Background WavePink WaveYellow Wave

NEW PICTURES LIMITED (08241917)

NEW PICTURES LIMITED (08241917) is an active UK company. incorporated on 5 October 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. NEW PICTURES LIMITED has been registered for 13 years. Current directors include GEATER, Sara Kate, GRYLLS, Willow Magdelena, SELWAY, Lisa Jane and 2 others.

Company Number
08241917
Status
active
Type
ltd
Incorporated
5 October 2012
Age
13 years
Address
Berkshire House, London, WC1V 7AA
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
GEATER, Sara Kate, GRYLLS, Willow Magdelena, SELWAY, Lisa Jane, TURTON, Victoria Jane, ALL3MEDIA DIRECTOR LIMITED
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW PICTURES LIMITED

NEW PICTURES LIMITED is an active company incorporated on 5 October 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. NEW PICTURES LIMITED was registered 13 years ago.(SIC: 59113)

Status

active

Active since 13 years ago

Company No

08241917

LTD Company

Age

13 Years

Incorporated 5 October 2012

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 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

PLAN 'A' PICTURES LIMITED
From: 25 October 2012To: 7 February 2013
PATTINSON PRODUCTIONS LIMITED
From: 5 October 2012To: 25 October 2012
Contact
Address

Berkshire House 168 - 173 High Holborn London, WC1V 7AA,

Previous Addresses

18 Glasshouse Studios Fryern Court Road Fordingbridge Hants SP6 1QX
From: 31 December 2013To: 7 January 2016
Staple Court 11 Staple Inn Buildings London WC1V 7QH United Kingdom
From: 5 October 2012To: 31 December 2013
Timeline

34 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Oct 14
Director Joined
Jun 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Jun 19
Director Left
Oct 19
Director Joined
Jan 21
Funding Round
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Share Issue
Jul 21
Loan Secured
Nov 21
Loan Secured
Feb 22
Loan Cleared
Aug 22
Director Left
May 23
Director Joined
May 23
Loan Secured
Jun 23
Loan Cleared
Jul 24
Loan Secured
Sept 24
Loan Cleared
Oct 24
Funding Round
Nov 24
Loan Secured
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
7
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

MCINTYRE-BROWN, Andrew James

Active
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 23 May 2025

GEATER, Sara Kate

Active
168 - 173 High Holborn, LondonWC1V 7AA
Born March 1955
Director
Appointed 18 Dec 2015

GRYLLS, Willow Magdelena

Active
168 - 173 High Holborn, LondonWC1V 7AA
Born December 1973
Director
Appointed 27 Jan 2021

SELWAY, Lisa Jane

Active
Kenilworth Road, LondonW5 3UH
Born September 1979
Director
Appointed 24 May 2023

TURTON, Victoria Jane

Active
168 - 173 High Holborn, LondonWC1V 7AA
Born October 1962
Director
Appointed 18 Dec 2015

ALL3MEDIA DIRECTOR LIMITED

Active
168 - 173 High Holborn, LondonWC1V 7AA
Corporate director
Appointed 23 May 2025

AJIBADE, Mimi, Dr

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 19 Sept 2019
Resigned 07 Feb 2022

MCMULLEN, Angela

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Secretary
Appointed 18 Dec 2015
Resigned 23 May 2025

PYKE, Elaine

Resigned
The Strand, LondonWC2R 0PT
Secretary
Appointed 03 Feb 2014
Resigned 18 Dec 2015

MH SECRETARIES LIMITED

Resigned
11 Staple Inn Buildings, LondonWC1V 7QH
Corporate secretary
Appointed 05 Oct 2012
Resigned 18 Dec 2015

MCMULLEN, Angela

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Born January 1967
Director
Appointed 18 Dec 2015
Resigned 23 May 2025

NELSON, Richard

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Born January 1965
Director
Appointed 20 May 2015
Resigned 31 Oct 2019

PATTINSON, Charles Norman

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Born February 1962
Director
Appointed 05 Oct 2012
Resigned 30 Jun 2021

PYKE, Elaine

Resigned
168 - 173 High Holborn, LondonWC1V 7AA
Born February 1971
Director
Appointed 11 Jun 2021
Resigned 21 Apr 2023

Persons with significant control

1

168 - 173 High Holborn, LondonWC1V 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Mortgage Satisfy Charge Full
26 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
5 June 2025
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
5 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
24 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
7 October 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Memorandum Articles
10 September 2024
MAMA
Resolution
10 September 2024
RESOLUTIONSResolutions
Memorandum Articles
30 July 2024
MAMA
Memorandum Articles
30 July 2024
MAMA
Resolution
29 July 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
14 March 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
14 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
19 July 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
7 July 2021
SH10Notice of Particulars of Variation
Resolution
7 July 2021
RESOLUTIONSResolutions
Memorandum Articles
7 July 2021
MAMA
Capital Name Of Class Of Shares
7 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 October 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
6 October 2016
AD04Change of Accounting Records Location
Auditors Resignation Company
26 September 2016
AUDAUD
Auditors Resignation Company
22 September 2016
AUDAUD
Accounts With Accounts Type Small
12 August 2016
AAAnnual Accounts
Resolution
26 January 2016
RESOLUTIONSResolutions
Auditors Resignation Company
18 January 2016
AUDAUD
Change Account Reference Date Company Previous Shortened
7 January 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Capital Allotment Shares
17 October 2014
SH01Allotment of Shares
Move Registers To Sail Company With New Address
2 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 October 2014
AD02Notification of Single Alternative Inspection Location
Resolution
24 March 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
3 March 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
26 September 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 February 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 October 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 2012
NEWINCIncorporation