Background WavePink WaveYellow Wave

ST. GEORGE PICTURES LIMITED (07379946)

ST. GEORGE PICTURES LIMITED (07379946) is an active UK company. incorporated on 17 September 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.. ST. GEORGE PICTURES LIMITED has been registered for 15 years. Current directors include DARGEL, Florian Rudiger.

Company Number
07379946
Status
active
Type
ltd
Incorporated
17 September 2010
Age
15 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DARGEL, Florian Rudiger
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. GEORGE PICTURES LIMITED

ST. GEORGE PICTURES LIMITED is an active company incorporated on 17 September 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.. ST. GEORGE PICTURES LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07379946

LTD Company

Age

15 Years

Incorporated 17 September 2010

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 15 March 2026 (1 month 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

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 19 March 2021To: 20 August 2024
10 Orange Street London WC2H 7DQ
From: 17 September 2010To: 19 March 2021
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Loan Secured
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Dec 14
Director Left
Nov 16
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DARGEL, Florian Rudiger

Active
Great Portland Street, LondonW1W 7LT
Born June 1973
Director
Appointed 23 Sept 2014

CHRISFIELD, Lawrence John

Resigned
The Meadow, ChislehurstBR7 6AA
Born March 1938
Director
Appointed 17 Sept 2010
Resigned 23 Sept 2014

THOMPSON, Kevan Van

Resigned
Heythorp Close, WokingGU21 3QL
Born April 1958
Director
Appointed 23 Sept 2014
Resigned 17 Nov 2016

TOWNSLEY, Georgina Kate Wolfson

Resigned
Randolph Crescent, LondonW9 1DP
Born May 1979
Director
Appointed 17 Sept 2010
Resigned 23 Sept 2014

Persons with significant control

1

Great Portland Street, LondonW1W 7LT

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

64

Gazette Filings Brought Up To Date
17 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
10 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 October 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 January 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
25 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Incorporation Company
17 September 2010
NEWINCIncorporation