Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BISCUIT PICTURES LIMITED
Company Information for

BISCUIT PICTURES LIMITED

THORNE LANCASTER PARKER, 5TH FLOOR PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7TA,
Company Registration Number
07236108
Private Limited Company
Active

Company Overview

About Biscuit Pictures Ltd
BISCUIT PICTURES LIMITED was founded on 2010-04-27 and has its registered office in London. The organisation's status is listed as "Active". Biscuit Pictures Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BISCUIT PICTURES LIMITED
 
Legal Registered Office
THORNE LANCASTER PARKER, 5TH FLOOR PALLADIUM HOUSE
1-4 ARGYLL STREET
LONDON
W1F 7TA
Other companies in W1B
 
Filing Information
Company Number 07236108
Company ID Number 07236108
Date formed 2010-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 21:37:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BISCUIT PICTURES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BISCUIT PICTURES LIMITED

Current Directors
Officer Role Date Appointed
JESSICA COLE
Director 2010-06-04
CHRISTOPHER HAROLD CLIFFORD FIGG
Director 2010-06-04
RUPERT WILLIAM ANTHONY FRIEND
Director 2010-04-27
JAMES EDWARD GALLIMORE
Director 2010-04-27
ANTHONY STEPHEN HAAS
Director 2010-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MICHAEL COWAN
Director 2010-04-27 2010-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER HAROLD CLIFFORD FIGG PP CAPITAL 5 LTD Director 2018-04-16 CURRENT 2018-04-16 Active
CHRISTOPHER HAROLD CLIFFORD FIGG PP CAPITAL 4 LTD Director 2017-06-08 CURRENT 2017-06-08 Active
CHRISTOPHER HAROLD CLIFFORD FIGG PP CAPITAL 2 LTD Director 2015-10-03 CURRENT 2015-10-03 Active
CHRISTOPHER HAROLD CLIFFORD FIGG PICCADILLY PICTURES DEVELOPMENTS TWO LIMITED Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2017-01-31
CHRISTOPHER HAROLD CLIFFORD FIGG PICCADILLY PICTURES DEVELOPMENTS ONE LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active
CHRISTOPHER HAROLD CLIFFORD FIGG HOLYPORT REAL TENNIS CLUB LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active
CHRISTOPHER HAROLD CLIFFORD FIGG THE REAL TENNIS CLUB LIMITED Director 2013-08-02 CURRENT 2013-03-27 Active
CHRISTOPHER HAROLD CLIFFORD FIGG PICCADILLY PICTURES CAPITAL LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
CHRISTOPHER HAROLD CLIFFORD FIGG ADMIT ALPHA LIMITED Director 2011-10-20 CURRENT 2011-10-20 Dissolved 2016-03-01
CHRISTOPHER HAROLD CLIFFORD FIGG PICCADILLY PICTURES (PRODUCTIONS 2) LIMITED Director 2011-07-01 CURRENT 2011-07-01 Dissolved 2015-08-04
CHRISTOPHER HAROLD CLIFFORD FIGG ADMIT THREE LIMITED Director 2011-07-01 CURRENT 2011-07-01 Dissolved 2015-07-21
CHRISTOPHER HAROLD CLIFFORD FIGG ADMIT ONE LIMITED Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2015-07-21
CHRISTOPHER HAROLD CLIFFORD FIGG PICCADILLY PICTURES (SERVICES) LIMITED Director 2009-12-04 CURRENT 2009-12-04 Active
CHRISTOPHER HAROLD CLIFFORD FIGG PPDM LIMITED Director 2009-12-01 CURRENT 2009-12-01 Active - Proposal to Strike off
CHRISTOPHER HAROLD CLIFFORD FIGG MAGNA FILMS LIMITED Director 2005-07-13 CURRENT 2004-03-11 Dissolved 2014-12-23
CHRISTOPHER HAROLD CLIFFORD FIGG CHICKEN SOUP LIMITED Director 2002-05-14 CURRENT 2002-05-14 Liquidation
CHRISTOPHER HAROLD CLIFFORD FIGG NOEL GAY MOTION PICTURE COMPANY LIMITED Director 1994-12-01 CURRENT 1994-12-01 Active
JAMES EDWARD GALLIMORE PAGE ONE ARTISTS LIMITED Director 2016-04-21 CURRENT 2016-04-21 Active
JAMES EDWARD GALLIMORE NVS2017 LIMITED Director 2016-04-13 CURRENT 2016-04-13 Dissolved 2017-09-19
JAMES EDWARD GALLIMORE BOOMTACTIX (UK) LTD Director 2013-12-18 CURRENT 2011-03-22 Dissolved 2017-05-30
JAMES EDWARD GALLIMORE 34 GJS MANAGEMENT (UK) LTD Director 2013-06-03 CURRENT 2012-06-15 Active - Proposal to Strike off
JAMES EDWARD GALLIMORE HOVELL SON & COMPANY LIMITED Director 2012-04-05 CURRENT 2012-04-05 Active
JAMES EDWARD GALLIMORE SHORT TALES (WORLDWIDE) LTD Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2018-05-29
JAMES EDWARD GALLIMORE SHORT TALES (UK) LTD Director 2011-08-05 CURRENT 2011-08-05 Active - Proposal to Strike off
JAMES EDWARD GALLIMORE A S FINANCIAL LIMITED Director 2010-01-13 CURRENT 2009-07-02 Active
JAMES EDWARD GALLIMORE FISHY FISHY LIMITED Director 2009-02-11 CURRENT 2008-07-09 Dissolved 2018-02-20
JAMES EDWARD GALLIMORE ATLANTIC SWISS BANK LIMITED Director 2008-11-17 CURRENT 2008-11-17 Active
JAMES EDWARD GALLIMORE PENCHRISE ESTATE LTD Director 2002-04-26 CURRENT 2002-04-26 Active
ANTHONY STEPHEN HAAS LION PICTURES LTD Director 2011-09-08 CURRENT 2011-09-08 Active
ANTHONY STEPHEN HAAS BIG CITY PRODUCTIONS LIMITED Director 2003-10-27 CURRENT 2003-10-27 Active
ANTHONY STEPHEN HAAS ZUMA PRODUCTIONS LIMITED Director 1998-04-28 CURRENT 1998-04-28 Active
ANTHONY STEPHEN HAAS A.H.P. PROMOTIONS LIMITED Director 1992-09-28 CURRENT 1976-08-24 Active
ANTHONY STEPHEN HAAS KENNETH S.HAAS(PARTNERS)LIMITED Director 1991-12-31 CURRENT 1970-11-05 Active
ANTHONY STEPHEN HAAS A.H.P.FILMS LIMITED Director 1991-04-26 CURRENT 1970-11-05 Active
ANTHONY STEPHEN HAAS ZUMA FILMS LIMITED Director 1991-04-10 CURRENT 1989-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2024-01-22Director's details changed for Jessica Cole on 2024-01-22
2024-01-22Director's details changed for Mr Christopher Harold Clifford Figg on 2024-01-22
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF
2023-07-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-04CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-07-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-27CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-03-30AAMDAmended mirco entity accounts made up to 2019-12-31
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2019-12-16CH01Director's details changed for Mr Anthony Stephen Haas on 2019-12-16
2019-10-31CH01Director's details changed for Mr Anthony Stephen Haas on 2019-10-29
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP .7
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-04-07CH01Director's details changed for Rupert William Anthony Friend on 2017-04-01
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP .7
2016-04-29AR0127/04/16 ANNUAL RETURN FULL LIST
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER HAROLD CLIFFORD FIGG / 20/04/2016
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA COLE / 20/04/2016
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP .7
2015-04-30AR0127/04/15 ANNUAL RETURN FULL LIST
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/14 FROM 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP .7
2014-04-30AR0127/04/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-29AR0127/04/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0127/04/12 ANNUAL RETURN FULL LIST
2011-12-06AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-01MISCAA01 to extend ARD 31/10/2010 to 31/12/2010.
2011-08-30AA01Previous accounting period shortened from 30/04/11 TO 31/10/10
2011-05-26AR0127/04/11 ANNUAL RETURN FULL LIST
2010-12-10AP01DIRECTOR APPOINTED MR CHRISTOPHER HAROLD CLIFFORD FIGG
2010-06-15AP01DIRECTOR APPOINTED JESSICA COLE
2010-05-20AP01DIRECTOR APPOINTED JAMES GALLIMORE
2010-05-14AP01DIRECTOR APPOINTED MR ANTHONY STEPHEN HAAS
2010-05-14AP01DIRECTOR APPOINTED RUPERT WILLIAM ANTHONY FRIEND
2010-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2010-04-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-04-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BISCUIT PICTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BISCUIT PICTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BISCUIT PICTURES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 23,004

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BISCUIT PICTURES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 3,800
Current Assets 2012-01-01 £ 7,104
Debtors 2012-01-01 £ 3,304
Shareholder Funds 2012-01-01 £ 15,900

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BISCUIT PICTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BISCUIT PICTURES LIMITED
Trademarks
We have not found any records of BISCUIT PICTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BISCUIT PICTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BISCUIT PICTURES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BISCUIT PICTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BISCUIT PICTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BISCUIT PICTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.