Background WavePink WaveYellow Wave

ORIGINAL PICTURES DISTRIBUTION LIMITED (07801833)

ORIGINAL PICTURES DISTRIBUTION LIMITED (07801833) is an active UK company. incorporated on 7 October 2011. with registered office in Chepstow. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). ORIGINAL PICTURES DISTRIBUTION LIMITED has been registered for 14 years. Current directors include HIRST, Geoffrey Nicholas.

Company Number
07801833
Status
active
Type
ltd
Incorporated
7 October 2011
Age
14 years
Address
Well Cottage, Chepstow, NP16 6QY
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
HIRST, Geoffrey Nicholas
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORIGINAL PICTURES DISTRIBUTION LIMITED

ORIGINAL PICTURES DISTRIBUTION LIMITED is an active company incorporated on 7 October 2011 with the registered office located in Chepstow. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). ORIGINAL PICTURES DISTRIBUTION LIMITED was registered 14 years ago.(SIC: 59133)

Status

active

Active since 14 years ago

Company No

07801833

LTD Company

Age

14 Years

Incorporated 7 October 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Well Cottage Llanishen Chepstow, NP16 6QY,

Previous Addresses

C/O Artists Studio Well Cottage Farhill Llanishen Chepstow Gwent NP16 6QY
From: 15 October 2012To: 11 October 2017
C/O Artists Studio, 3Rd Floor 33 Newman Street London W1T 1PY England
From: 7 October 2011To: 15 October 2012
Timeline

7 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HIRST, Geoffrey Nicholas

Active
Llanishen, ChepstowNP16 6QY
Born December 1948
Director
Appointed 16 Oct 2016

HIRST, Geoffrey Nicholas

Resigned
Llanishen, ChepstowNP16 6QY
Born December 1948
Director
Appointed 16 Oct 2016
Resigned 05 Nov 2023

HIRST, Mark Alexander

Resigned
Flat 8, 81-89 Farringdon Road, LondonEC1 3LL
Born June 1979
Director
Appointed 27 Mar 2014
Resigned 16 Oct 2016

IRWIN, Patrick James

Resigned
Farhill, ChepstowNP16 6QY
Born April 1968
Director
Appointed 07 Oct 2011
Resigned 27 Mar 2014

Persons with significant control

1

Kim Denise Todd

Active
Llanishen, ChepstowNP16 6QY
Born April 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2023
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
19 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Legacy
14 November 2011
MG01MG01
Incorporation Company
7 October 2011
NEWINCIncorporation