HEADLINE PICTURES LIMITED
Overview
| Company Name | HEADLINE PICTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03090303 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEADLINE PICTURES LIMITED?
- Motion picture production activities (59111) / Information and communication
- Television programme production activities (59113) / Information and communication
Where is HEADLINE PICTURES LIMITED located?
| Registered Office Address | Reedham House 31 King Street West M3 2PJ Manchester Greater Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEADLINE PICTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COMMON FEATURES LIMITED | Aug 11, 1995 | Aug 11, 1995 |
What are the latest accounts for HEADLINE PICTURES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HEADLINE PICTURES LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | No |
What are the latest filings for HEADLINE PICTURES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||
Termination of appointment of Sk15 Ltd as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Sophie Gout as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Derek Arthur Stubbs as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Derek Arthur Stubbs as a secretary on Sep 30, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Sk15 Ltd as a secretary on Sep 30, 2023 | 2 pages | AP04 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 11 pages | AA | ||||||||||||||
Cessation of Ugc Images Sa as a person with significant control on Apr 16, 2018 | 1 pages | PSC07 | ||||||||||||||
Notification of Marianne Hellman as a person with significant control on Apr 16, 2018 | 2 pages | PSC01 | ||||||||||||||
Notification of Guy Verrecchia as a person with significant control on Apr 16, 2018 | 2 pages | PSC01 | ||||||||||||||
Confirmation statement made on Dec 31, 2022 with updates | 6 pages | CS01 | ||||||||||||||
Director's details changed for Mme Brigitte Maccioni on Nov 18, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mme Sophie Gout on Nov 18, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mme Laurence Lenica on Nov 18, 2022 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Derek Arthur Stubbs on Nov 18, 2022 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Christian Baute on Nov 18, 2022 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from C/O Pinder & Ratki 7 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN United Kingdom to Reedham House 31 King Street West Manchester Greater Manchester M3 2PJ on Dec 19, 2022 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Ugc Images Sa as a person with significant control on Sep 01, 2022 | 2 pages | PSC05 | ||||||||||||||
Cessation of Stewart Mackinnon as a person with significant control on Sep 01, 2022 | 1 pages | PSC07 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 01, 2022
| 4 pages | SH01 | ||||||||||||||
Audited abridged accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of HEADLINE PICTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAUTE, Christian | Director | 31 King Street West M3 2PJ Manchester Reedham House Greater Manchester England | France | German,Israeli | 170773250004 | |||||||||
| CALDERON, Franck, M | Director | 24 Avenue Charles De Gaulle 92200 Neuilly-Sur-Seine Ugc Images Sa France | France | French | 245602410001 | |||||||||
| LENICA, Laurence, Mme | Director | 31 King Street West M3 2PJ Manchester Reedham House Greater Manchester England | France | French | 247336730001 | |||||||||
| MACCIONI, Brigitte, Mme | Director | 31 King Street West M3 2PJ Manchester Reedham House Greater Manchester England | France | French | 245602470001 | |||||||||
| STUBBS, Derek Arthur | Secretary | 31 King Street West M3 2PJ Manchester Reedham House Greater Manchester England | British | 1447100001 | ||||||||||
| JL NOMINEES TWO LIMITED | Nominee Secretary | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007220001 | |||||||||||
| SK15 LTD | Secretary | Thistle Close SK15 2TU Stalybridge 2 England |
| 311693560001 | ||||||||||
| BHATIA, Parvinder | Director | Chasewood Park HA1 3JR Harrow On The Hill 49 Middlesex England | United Kingdom | British | 194552270001 | |||||||||
| DAVIS, Robert Laurence | Director | 59 Church Road Low Fell NE9 5RE Gateshead Tyne And Wear | British | 3087360001 | ||||||||||
| GIFFORD, Adrian Clive | Director | Dickinson Dees St Anns Wharf 112 Quayside NE1 3DX Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 114077490001 | |||||||||
| GOUT, Sophie, Mme | Director | 31 King Street West M3 2PJ Manchester Reedham House Greater Manchester England | France | French | 282965320001 | |||||||||
| HOOD, Kevin | Director | Thatch Cottage Rectory Lane IP12 2NN Orford Suffolk | British | 102775420002 | ||||||||||
| MACKINNON, Stewart | Director | Low Dalton NE46 2GZ Hexham Northumberland | United Kingdom | British | 9981340001 | |||||||||
| SHIVAS, Mark | Director | 38 Gloucester Mews W2 3HE London | British | 5082540001 | ||||||||||
| STUBBS, Derek Arthur | Director | 31 King Street West M3 2PJ Manchester Reedham House Greater Manchester England | France | British | 1447100002 | |||||||||
| STUBBS, Derek Arthur | Director | 29 Lyndhurst Avenue Jesmond NE2 3LJ Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 1447100001 | |||||||||
| JL NOMINEES ONE LIMITED | Nominee Director | 1 Saville Chambers 5 North Street NE1 8DF Newcastle Upon Tyne | 900007210001 |
Who are the persons with significant control of HEADLINE PICTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ugc Images Sa | Apr 16, 2018 | Avenue Charles De Gaulle 92200 Neuilly-Sur-Seine 24 | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Guy Verrecchia | Apr 16, 2018 | 31 King Street West M3 2PJ Manchester Reedham House Greater Manchester England | No | ||||||||||
Nationality: French Country of Residence: France | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Marianne Hellman | Apr 16, 2018 | Reedham House 31 King Street West M3 2PJ Manchester Fft Greater Manchester England | No | ||||||||||
Nationality: French Country of Residence: France | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stewart Mackinnon | Apr 06, 2016 | Low Dalton NE46 2GZ Hexham Low Dalton Farmhouse Northumberland United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0