Background WavePink WaveYellow Wave

DOROTHY ST PICTURES LIMITED (11344027)

DOROTHY ST PICTURES LIMITED (11344027) is an active UK company. incorporated on 3 May 2018. 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. DOROTHY ST PICTURES LIMITED has been registered for 7 years. Current directors include HAYCOCK, Fergus Kingsley, NOTTINGHAM, Julia Elizabeth, SISTER DIRECTORS LIMITED.

Company Number
11344027
Status
active
Type
ltd
Incorporated
3 May 2018
Age
7 years
Address
3 Shortlands, London, W6 8DA
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HAYCOCK, Fergus Kingsley, NOTTINGHAM, Julia Elizabeth, SISTER DIRECTORS LIMITED
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOROTHY ST PICTURES LIMITED

DOROTHY ST PICTURES LIMITED is an active company incorporated on 3 May 2018 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. DOROTHY ST PICTURES LIMITED was registered 7 years ago.(SIC: 59111, 59113)

Status

active

Active since 7 years ago

Company No

11344027

LTD Company

Age

7 Years

Incorporated 3 May 2018

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 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

J N PICTURES UK LIMITED
From: 3 May 2018To: 3 October 2018
Contact
Address

3 Shortlands 1st Floor London, W6 8DA,

Previous Addresses

Unit 11, the Glasshouse 49a Goldhawk Road London W12 8QP England
From: 14 January 2022To: 27 May 2025
109 Colwith Road London W6 9EZ
From: 16 October 2018To: 14 January 2022
10 Orange Street London WC2H 7DQ United Kingdom
From: 3 May 2018To: 16 October 2018
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
Jun 18
Director Joined
Apr 19
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Apr 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HAYCOCK, Fergus Kingsley

Active
Shortlands, LondonW6 8DA
Born September 1980
Director
Appointed 03 May 2018

NOTTINGHAM, Julia Elizabeth

Active
Shortlands, LondonW6 8DA
Born April 1983
Director
Appointed 03 May 2018

SISTER DIRECTORS LIMITED

Active
7 Chalcot Road, LondonNW1 8LH
Corporate director
Appointed 09 Nov 2023

FRY, Christopher John

Resigned
7 Chalcot Road, LondonNW1 8LH
Born October 1981
Director
Appointed 28 Feb 2022
Resigned 09 Nov 2023

MACARA, Laura Kathryn

Resigned
Floral Street, LondonWC2E 9DH
Born August 1985
Director
Appointed 29 Apr 2019
Resigned 28 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
7 Chalcot Road, LondonNW1 8LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2022
Floral Street, LondonWC2E 9DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2018
Ceased 28 Feb 2022

Miss Julia Elizabeth Nottingham

Ceased
49a Goldhawk Road, LondonW12 8QP
Born April 1983

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 May 2018
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Group
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Resolution
28 April 2025
RESOLUTIONSResolutions
Memorandum Articles
28 April 2025
MAMA
Capital Name Of Class Of Shares
28 April 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
20 November 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Memorandum Articles
8 March 2022
MAMA
Resolution
8 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 March 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 March 2022
SH10Notice of Particulars of Variation
Change Account Reference Date Company Previous Shortened
1 March 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 April 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Resolution
3 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
3 October 2018
CONNOTConfirmation Statement Notification
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
28 June 2018
RESOLUTIONSResolutions
Memorandum Articles
27 June 2018
MAMA
Notification Of A Person With Significant Control
26 June 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Incorporation Company
3 May 2018
NEWINCIncorporation