Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Alphapictures Limited
Alphapictures Limited is an active company incorporated on 30 July 2001 with the registered office located in Ryde, Isle of Wight. Alphapictures Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 3 months ago
Company No
04261065
Private limited company
Age
24 years
Incorporated
30 July 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 April 2025
(8 months ago)
Next confirmation dated
30 April 2026
Due by
14 May 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 July 2025
Due by
30 April 2026
(3 months remaining)
Learn more about Alphapictures Limited
Contact
Update Details
Address
3 Garfield Road
Ryde
PO33 2PS
England
Address changed on
7 Jun 2024
(1 year 7 months ago)
Previous address was
Woodlynch 60, West Hill Road Ryde Isle of Wight PO33 1LW
Companies in PO33 2PS
Telephone
Unreported
Email
Unreported
Website
Alphapictures.eu
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Anthony Vincent Souter
Secretary • PSC • Director • British • Lives in Italy • Born in Jun 1964 • Film And Audio Visual Producti
Francesca Romana Prandi
Director • Film And Audio Visual Producti • Italian • Lives in France • Born in Sep 1961
Miss Francesca Romana Prandi
PSC • Italian • Lives in Italy • Born in Sep 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£36.1K
Increased by £28.97K (+406%)
Total Liabilities
-£221.97K
Decreased by £96.41K (-30%)
Net Assets
-£185.87K
Increased by £125.38K (-40%)
Debt Ratio (%)
615%
Decreased by 3847.38% (-86%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
3 Months Ago on 1 Oct 2025
Compulsory Gazette Notice
3 Months Ago on 30 Sep 2025
Micro Accounts Submitted
3 Months Ago on 29 Sep 2025
Confirmation Submitted
7 Months Ago on 7 Jun 2025
Registered Address Changed
1 Year 7 Months Ago on 7 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 6 Jun 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 25 Apr 2024
Anthony Vincent Souter Details Changed
1 Year 9 Months Ago on 1 Apr 2024
Confirmation Submitted
2 Years 8 Months Ago on 30 Apr 2023
Micro Accounts Submitted
2 Years 8 Months Ago on 30 Apr 2023
Get Alerts
Get Credit Report
Discover Alphapictures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 1 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 30 Sep 2025
Micro company accounts made up to 31 July 2024
Submitted on 29 Sep 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 7 Jun 2025
Registered office address changed from Woodlynch 60, West Hill Road Ryde Isle of Wight PO33 1LW to 3 Garfield Road Ryde PO33 2PS on 7 June 2024
Submitted on 7 Jun 2024
Confirmation statement made on 30 April 2024 with no updates
Submitted on 6 Jun 2024
Micro company accounts made up to 31 July 2023
Submitted on 25 Apr 2024
Director's details changed for Anthony Vincent Souter on 1 April 2024
Submitted on 1 Apr 2024
Confirmation statement made on 30 April 2023 with no updates
Submitted on 30 Apr 2023
Micro company accounts made up to 31 July 2022
Submitted on 30 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs