Background WavePink WaveYellow Wave

LCA PICTURES LIMITED (10778495)

LCA PICTURES LIMITED (10778495) is an active UK company. incorporated on 18 May 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. LCA PICTURES LIMITED has been registered for 8 years. Current directors include KING, Tina, MCCORRY, Nigel Patrick, Mr., POLLITT, Samar and 2 others.

Company Number
10778495
Status
active
Type
ltd
Incorporated
18 May 2017
Age
8 years
Address
Chiswick Park Building 2, London, W4 5YB
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
KING, Tina, MCCORRY, Nigel Patrick, Mr., POLLITT, Samar, ROBINSON, Sarah Jane Catherine, Ms., ROSENWINK, Jay Anthony
SIC Codes
59111, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LCA PICTURES LIMITED

LCA PICTURES LIMITED is an active company incorporated on 18 May 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. LCA PICTURES LIMITED was registered 8 years ago.(SIC: 59111, 90030)

Status

active

Active since 8 years ago

Company No

10778495

LTD Company

Age

8 Years

Incorporated 18 May 2017

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 2 September 2025 (6 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

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

WAYNE ENTERPRISES FEATURE PRODUCTIONS LIMITED
From: 18 May 2017To: 10 April 2024
Contact
Address

Chiswick Park Building 2 566 Chiswick High Road London, W4 5YB,

Previous Addresses

Warner House, 98 Theobalds Road London England WC1X 8WB
From: 18 May 2017To: 15 May 2025
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Funding Round
Dec 17
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Jul 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

KING, Tina

Active
566 Chiswick High Road, LondonW4 5YB
Born January 1974
Director
Appointed 19 Feb 2021

MCCORRY, Nigel Patrick, Mr.

Active
566 Chiswick High Road, LondonW4 5YB
Born January 1970
Director
Appointed 12 Sept 2023

POLLITT, Samar

Active
566 Chiswick High Road, LondonW4 5YB
Born December 1978
Director
Appointed 11 Mar 2024

ROBINSON, Sarah Jane Catherine, Ms.

Active
566 Chiswick High Road, LondonW4 5YB
Born November 1969
Director
Appointed 18 Jul 2025

ROSENWINK, Jay Anthony

Active
566 Chiswick High Road, LondonW4 5YB
Born November 1980
Director
Appointed 11 Mar 2024

BLAIKLEY, David John

Resigned
Theobalds Road, LondonWC1X 8WB
Born April 1963
Director
Appointed 18 May 2017
Resigned 25 Sept 2023

CREIGHTON, Thomas Hugh

Resigned
Theobalds Road, LondonWC1X 8WB
Born January 1964
Director
Appointed 18 May 2017
Resigned 17 Feb 2021

TREHY, Kevin John

Resigned
Theobalds Road, LondonWC1X 8WB
Born March 1967
Director
Appointed 18 May 2017
Resigned 01 Apr 2024

Persons with significant control

1

566 Chiswick High Road, LondonW4 5YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2017
Fundings
Financials
Latest Activities

Filing History

34

Change To A Person With Significant Control
3 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
10 April 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Capital Allotment Shares
11 December 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
18 May 2017
NEWINCIncorporation