Background WavePink WaveYellow Wave

COSMOPOLITAN PICTURES LTD (08830502)

COSMOPOLITAN PICTURES LTD (08830502) is an active UK company. incorporated on 3 January 2014. with registered office in Denmead. The company operates in the Information and Communication sector, engaged in television programme production activities. COSMOPOLITAN PICTURES LTD has been registered for 12 years. Current directors include DONALD, Alexander Benjamin, DONALD, Merida Jasmin, KEOGH, Damian Richard.

Company Number
08830502
Status
active
Type
ltd
Incorporated
3 January 2014
Age
12 years
Address
Larch House, Denmead, PO7 6XP
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
DONALD, Alexander Benjamin, DONALD, Merida Jasmin, KEOGH, Damian Richard
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSMOPOLITAN PICTURES LTD

COSMOPOLITAN PICTURES LTD is an active company incorporated on 3 January 2014 with the registered office located in Denmead. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. COSMOPOLITAN PICTURES LTD was registered 12 years ago.(SIC: 59113)

Status

active

Active since 12 years ago

Company No

08830502

LTD Company

Age

12 Years

Incorporated 3 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months 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 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Larch House Parklands Business Park Denmead, PO7 6XP,

Previous Addresses

145-157 St John Street London EC1V 4PW England
From: 3 January 2014To: 15 May 2014
Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Share Issue
Jul 22
New Owner
Sept 22
Director Joined
Jan 23
Share Issue
Jan 23
Funding Round
Mar 23
Director Joined
Jun 23
Owner Exit
Sept 25
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

DONALD, Alexander Benjamin

Active
Parklands Business Park, DenmeadPO7 6XP
Born February 1972
Director
Appointed 03 Jan 2014

DONALD, Merida Jasmin

Active
Parklands Business Park, DenmeadPO7 6XP
Born February 1969
Director
Appointed 20 Jan 2023

KEOGH, Damian Richard

Active
LondonW1G 6EB
Born July 1972
Director
Appointed 01 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Merida Jasmin Donald

Ceased
Parklands Business Park, DenmeadPO7 6XP
Born February 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2022
Ceased 01 Mar 2023

Mr Alexander Benjamin Donald

Active
Parklands Business Park, DenmeadPO7 6XP
Born February 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Memorandum Articles
17 March 2023
MAMA
Resolution
17 March 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 January 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 September 2022
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
20 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 July 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Incorporation Company
3 January 2014
NEWINCIncorporation