Background WavePink WaveYellow Wave

ARCHERY PICTURES LIMITED (09203926)

ARCHERY PICTURES LIMITED (09203926) is an active UK company. incorporated on 4 September 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. ARCHERY PICTURES LIMITED has been registered for 11 years. Current directors include MCGUINNESS, Paul Arthur, THYKIER, Svend Christoffer Stael.

Company Number
09203926
Status
active
Type
ltd
Incorporated
4 September 2014
Age
11 years
Address
3 Archery Close, London, W2 2BE
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
MCGUINNESS, Paul Arthur, THYKIER, Svend Christoffer Stael
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCHERY PICTURES LIMITED

ARCHERY PICTURES LIMITED is an active company incorporated on 4 September 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. ARCHERY PICTURES LIMITED was registered 11 years ago.(SIC: 59111)

Status

active

Active since 11 years ago

Company No

09203926

LTD Company

Age

11 Years

Incorporated 4 September 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 12 August 2025 (8 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

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

NEWINCCO 1320 LIMITED
From: 4 September 2014To: 25 September 2014
Contact
Address

3 Archery Close London, W2 2BE,

Previous Addresses

, 27 Mortimer Street, London, W1T 3BL
From: 3 October 2014To: 9 June 2015
, 90 High Holborn, London, WC1V 6XX, United Kingdom
From: 4 September 2014To: 3 October 2014
Timeline

17 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Funding Round
Oct 14
Director Joined
Oct 14
Share Issue
Oct 14
Director Left
Nov 14
Director Left
Jan 17
Owner Exit
Jun 17
Director Joined
Jul 18
Funding Round
Aug 18
Loan Secured
Jul 20
Loan Cleared
Feb 22
Director Left
Oct 23
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MCGUINNESS, Paul Arthur

Active
Merrion Square, Dublin 2
Born June 1951
Director
Appointed 08 May 2018

THYKIER, Svend Christoffer Stael

Active
Archery Close, LondonW2 2BE
Born January 1972
Director
Appointed 24 Sept 2014

MARSHALL, Alexander

Resigned
Archery Close, LondonW2 2BE
Secretary
Appointed 27 Sept 2017
Resigned 19 Jul 2024

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 04 Sept 2014
Resigned 24 Sept 2014

CHAMBERLAIN, Julia Sarah Manel, Dr

Resigned
Mount Street, LondonW1K 2TJ
Born January 1961
Director
Appointed 06 Oct 2014
Resigned 31 Oct 2023

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 04 Sept 2014
Resigned 24 Sept 2014

MARSHALL, Liza Louise

Resigned
Mortimer Street, LondonW1T 3BL
Born March 1972
Director
Appointed 24 Sept 2014
Resigned 01 Nov 2016

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 04 Sept 2014
Resigned 24 Sept 2014

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 04 Sept 2014
Resigned 24 Sept 2014

Persons with significant control

2

1 Active
1 Ceased

Ms Liza Louise Marshall

Ceased
Archery Close, LondonW2 2BE
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jul 2016
Ceased 25 Jan 2017

Mr Svend Christoffer Stael Thykier

Active
Archery Close, LondonW2 2BE
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Capital Name Of Class Of Shares
4 October 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Resolution
29 June 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 June 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
9 November 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Resolution
21 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
21 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation Subdivision
21 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 September 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 September 2014
NEWINCIncorporation