Company NameUnlimited Pictures Limited
Company StatusActive
Company Number08632920
CategoryPrivate Limited Company
Incorporation Date1 August 2013(10 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMs Claire Powys Best
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleFilm & TV Executive
Country of ResidenceUnited States
Correspondence AddressClaire Best & Associates 736 Seward Street
Los Angeles
California
90038
Secretary NameClaire Best
StatusCurrent
Appointed01 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressClaire Best & Associates 736 Seward Street
Los Angeles
California
90038
Director NameMr Gavin Devereux Stoddart
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleMr
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
SS7 2QL
Director NameMr Peter Lang
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed17 November 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address736 Seward Street
Los Angeles
California
United States
Director NameMs Diana Shanedling Phillips
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address46 Ladbroke Grove
London
W11 2PA

Contact

Websitewww.unlimitedpictures.net

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
8 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
1 August 2023Director's details changed for Mr Gavin Devereux Stoddart on 31 July 2023 (2 pages)
23 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
15 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
16 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 August 2021Confirmation statement made on 1 August 2021 with updates (4 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
6 August 2018Director's details changed for Mr Gavin Devereux Stoddart on 1 August 2018 (2 pages)
6 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
14 June 2018Director's details changed for Mr Gavin Devereux Stoddart on 13 June 2018 (2 pages)
14 June 2018Director's details changed for Mr Gavin Stoddart on 13 June 2018 (2 pages)
14 June 2018Director's details changed for Mr Gavin Stoddart on 13 June 2018 (2 pages)
14 June 2018Director's details changed for Ms Claire Best on 13 June 2018 (2 pages)
14 June 2018Secretary's details changed for Claire Best on 13 June 2018 (1 page)
13 June 2018Change of details for Ms Claire Powys Best as a person with significant control on 13 June 2018 (2 pages)
13 June 2018Director's details changed for Ms Claire Best on 13 June 2018 (2 pages)
1 October 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 November 2016Registered office address changed from 111 John Ruskin Street John Ruskin Street London SE5 0PQ to Broom House 39/43 London Road Hadleigh Benfleet SS7 2QL on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 111 John Ruskin Street John Ruskin Street London SE5 0PQ to Broom House 39/43 London Road Hadleigh Benfleet SS7 2QL on 21 November 2016 (1 page)
31 August 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
31 August 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
9 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
29 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 10
(7 pages)
29 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 10
(7 pages)
29 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 10
(7 pages)
11 May 2015Full accounts made up to 31 August 2014 (7 pages)
11 May 2015Full accounts made up to 31 August 2014 (7 pages)
26 November 2014Appointment of Ms Diana Shanedling Phillips as a director on 21 November 2014 (2 pages)
26 November 2014Appointment of Ms Diana Shanedling Phillips as a director on 21 November 2014 (2 pages)
19 November 2014Appointment of Mr Peter Lang as a director on 17 November 2014 (2 pages)
19 November 2014Appointment of Mr Peter Lang as a director on 17 November 2014 (2 pages)
31 August 2014Registered office address changed from 10 Paiges Farm Close Weald TN14 6PQ England to 111 John Ruskin Street John Ruskin Street London SE5 0PQ on 31 August 2014 (1 page)
31 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 10
(4 pages)
31 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 10
(4 pages)
31 August 2014Appointment of Mr Gavin Devereux Stoddart as a director on 31 August 2014 (2 pages)
31 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 10
(4 pages)
31 August 2014Registered office address changed from 10 Paiges Farm Close Weald TN14 6PQ England to 111 John Ruskin Street John Ruskin Street London SE5 0PQ on 31 August 2014 (1 page)
31 August 2014Appointment of Mr Gavin Devereux Stoddart as a director on 31 August 2014 (2 pages)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)