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
Purple Moo Pictures Limited
Purple Moo Pictures Limited is an active company incorporated on 13 January 2017 with the registered office located in Stone, Staffordshire. Purple Moo Pictures Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10561975
Private limited company
Age
8 years
Incorporated
13 January 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 January 2025
(10 months ago)
Next confirmation dated
12 January 2026
Due by
26 January 2026
(2 months remaining)
Last change occurred
1 year 9 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 July 2025
Due by
30 April 2026
(5 months remaining)
Learn more about Purple Moo Pictures Limited
Contact
Update Details
Address
5 Pirehill Lane
Stone
ST15 0JL
England
Address changed on
31 Oct 2022
(3 years ago)
Previous address was
4 Redmond Close Rugeley WS15 2XG England
Companies in ST15 0JL
Telephone
07770 737788
Email
Unreported
Website
Purplemoopictures.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Duncan Nichol
PSC • Director • British • Lives in England • Born in Jun 1973
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
PM Pictures Limited
Duncan Nichol is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£152.78K
Increased by £112.13K (+276%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 3 (+60%)
Total Assets
£304.81K
Increased by £197.32K (+184%)
Total Liabilities
-£303.54K
Increased by £213.77K (+238%)
Net Assets
£1.28K
Decreased by £16.46K (-93%)
Debt Ratio (%)
100%
Increased by 16.08% (+19%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
6 Months Ago on 16 Apr 2025
Confirmation Submitted
9 Months Ago on 22 Jan 2025
Abridged Accounts Submitted
1 Year 7 Months Ago on 4 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 19 Jan 2024
Mr Duncan Nichol (PSC) Details Changed
2 Years 3 Months Ago on 21 Jul 2023
Mr Duncan Nichol (PSC) Details Changed
2 Years 4 Months Ago on 22 Jun 2023
Mr Duncan Nichol Details Changed
2 Years 4 Months Ago on 22 Jun 2023
Confirmation Submitted
2 Years 9 Months Ago on 18 Jan 2023
Registered Address Changed
3 Years Ago on 31 Oct 2022
Abridged Accounts Submitted
3 Years Ago on 15 Sep 2022
Get Alerts
Get Credit Report
Discover Purple Moo 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
Unaudited abridged accounts made up to 31 July 2024
Submitted on 16 Apr 2025
Confirmation statement made on 12 January 2025 with no updates
Submitted on 22 Jan 2025
Unaudited abridged accounts made up to 31 July 2023
Submitted on 4 Apr 2024
Confirmation statement made on 12 January 2024 with updates
Submitted on 19 Jan 2024
Change of details for Mr Duncan Nichol as a person with significant control on 21 July 2023
Submitted on 29 Nov 2023
Director's details changed for Mr Duncan Nichol on 22 June 2023
Submitted on 22 Jun 2023
Change of details for Mr Duncan Nichol as a person with significant control on 22 June 2023
Submitted on 22 Jun 2023
Confirmation statement made on 12 January 2023 with no updates
Submitted on 18 Jan 2023
Registered office address changed from 4 Redmond Close Rugeley WS15 2XG England to 5 Pirehill Lane Stone ST15 0JL on 31 October 2022
Submitted on 31 Oct 2022
Unaudited abridged accounts made up to 31 July 2022
Submitted on 15 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs