Background WavePink WaveYellow Wave

LEMAISE PICTURES LIMITED (10179783)

LEMAISE PICTURES LIMITED (10179783) is a dissolved UK company. incorporated on 13 May 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. LEMAISE PICTURES LIMITED has been registered for 9 years.

Company Number
10179783
Status
dissolved
Type
ltd
Incorporated
13 May 2016
Age
9 years
Address
10 Orange Street, London, WC2H 7DQ
Industry Sector
Information and Communication
Business Activity
Television programme production activities
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEMAISE PICTURES LIMITED

LEMAISE PICTURES LIMITED is an dissolved company incorporated on 13 May 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. LEMAISE PICTURES LIMITED was registered 9 years ago.(SIC: 59113)

Status

dissolved

Active since 9 years ago

Company No

10179783

LTD Company

Age

9 Years

Incorporated 13 May 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 27 June 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 January 2024 (2 years ago)
Submitted on 24 January 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

10 Orange Street London, WC2H 7DQ,

Previous Addresses

Shipleys Llp 10 Orange Street London WC2H 7DQ England
From: 27 March 2024To: 2 April 2024
Great Point, 13-14 Buckingham Street London WC2N 6DF England
From: 31 August 2022To: 27 March 2024
85 Great Portland Street First Floor London W1W 7LT United Kingdom
From: 26 August 2021To: 31 August 2022
14 Floral Street 3rd Floor London WC2E 9DH England
From: 21 December 2016To: 26 August 2021
C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ United Kingdom
From: 13 May 2016To: 21 December 2016
Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Director Joined
Dec 16
Share Issue
Jan 17
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Apr 17
Director Left
Apr 21
Capital Update
Dec 21
New Owner
Sept 22
Owner Exit
Sept 22
Capital Update
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jun 24
7
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

0 Active
6 Resigned

SARPONG, Ruby Attaa

Resigned
Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 20 Jan 2023
Resigned 17 Jan 2024

YAU, Kok-Yee Jade

Resigned
Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 13 May 2016
Resigned 20 Jan 2023

MACARA, Laura Kathryn

Resigned
Buckingham Street, LondonWC2N 6DF
Born August 1985
Director
Appointed 13 May 2016
Resigned 20 Jan 2023

PERKINS, Daniel Kenneth James

Resigned
Buckingham Street, LondonWC2N 6DF
Born December 1982
Director
Appointed 20 Jan 2023
Resigned 17 Jan 2024

REEVE, James Edward Taylor

Resigned
Orange Street, LondonWC2H 7DQ
Born January 1960
Director
Appointed 17 Jan 2024
Resigned 27 Feb 2024

SCOTT, James Stuart

Resigned
Floral Street, LondonWC2E 9DH
Born November 1977
Director
Appointed 21 Dec 2016
Resigned 01 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr James Stuart Scott

Active
Orange Street, LondonWC2H 7DQ
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Aug 2022
Mark Lane, LondonEC3R 7QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2016
Ceased 22 Aug 2022
Fundings
Financials
Latest Activities

Filing History

67

Gazette Dissolved Compulsory
19 November 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 January 2023
SH19Statement of Capital
Legacy
25 January 2023
SH20SH20
Legacy
25 January 2023
CAP-SSCAP-SS
Resolution
25 January 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Resolution
23 December 2021
RESOLUTIONSResolutions
Legacy
23 December 2021
CAP-SSCAP-SS
Legacy
23 December 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2021
SH19Statement of Capital
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Legacy
26 July 2021
SH20SH20
Legacy
26 July 2021
CAP-SSCAP-SS
Resolution
26 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 July 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Resolution
31 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Resolution
13 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Resolution
16 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Resolution
9 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Resolution
20 January 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 January 2017
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
2 November 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
1 November 2016
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
8 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 June 2016
AD02Notification of Single Alternative Inspection Location
Incorporation Company
13 May 2016
NEWINCIncorporation