HEADLINE PICTURES LIMITED

HEADLINE PICTURES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHEADLINE PICTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03090303
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HEADLINE PICTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMMON FEATURES LIMITEDAug 11, 1995Aug 11, 1995

    What are the latest accounts for HEADLINE PICTURES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HEADLINE PICTURES LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for HEADLINE PICTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    11 pagesAA

    Termination of appointment of Sk15 Ltd as a secretary on Sep 30, 2024

    1 pagesTM02

    Termination of appointment of Sophie Gout as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Derek Arthur Stubbs as a director on Sep 30, 2023

    1 pagesTM01

    Termination of appointment of Derek Arthur Stubbs as a secretary on Sep 30, 2023

    1 pagesTM02

    Appointment of Sk15 Ltd as a secretary on Sep 30, 2023

    2 pagesAP04

    Accounts for a small company made up to Dec 31, 2022

    11 pagesAA

    Cessation of Ugc Images Sa as a person with significant control on Apr 16, 2018

    1 pagesPSC07

    Notification of Marianne Hellman as a person with significant control on Apr 16, 2018

    2 pagesPSC01

    Notification of Guy Verrecchia as a person with significant control on Apr 16, 2018

    2 pagesPSC01

    Confirmation statement made on Dec 31, 2022 with updates

    6 pagesCS01

    Director's details changed for Mme Brigitte Maccioni on Nov 18, 2022

    2 pagesCH01

    Director's details changed for Mme Sophie Gout on Nov 18, 2022

    2 pagesCH01

    Director's details changed for Mme Laurence Lenica on Nov 18, 2022

    2 pagesCH01

    Secretary's details changed for Mr Derek Arthur Stubbs on Nov 18, 2022

    1 pagesCH03

    Director's details changed for Mr Christian Baute on Nov 18, 2022

    2 pagesCH01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Change of details for Ugc Images Sa as a person with significant control on Sep 01, 2022

    2 pagesPSC05

    Cessation of Stewart Mackinnon as a person with significant control on Sep 01, 2022

    1 pagesPSC07

    Statement of capital following an allotment of shares on Sep 01, 2022

    • Capital: GBP 226,339
    4 pagesSH01

    Audited abridged accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Who are the officers of HEADLINE PICTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUTE, Christian
    31 King Street West
    M3 2PJ Manchester
    Reedham House
    Greater Manchester
    England
    Director
    31 King Street West
    M3 2PJ Manchester
    Reedham House
    Greater Manchester
    England
    FranceGerman,Israeli170773250004
    CALDERON, Franck, M
    24 Avenue Charles De Gaulle
    92200 Neuilly-Sur-Seine
    Ugc Images Sa
    France
    Director
    24 Avenue Charles De Gaulle
    92200 Neuilly-Sur-Seine
    Ugc Images Sa
    France
    FranceFrench245602410001
    LENICA, Laurence, Mme
    31 King Street West
    M3 2PJ Manchester
    Reedham House
    Greater Manchester
    England
    Director
    31 King Street West
    M3 2PJ Manchester
    Reedham House
    Greater Manchester
    England
    FranceFrench247336730001
    MACCIONI, Brigitte, Mme
    31 King Street West
    M3 2PJ Manchester
    Reedham House
    Greater Manchester
    England
    Director
    31 King Street West
    M3 2PJ Manchester
    Reedham House
    Greater Manchester
    England
    FranceFrench245602470001
    STUBBS, Derek Arthur
    31 King Street West
    M3 2PJ Manchester
    Reedham House
    Greater Manchester
    England
    Secretary
    31 King Street West
    M3 2PJ Manchester
    Reedham House
    Greater Manchester
    England
    British1447100001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    SK15 LTD
    Thistle Close
    SK15 2TU Stalybridge
    2
    England
    Secretary
    Thistle Close
    SK15 2TU Stalybridge
    2
    England
    Identification TypeUK Limited Company
    Registration Number11076296
    311693560001
    BHATIA, Parvinder
    Chasewood Park
    HA1 3JR Harrow On The Hill
    49
    Middlesex
    England
    Director
    Chasewood Park
    HA1 3JR Harrow On The Hill
    49
    Middlesex
    England
    United KingdomBritish194552270001
    DAVIS, Robert Laurence
    59 Church Road Low Fell
    NE9 5RE Gateshead
    Tyne And Wear
    Director
    59 Church Road Low Fell
    NE9 5RE Gateshead
    Tyne And Wear
    British3087360001
    GIFFORD, Adrian Clive
    Dickinson Dees
    St Anns Wharf 112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    Director
    Dickinson Dees
    St Anns Wharf 112 Quayside
    NE1 3DX Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish114077490001
    GOUT, Sophie, Mme
    31 King Street West
    M3 2PJ Manchester
    Reedham House
    Greater Manchester
    England
    Director
    31 King Street West
    M3 2PJ Manchester
    Reedham House
    Greater Manchester
    England
    FranceFrench282965320001
    HOOD, Kevin
    Thatch Cottage
    Rectory Lane
    IP12 2NN Orford
    Suffolk
    Director
    Thatch Cottage
    Rectory Lane
    IP12 2NN Orford
    Suffolk
    British102775420002
    MACKINNON, Stewart
    Low Dalton
    NE46 2GZ Hexham
    Northumberland
    Director
    Low Dalton
    NE46 2GZ Hexham
    Northumberland
    United KingdomBritish9981340001
    SHIVAS, Mark
    38 Gloucester Mews
    W2 3HE London
    Director
    38 Gloucester Mews
    W2 3HE London
    British5082540001
    STUBBS, Derek Arthur
    31 King Street West
    M3 2PJ Manchester
    Reedham House
    Greater Manchester
    England
    Director
    31 King Street West
    M3 2PJ Manchester
    Reedham House
    Greater Manchester
    England
    FranceBritish1447100002
    STUBBS, Derek Arthur
    29 Lyndhurst Avenue
    Jesmond
    NE2 3LJ Newcastle Upon Tyne
    Tyne & Wear
    Director
    29 Lyndhurst Avenue
    Jesmond
    NE2 3LJ Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish1447100001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ugc Images Sa
    Avenue Charles De Gaulle
    92200 Neuilly-Sur-Seine
    24
    Apr 16, 2018
    Avenue Charles De Gaulle
    92200 Neuilly-Sur-Seine
    24
    Yes
    Legal FormSociete Anonyme
    Country RegisteredFrance
    Legal AuthorityCode De Commerce (2018)
    Place RegisteredRegistre Du Commerce Et Des Societes (Rcs) De Nanterre
    Registration Number352347231
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Guy Verrecchia
    31 King Street West
    M3 2PJ Manchester
    Reedham House
    Greater Manchester
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Marianne Hellman
    Reedham House
    31 King Street West
    M3 2PJ Manchester
    Fft
    Greater Manchester
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stewart Mackinnon
    Low Dalton
    NE46 2GZ Hexham
    Low Dalton Farmhouse
    Northumberland
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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