Background WavePink WaveYellow Wave

WHISTON PICTURES LIMITED (09895896)

WHISTON PICTURES LIMITED (09895896) is an active UK company. incorporated on 1 December 2015. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in motion picture production activities. WHISTON PICTURES LIMITED has been registered for 10 years. Current directors include BIRD, Julian Laurance.

Company Number
09895896
Status
active
Type
ltd
Incorporated
1 December 2015
Age
10 years
Address
Solent House, Southampton, SO14 6UY
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BIRD, Julian Laurance
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHISTON PICTURES LIMITED

WHISTON PICTURES LIMITED is an active company incorporated on 1 December 2015 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. WHISTON PICTURES LIMITED was registered 10 years ago.(SIC: 59111)

Status

active

Active since 10 years ago

Company No

09895896

LTD Company

Age

10 Years

Incorporated 1 December 2015

Size

N/A

Accounts

ARD: 15/3

Overdue

22 days overdue

Last Filed

Made up to 16 March 2024 (2 years ago)
Submitted on 16 December 2025 (4 months ago)
Period: 17 March 2023 - 16 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 16 March 2026
Period: 17 March 2024 - 15 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Solent House 107a Alma Road Southampton, SO14 6UY,

Previous Addresses

1 Richmond Way London W12 8LQ England
From: 25 February 2019To: 31 December 2020
First Floor, 50-54 Clerkenwell Road London EC1M 5PS England
From: 7 February 2018To: 25 February 2019
8-9 Greville Street London EC1N 8SB England
From: 9 December 2015To: 7 February 2018
8-9 Gravel Street London EC1N 8SB United Kingdom
From: 1 December 2015To: 9 December 2015
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Jun 25
Director Joined
Jun 25
9
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BIRD, Julian Laurance

Active
107a Alma Road, SouthamptonSO14 6UY
Born July 1976
Director
Appointed 13 Jun 2025

BARRATT, Edmund David

Resigned
Duke Street, LondonW1U 3EH
Born December 1982
Director
Appointed 25 Feb 2019
Resigned 13 Jun 2025

GAY-REES, James Scott

Resigned
Melrose Terrace, LondonW6 7RL
Born January 1967
Director
Appointed 01 Dec 2015
Resigned 25 Feb 2019

MARTIN, Paul John

Resigned
Kingsley Road, LondonSW19 8HF
Born July 1975
Director
Appointed 01 Dec 2015
Resigned 25 Feb 2019
Fundings
Financials
Latest Activities

Filing History

47

Change Account Reference Date Company Previous Shortened
16 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Resolution
20 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Incorporation Company
1 December 2015
NEWINCIncorporation