Background WavePink WaveYellow Wave

CASTLE PICTURES LIMITED (10441588)

CASTLE PICTURES LIMITED (10441588) is an active UK company. incorporated on 24 October 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities. CASTLE PICTURES LIMITED has been registered for 9 years. Current directors include ALFRED, John, HODGSON, David Andrew, HOWARD, Robert John and 4 others.

Company Number
10441588
Status
active
Type
ltd
Incorporated
24 October 2016
Age
9 years
Address
1 Central St. Giles, London, WC2H 8NU
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
ALFRED, John, HODGSON, David Andrew, HOWARD, Robert John, MEYERS, Howard Douglas, MORGAN, Leon Gary, NEAME, Gareth, PHILLIPS, Louis
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASTLE PICTURES LIMITED

CASTLE PICTURES LIMITED is an active company incorporated on 24 October 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. CASTLE PICTURES LIMITED was registered 9 years ago.(SIC: 59111)

Status

active

Active since 9 years ago

Company No

10441588

LTD Company

Age

9 Years

Incorporated 24 October 2016

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 3 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

1 Central St. Giles St. Giles High Street London, WC2H 8NU,

Timeline

22 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
May 17
Director Left
May 17
Director Left
Dec 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jan 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Feb 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

ALFRED, John

Active
Universal City Plaza, Universal City91608
Born December 1966
Director
Appointed 30 Nov 2020

HODGSON, David Andrew

Active
St. Giles High Street, LondonWC2H 8NU
Born May 1971
Director
Appointed 30 Nov 2020

HOWARD, Robert John

Active
St. Giles High Street, LondonWC2H 8NU
Born February 1972
Director
Appointed 30 Nov 2020

MEYERS, Howard Douglas

Active
Universal City Plaza, Universal City91608
Born June 1966
Director
Appointed 18 May 2018

MORGAN, Leon Gary

Active
Universal City Plaza, Universal City91608
Born July 1982
Director
Appointed 03 Jun 2019

NEAME, Gareth

Active
St. Giles High Street, LondonWC2H 8NU
Born March 1967
Director
Appointed 24 Oct 2016

PHILLIPS, Louis

Active
Universal City Plaza, Universal City91608
Born March 1960
Director
Appointed 18 May 2018

MANSFIELD, Alison

Resigned
St. Giles High Street, LondonWC2H 8NU
Secretary
Appointed 24 Oct 2016
Resigned 30 Nov 2021

COOPER, Sarah Felicity

Resigned
St. Giles High Street, LondonWC2H 8NU
Born June 1963
Director
Appointed 24 Oct 2016
Resigned 27 Sept 2019

EDELSTEIN, Michael

Resigned
St. Giles High Street, LondonWC2H 8NU
Born February 1968
Director
Appointed 24 Oct 2016
Resigned 31 Dec 2017

MOYSEY, Adam Robert

Resigned
Universal City Plaza, Universal City91608
Born September 1974
Director
Appointed 18 May 2018
Resigned 29 May 2019

O'DONOGHUE, David Ludovic Marie

Resigned
St. Giles High Street, LondonWC2H 8NU
Born January 1978
Director
Appointed 26 Sept 2019
Resigned 14 Feb 2023

RANDLE, Paul Joseph

Resigned
St. Giles High Street, LondonWC2H 8NU
Born April 1975
Director
Appointed 28 Apr 2017
Resigned 18 Jul 2019

SHEPPARD, Guy

Resigned
St. Giles High Street, LondonWC2H 8NU
Born January 1974
Director
Appointed 24 Oct 2016
Resigned 28 Apr 2017

TEXIN, Valerie Bonda

Resigned
St. Giles High Street, LondonWC2H 8NU
Born February 1983
Director
Appointed 26 Sept 2019
Resigned 03 Jun 2020

WACHTEL, Jeffrey Leigh

Resigned
St. Giles High Street, LondonWC2H 8NU
Born March 1953
Director
Appointed 08 Jan 2019
Resigned 30 Nov 2020

WALAK, Robert Marian

Resigned
Universal City Plaza, Universal City91608
Born July 1973
Director
Appointed 18 May 2018
Resigned 30 Nov 2020

Persons with significant control

1

St. Giles High Street, LondonWC2H 8NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Small
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Incorporation Company
24 October 2016
NEWINCIncorporation