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
Mainstreet Pictures Limited
Mainstreet Pictures Limited is an active company incorporated on 19 November 2012 with the registered office located in London, Greater London. Mainstreet Pictures Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08297277
Private limited company
Age
12 years
Incorporated
19 November 2012
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
24 November 2024
(11 months ago)
Next confirmation dated
24 November 2025
Due by
8 December 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Mainstreet Pictures Limited
Contact
Update Details
Address
Itv White City
201 Wood Lane
London
W12 7RU
United Kingdom
Address changed on
23 May 2022
(3 years ago)
Previous address was
2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom
Companies in W12 7RU
Telephone
Unreported
Email
Unreported
Website
Itv.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Laura Mary Carter
Director • TV Executive • British • Lives in UK • Born in Jan 1959
Julian Christopher Bellamy
Director • British • Lives in UK • Born in Dec 1970
Maxine Louise Gardner
Director • Accountant • Welsh • Lives in UK • Born in Jan 1968
Director Sally Anne Haynes
Director • TV Executive • British • Lives in UK • Born in Aug 1962
Boom Pictures Limited
PSC
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
World Productions Limited
Julian Christopher Bellamy and Maxine Louise Gardner are mutual people.
Active
Big Talk Pictures Limited
Maxine Louise Gardner and Julian Christopher Bellamy are mutual people.
Active
Mammoth Screen Ltd
Maxine Louise Gardner and Julian Christopher Bellamy are mutual people.
Active
Cat's On The Roof Media Limited
Maxine Louise Gardner and Julian Christopher Bellamy are mutual people.
Active
Big Talk Studios Limited
Maxine Louise Gardner and Julian Christopher Bellamy are mutual people.
Active
Noho Film And Television Limited
Maxine Louise Gardner and Julian Christopher Bellamy are mutual people.
Active
Mammoth Screen (End2) Limited
Maxine Louise Gardner and Julian Christopher Bellamy are mutual people.
Active
Mammoth Screen (Poldark) Limited
Maxine Louise Gardner and Julian Christopher Bellamy are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2.42M
Decreased by £1.4M (-37%)
Turnover
£2.97M
Increased by £1.35M (+83%)
Employees
3
Same as previous period
Total Assets
£5.9M
Increased by £1.78M (+43%)
Total Liabilities
-£515.92K
Decreased by £17.68K (-3%)
Net Assets
£5.38M
Increased by £1.79M (+50%)
Debt Ratio (%)
9%
Decreased by 4.2% (-32%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
13 Days Ago on 9 Oct 2025
Confirmation Submitted
10 Months Ago on 9 Dec 2024
Laura Mary Carter Resigned
12 Months Ago on 24 Oct 2024
Full Accounts Submitted
1 Year 5 Months Ago on 18 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 24 Nov 2023
Full Accounts Submitted
2 Years 2 Months Ago on 9 Aug 2023
Confirmation Submitted
2 Years 2 Months Ago on 3 Aug 2023
Small Accounts Submitted
2 Years 6 Months Ago on 3 Apr 2023
Compulsory Strike-Off Discontinued
2 Years 7 Months Ago on 1 Mar 2023
Boom Pictures Limited (PSC) Details Changed
3 Years Ago on 23 May 2022
Get Alerts
Get Credit Report
Discover Mainstreet Pictures 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
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 9 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 16 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 16 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 16 Jun 2025
Confirmation statement made on 24 November 2024 with updates
Submitted on 9 Dec 2024
Memorandum and Articles of Association
Submitted on 11 Nov 2024
Resolutions
Submitted on 11 Nov 2024
Change of share class name or designation
Submitted on 3 Nov 2024
Termination of appointment of Laura Mary Carter as a director on 24 October 2024
Submitted on 31 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 18 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs