About

Registered Number: 02177709
Date of Incorporation: 13/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 3rd Floor, 33-34 Rathbone Place, London, W1T 1JN

 

Passion Pictures Ltd was founded on 13 October 1987 and are based in London, it's status is listed as "Active". The current directors of the organisation are listed as Stannett, Robert William, Byrne, Sophie Anna, Rees, Sian Ellen. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Sian Ellen 01 May 2003 19 September 2003 1
Secretary Name Appointed Resigned Total Appointments
STANNETT, Robert William 24 May 2015 - 1
BYRNE, Sophie Anna 25 April 1997 04 October 1999 1

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
CS01 - N/A 18 October 2019
CS01 - N/A 05 November 2018
PSC04 - N/A 05 November 2018
PSC02 - N/A 05 November 2018
AA - Annual Accounts 30 July 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 23 November 2017
CH01 - Change of particulars for director 23 November 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 27 September 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 29 October 2015
AP01 - Appointment of director 13 July 2015
AUD - Auditor's letter of resignation 02 July 2015
AP03 - Appointment of secretary 28 May 2015
TM01 - Termination of appointment of director 24 February 2015
TM02 - Termination of appointment of secretary 24 February 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 22 October 2014
AR01 - Annual Return 24 October 2013
AP01 - Appointment of director 28 August 2013
AA - Annual Accounts 20 August 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 17 October 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 08 December 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 03 November 2010
CH03 - Change of particulars for secretary 02 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 28 March 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 05 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
363s - Annual Return 16 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2002
287 - Change in situation or address of Registered Office 22 August 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 12 November 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 02 December 1998
AUD - Auditor's letter of resignation 27 October 1998
395 - Particulars of a mortgage or charge 17 September 1998
RESOLUTIONS - N/A 11 September 1998
RESOLUTIONS - N/A 11 September 1998
169 - Return by a company purchasing its own shares 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 13 November 1997
288b - Notice of resignation of directors or secretaries 28 May 1997
288a - Notice of appointment of directors or secretaries 28 May 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 15 October 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 10 November 1995
288 - N/A 07 August 1995
AA - Annual Accounts 23 January 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 21 October 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 19 October 1992
AA - Annual Accounts 20 May 1992
363b - Annual Return 10 December 1991
363a - Annual Return 24 May 1991
AA - Annual Accounts 22 May 1991
288 - N/A 24 October 1990
363 - Annual Return 24 October 1990
AA - Annual Accounts 01 December 1989
287 - Change in situation or address of Registered Office 23 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1989
395 - Particulars of a mortgage or charge 23 March 1989
PUC 2 - N/A 22 September 1988
287 - Change in situation or address of Registered Office 05 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 September 1988
395 - Particulars of a mortgage or charge 22 July 1988
287 - Change in situation or address of Registered Office 20 July 1988
287 - Change in situation or address of Registered Office 19 November 1987
288 - N/A 19 November 1987
RESOLUTIONS - N/A 18 November 1987
CERTNM - Change of name certificate 11 November 1987
NEWINC - New incorporation documents 13 October 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 04 September 1998 Fully Satisfied

N/A

Debenture 15 March 1989 Outstanding

N/A

Legal charge 13 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.