Background WavePink WaveYellow Wave

MOTHER PICTURES LIMITED (12106216)

MOTHER PICTURES LIMITED (12106216) is an active UK company. incorporated on 16 July 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in television programming and broadcasting activities. MOTHER PICTURES LIMITED has been registered for 6 years. Current directors include MEDD, Andrew Everett, SAVILLE, Robert, WAITES, Mark Howard and 1 others.

Company Number
12106216
Status
active
Type
ltd
Incorporated
16 July 2019
Age
6 years
Address
Biscuit Building, London, E2 7DD
Industry Sector
Information and Communication
Business Activity
Television programming and broadcasting activities
Directors
MEDD, Andrew Everett, SAVILLE, Robert, WAITES, Mark Howard, WALL, Michael Charles
SIC Codes
60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTHER PICTURES LIMITED

MOTHER PICTURES LIMITED is an active company incorporated on 16 July 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programming and broadcasting activities. MOTHER PICTURES LIMITED was registered 6 years ago.(SIC: 60200)

Status

active

Active since 6 years ago

Company No

12106216

LTD Company

Age

6 Years

Incorporated 16 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Biscuit Building 10 Redchurch Street London, E2 7DD,

Timeline

6 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MEDD, Andrew Everett

Active
10 Redchurch Street, LondonE2 7DD
Born March 1966
Director
Appointed 09 Dec 2021

SAVILLE, Robert

Active
10 Redchurch Street, LondonE2 7DD
Born February 1961
Director
Appointed 09 Dec 2021

WAITES, Mark Howard

Active
10 Redchurch Street, LondonE2 7DD
Born July 1962
Director
Appointed 09 Dec 2021

WALL, Michael Charles

Active
10 Redchurch Street, LondonE2 7DD
Born July 1967
Director
Appointed 09 Dec 2021

CLARK, Matthew David

Resigned
10 Redchurch Street, LondonE2 7DD
Born November 1966
Director
Appointed 16 Jul 2019
Resigned 09 Dec 2021

Persons with significant control

1

10 Redchurch Street, LondonE2 7DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 February 2025
AAMDAAMD
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 July 2020
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2019
NEWINCIncorporation