Company NamePicture House Films Ltd
DirectorsKaren Catherine Oldfield and Malcolm Oldfield
Company StatusActive
Company Number05382600
CategoryPrivate Limited Company
Incorporation Date4 March 2005(19 years, 1 month ago)
Previous NameThe Liverpool Television Company Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMrs Karen Catherine Oldfield
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(4 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunnyside
Wervin Road Wervin
Chester
CH2 4BZ
Wales
Director NameMr Malcolm Oldfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(7 years after company formation)
Appointment Duration12 years, 1 month
RoleCameraman
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunnyside, Wervin Road
Wervin
Chester
CH2 4BZ
Wales
Secretary NameCompany Secretaries (Chester) Ltd (Corporation)
StatusCurrent
Appointed01 January 2010(4 years, 10 months after company formation)
Appointment Duration14 years, 3 months
Correspondence AddressCharter Court 2 Well House Barns, Chester Road
Bretton
Chester
CH4 0DH
Wales
Director NameMr Malcolm Oldfield
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunnyside Cottage
Wervin
Chester
CH2 4BZ
Wales
Secretary NameMrs Karen Catherine Oldfield
NationalityBritish
StatusResigned
Appointed04 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sunnyside Cottage
Wervin
Chester
CH2 4BZ
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.picturehousefilms.co.uk
Telephone01244 661155
Telephone regionChester

Location

Registered AddressC/O Bradshaws
Charter Court, 2 Well House
Barns, Chester Road, Bretton
Chester
CH4 0DH
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£20,145
Cash£22,786
Current Liabilities£56,256

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

13 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 March 2019Notification of Karen Catherine Oldfield as a person with significant control on 18 March 2018 (2 pages)
14 March 2019Withdrawal of a person with significant control statement on 14 March 2019 (2 pages)
14 March 2019Notification of Malcolm Oldfield as a person with significant control on 18 March 2018 (2 pages)
14 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
4 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
29 April 2013Director's details changed for Mr Malcolm Oldfield on 19 March 2012 (2 pages)
29 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
29 April 2013Director's details changed for Mr Malcolm Oldfield on 19 March 2012 (2 pages)
29 April 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
26 April 2013Appointment of Mr Malcolm Oldfield as a director (2 pages)
26 April 2013Appointment of Mr Malcolm Oldfield as a director (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Director's details changed for Mrs Karen Catherine Oldfield on 2 April 2011 (2 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
14 March 2012Director's details changed for Mrs Karen Catherine Oldfield on 2 April 2011 (2 pages)
14 March 2012Director's details changed for Mrs Karen Catherine Oldfield on 2 April 2011 (2 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
25 February 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
25 February 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
22 September 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
22 September 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 May 2010Termination of appointment of Malcolm Oldfield as a director (1 page)
26 May 2010Appointment of Company Secretaries (Chester) Ltd as a secretary (2 pages)
26 May 2010Termination of appointment of Karen Oldfield as a secretary (1 page)
26 May 2010Termination of appointment of Karen Oldfield as a secretary (1 page)
26 May 2010Appointment of Mrs Karen Catherine Oldfield as a director (2 pages)
26 May 2010Termination of appointment of Malcolm Oldfield as a director (1 page)
26 May 2010Appointment of Mrs Karen Catherine Oldfield as a director (2 pages)
26 May 2010Appointment of Company Secretaries (Chester) Ltd as a secretary (2 pages)
19 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Malcolm Oldfield on 4 March 2010 (2 pages)
19 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Malcolm Oldfield on 4 March 2010 (2 pages)
19 May 2010Director's details changed for Malcolm Oldfield on 4 March 2010 (2 pages)
17 December 2009Company name changed the liverpool television company LIMITED\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-10-12
(1 page)
17 December 2009Change of name notice (2 pages)
17 December 2009Company name changed the liverpool television company LIMITED\certificate issued on 17/12/09
  • RES15 ‐ Change company name resolution on 2009-10-12
(1 page)
17 December 2009Change of name notice (2 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 March 2009Return made up to 04/03/09; full list of members (3 pages)
18 March 2009Return made up to 04/03/09; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
31 July 2008Return made up to 04/03/08; full list of members (3 pages)
31 July 2008Return made up to 04/03/08; full list of members (3 pages)
6 December 2007Registered office changed on 06/12/07 from: c/o the offices of bradshaws & co chartered accountants red hill house hope street saltney chester CH4 8BU (1 page)
6 December 2007Registered office changed on 06/12/07 from: c/o the offices of bradshaws & co chartered accountants red hill house hope street saltney chester CH4 8BU (1 page)
23 April 2007Return made up to 04/03/07; full list of members (2 pages)
23 April 2007Return made up to 04/03/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 February 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 February 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 February 2007Accounts for a dormant company made up to 31 December 2005 (6 pages)
3 January 2007Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
3 January 2007Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 May 2006Return made up to 04/03/06; full list of members (2 pages)
18 May 2006Return made up to 04/03/06; full list of members (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005New director appointed (2 pages)
4 March 2005Incorporation (19 pages)
4 March 2005Incorporation (19 pages)