, FIGG, Christopher Harold Clifford, FRIEND, Rupert William Anthony and 2 others.

Company Number
07236108
Status
active
Type
ltd
Incorporated
27 April 2010
Age
15 years
Address
Thorne Lancaster Parker, 5th Floor Palladium House, London, W1F 7TA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLE, Jessica, FIGG, Christopher Harold Clifford, FRIEND, Rupert William Anthony, GALLIMORE, James Edward, HAAS, Anthony Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISCUIT PICTURES LIMITED

BISCUIT PICTURES LIMITED is an active company incorporated on 27 April 2010 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.. BISCUIT PICTURES LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07236108

LTD Company

Age

15 Years

Incorporated 27 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London, W1F 7TA,

Previous Addresses

C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF
From: 21 October 2014To: 8 January 2024
8Th Floor Aldwych House 81 Aldwych London WC2B 4HN
From: 28 April 2010To: 21 October 2014
the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 27 April 2010To: 28 April 2010
Timeline

7 key events • 2010 - 2010

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Dec 10
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

COLE, Jessica

Active
1-4 Argyll Street, LondonW1F 7TA
Born June 1976
Director
Appointed 04 Jun 2010

FIGG, Christopher Harold Clifford

Active
1-4 Argyll Street, LondonW1F 7TA
Born May 1957
Director
Appointed 04 Jun 2010

FRIEND, Rupert William Anthony

Active
1299 Ocean Avenue, #333, Santa Monica
Born October 1981
Director
Appointed 27 Apr 2010

GALLIMORE, James Edward

Active
Kilburn Park Road, LondonNW6 5LA
Born November 1971
Director
Appointed 27 Apr 2010

HAAS, Anthony Stephen

Active
Bancroft Avenue, LondonN2 0AS
Born April 1950
Director
Appointed 27 Apr 2010

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 27 Apr 2010
Resigned 27 Apr 2010

Persons with significant control

2

Mr Rupert William Anthony Friend

Active
1299 Ocean Avenue, #333, Santa Monica
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Anthony Stephen Haas

Active
Bancroft Avenue, LondonN2 0AS
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
30 March 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2011
AAAnnual Accounts
Miscellaneous
1 December 2011
MISCMISC
Change Account Reference Date Company Previous Shortened
30 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Incorporation Company
27 April 2010
NEWINCIncorporation