Background WavePink WaveYellow Wave

PICCADILLY PICTURES DEVELOPMENTS ONE LIMITED (08684456)

PICCADILLY PICTURES DEVELOPMENTS ONE LIMITED (08684456) is an active UK company. incorporated on 10 September 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59140). PICCADILLY PICTURES DEVELOPMENTS ONE LIMITED has been registered for 12 years. Current directors include FIGG, Christopher Harold Clifford, WHITEHOUSE, Robert Harley.

Company Number
08684456
Status
active
Type
ltd
Incorporated
10 September 2013
Age
12 years
Address
Gilmoora House 57-61 Mortimer Street, London, W1W 8HS
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59140)
Directors
FIGG, Christopher Harold Clifford, WHITEHOUSE, Robert Harley
SIC Codes
59140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICCADILLY PICTURES DEVELOPMENTS ONE LIMITED

PICCADILLY PICTURES DEVELOPMENTS ONE LIMITED is an active company incorporated on 10 September 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59140). PICCADILLY PICTURES DEVELOPMENTS ONE LIMITED was registered 12 years ago.(SIC: 59140)

Status

active

Active since 12 years ago

Company No

08684456

LTD Company

Age

12 Years

Incorporated 10 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

Gilmoora House 57-61 Mortimer Street Suite 412 London, W1W 8HS,

Previous Addresses

C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW United Kingdom
From: 14 July 2023To: 10 May 2025
Delta Place 27 Bath Road Cheltenham GL53 7th England
From: 11 September 2019To: 14 July 2023
Delta House Bespoke Tax Accountants 27 Bath Road Cheltenham GL53 7th England
From: 27 June 2018To: 11 September 2019
33 st. James's Square London SW1Y 4JS England
From: 2 January 2018To: 27 June 2018
80 Haymarket First Floor New Zealand House London SW1Y 4TE
From: 6 May 2015To: 2 January 2018
101 Wardour St London W1F 0UG
From: 10 September 2013To: 6 May 2015
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Sept 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FIGG, Christopher Harold Clifford

Active
10 North Place, CheltenhamGL50 4DW
Born May 1957
Director
Appointed 10 Sept 2013

WHITEHOUSE, Robert Harley

Active
10 North Place, CheltenhamGL50 4DW
Born August 1950
Director
Appointed 10 Sept 2013
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
3 December 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Incorporation Company
10 September 2013
NEWINCIncorporation