Background WavePink WaveYellow Wave

PICTURE PEOPLE MSP (SC217971)

PICTURE PEOPLE MSP (SC217971) is an active UK company. incorporated on 9 April 2001. with registered office in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. PICTURE PEOPLE MSP has been registered for 25 years. Current directors include ADAM, Gordon Millen, BATTERSBY HARFORD, Nicola Mary, HIRD, Christopher Clarke and 1 others.

Company Number
SC217971
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 April 2001
Age
25 years
Address
1 Bellfield Drive, Inverness, IV1 3XT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
ADAM, Gordon Millen, BATTERSBY HARFORD, Nicola Mary, HIRD, Christopher Clarke, MUNIZ, Soledad
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICTURE PEOPLE MSP

PICTURE PEOPLE MSP is an active company incorporated on 9 April 2001 with the registered office located in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. PICTURE PEOPLE MSP was registered 25 years ago.(SIC: 70210)

Status

active

Active since 25 years ago

Company No

SC217971

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 9 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

MEDIA SUPPORT PARTNERSHIP
From: 9 April 2001To: 4 September 2024
Contact
Address

1 Bellfield Drive North Kessock Inverness, IV1 3XT,

Previous Addresses

54 Culcabock Avenue Inverness IV2 3RQ Scotland
From: 30 June 2017To: 20 May 2019
C/O Cole-Hamilton & Co 54 Culcabock Avenue Inverness Highland IV2 3RQ
From: 4 May 2011To: 30 June 2017
2 Firthview Avenue Inverness Inverness IV3 8NT
From: 9 April 2001To: 4 May 2011
Timeline

8 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Sept 12
Director Left
Jun 17
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

COLE-HAMILTON, Richard Simon

Active
Bellfield Drive, InvernessIV1 3XT
Secretary
Appointed 01 May 2017

ADAM, Gordon Millen

Active
Ruadh Ard,, InvernessIV1 3YA
Born August 1949
Director
Appointed 09 Apr 2001

BATTERSBY HARFORD, Nicola Mary

Active
Cathnor Road, LondonW12 9JB
Born May 1965
Director
Appointed 04 Sept 2009

HIRD, Christopher Clarke

Active
Bellfield Drive, InvernessIV1 3XT
Born November 1947
Director
Appointed 05 Nov 2024

MUNIZ, Soledad

Active
Bellfield Drive, InvernessIV1 3XT
Born January 1978
Director
Appointed 05 Nov 2024

SHAW, Neil

Resigned
2 Firthview Avenue, InvernessIV3 8NT
Secretary
Appointed 09 Apr 2001
Resigned 31 Mar 2011

COLE-HAMILTON & CO LTD

Resigned
Culcabock Avenue, InvernessIV2 3RQ
Corporate secretary
Appointed 19 Apr 2011
Resigned 30 Apr 2017

ANDERSON, Gavin Webster

Resigned
Hill Cottage, UllapoolIV26 2UN
Born August 1968
Director
Appointed 07 Mar 2008
Resigned 05 Nov 2024

COLE-HAMILTON, Richard Simon

Resigned
Bellfield Drive, InvernessIV1 3XT
Born May 1951
Director
Appointed 02 Apr 2012
Resigned 05 Nov 2024

HUNTER GORDON, Nigel

Resigned
Killearnan House, Muir Of OrdIV6 7SQ
Born September 1947
Director
Appointed 07 Mar 2008
Resigned 31 Mar 2017

PRAG, Thomas Gregory

Resigned
Windrush Easter Muckovie, InvernessIV2 5BN
Born January 1947
Director
Appointed 09 Apr 2001
Resigned 05 Nov 2024

SHAW, Neil

Resigned
2 Firthview Avenue, InvernessIV3 8NT
Born June 1947
Director
Appointed 09 Apr 2001
Resigned 07 Mar 2008
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2024
TM01Termination of Director
Certificate Change Of Name Company
4 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
4 September 2024
NE01NE01
Resolution
4 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
16 May 2011
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
4 May 2011
TM02Termination of Secretary
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
11 September 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
18 April 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Partial Exemption
25 October 2005
AAAnnual Accounts
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
23 September 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
25 September 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2003
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
4 February 2002
225Change of Accounting Reference Date
Incorporation Company
9 April 2001
NEWINCIncorporation