Background WavePink WaveYellow Wave

MONUMENTAL PICTURES LIMITED (09244491)

MONUMENTAL PICTURES LIMITED (09244491) is an active UK company. incorporated on 1 October 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. MONUMENTAL PICTURES LIMITED has been registered for 11 years. Current directors include HAYWARD, Debra, OWEN, Alison Mary.

Company Number
09244491
Status
active
Type
ltd
Incorporated
1 October 2014
Age
11 years
Address
2nd Floor Connaught House, 1-3 Mount Street, London, W1K 3NB
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
HAYWARD, Debra, OWEN, Alison Mary
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONUMENTAL PICTURES LIMITED

MONUMENTAL PICTURES LIMITED is an active company incorporated on 1 October 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. MONUMENTAL PICTURES LIMITED was registered 11 years ago.(SIC: 59120)

Status

active

Active since 11 years ago

Company No

09244491

LTD Company

Age

11 Years

Incorporated 1 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

LOVEB FILMS LIMITED
From: 1 October 2014To: 22 October 2014
Contact
Address

2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London, W1K 3NB,

Previous Addresses

3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom
From: 7 May 2021To: 27 September 2021
9 st. Peter's Street London N1 8JD England
From: 28 July 2016To: 7 May 2021
10 st. Crispins Close London NW3 2QF
From: 29 September 2015To: 28 July 2016
5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom
From: 1 October 2014To: 29 September 2015
Timeline

5 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

HAYWARD, Debra

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born April 1964
Director
Appointed 01 Oct 2014

OWEN, Alison Mary

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born February 1961
Director
Appointed 01 Oct 2014

Persons with significant control

4

2 Active
2 Ceased
Elstree Gate, BorehamwoodWD6 1JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2025
10 St Neots Road, SandySG19 1LB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Dec 2025

Ms Debra Hayward

Ceased
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Dec 2025

Ms Alison Mary Owen

Ceased
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Dec 2025
Fundings
Financials
Latest Activities

Filing History

43

Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 October 2014
CONNOTConfirmation Statement Notification
Incorporation Company
1 October 2014
NEWINCIncorporation