Background WavePink WaveYellow Wave

HIGHFIELD PICTURES LIMITED (07796998)

HIGHFIELD PICTURES LIMITED (07796998) is an active UK company. incorporated on 4 October 2011. 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.. HIGHFIELD PICTURES LIMITED has been registered for 14 years. Current directors include MORRISSEY, David Mark, SYMONDS, Jolyon William.

Company Number
07796998
Status
active
Type
ltd
Incorporated
4 October 2011
Age
14 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MORRISSEY, David Mark, SYMONDS, Jolyon William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHFIELD PICTURES LIMITED

HIGHFIELD PICTURES LIMITED is an active company incorporated on 4 October 2011 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.. HIGHFIELD PICTURES LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07796998

LTD Company

Age

14 Years

Incorporated 4 October 2011

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

10 Orange Street London, WC2H 7DQ,

Previous Addresses

C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom
From: 4 October 2011To: 30 August 2012
Timeline

2 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Oct 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MORRISSEY, David Mark

Active
Orange Street, LondonWC2H 7DQ
Born June 1964
Director
Appointed 04 Oct 2011

SYMONDS, Jolyon William

Active
Orange Street, LondonWC2H 7DQ
Born March 1967
Director
Appointed 04 Oct 2011

Persons with significant control

2

Mr David Mark Morrissey

Active
Orange Street, LondonWC2H 7DQ
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Jolyon William Symonds

Active
Orange Street, LondonWC2H 7DQ
Born March 1967

Nature of Control

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

Filing History

46

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
30 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 September 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
10 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 October 2013
AAAnnual Accounts
Gazette Notice Compulsary
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Incorporation Company
4 October 2011
NEWINCIncorporation