ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Purple Martin Pictures Limited

Purple Martin Pictures Limited is an active company incorporated on 29 August 2023 with the registered office located in London, Greater London. Purple Martin Pictures Limited was registered 2 years 2 months ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 6 months ago
Company No
15102384
Private limited company
Age
2 years 2 months
Incorporated 29 August 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 December 2024 (10 months ago)
Next confirmation dated 18 December 2025
Due by 1 January 2026 (1 month remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 29 Aug31 Jul 2024 (11 months)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
7 Ezra Street
London
E2 7RH
England
Address changed on 29 Apr 2024 (1 year 6 months ago)
Previous address was , 11B Boundary Street, London, E2 7JE, United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
4
PSC • Director • Irish • Lives in England • Born in Jun 1983
Director • American • Lives in England • Born in Apr 1992
Director • British • Lives in England • Born in Oct 1988
Director • British • Lives in England • Born in Jun 1987
Mr Jordan Elan Hemingway
PSC • American • Lives in England • Born in Apr 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
AFTR MDNT Ltd
Dimitry Medvedev-Weber and Joshua Kit Thomas are mutual people.
Active
Revue Galleries Ltd
Dimitry Medvedev-Weber is a mutual person.
Active
Studio Xyz Ltd
Dimitry Medvedev-Weber is a mutual person.
Active
Purple Martin Limited
Dimitry Medvedev-Weber is a mutual person.
Active
58 (O)Pus Ltd
Jordan Elan Hemingway is a mutual person.
Active
Ikona Lab Ltd
Dimitry Medvedev-Weber is a mutual person.
Active
Echo Soho Ltd
Dimitry Medvedev-Weber is a mutual person.
Active
Headless Corp Ltd
Dimitry Medvedev-Weber is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
4
Total Assets
£6.21K
Total Liabilities
-£10.55K
Net Assets
-£4.35K
Debt Ratio (%)
170%
Latest Activity
Micro Accounts Submitted
5 Months Ago on 19 May 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 30 Apr 2025
Confirmation Submitted
6 Months Ago on 29 Apr 2025
Compulsory Gazette Notice
6 Months Ago on 15 Apr 2025
Accounting Period Shortened
8 Months Ago on 26 Feb 2025
Joshua Kit Thomas (PSC) Appointed
1 Year 5 Months Ago on 18 May 2024
Joseph Valentine Radonich (PSC) Appointed
1 Year 5 Months Ago on 18 May 2024
Jordan Elan Hemingway (PSC) Appointed
1 Year 5 Months Ago on 18 May 2024
Registered Address Changed
1 Year 6 Months Ago on 29 Apr 2024
Confirmation Submitted
1 Year 10 Months Ago on 18 Dec 2023
Get Credit Report
Discover Purple Martin Pictures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 July 2024
Submitted on 19 May 2025
Compulsory strike-off action has been discontinued
Submitted on 30 Apr 2025
Confirmation statement made on 18 December 2024 with updates
Submitted on 29 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 15 Apr 2025
Previous accounting period shortened from 31 August 2024 to 31 July 2024
Submitted on 26 Feb 2025
Notification of Jordan Elan Hemingway as a person with significant control on 18 May 2024
Submitted on 18 May 2024
Notification of Joseph Valentine Radonich as a person with significant control on 18 May 2024
Submitted on 18 May 2024
Notification of Joshua Kit Thomas as a person with significant control on 18 May 2024
Submitted on 18 May 2024
Registered office address changed from , 11B Boundary Street, London, E2 7JE, United Kingdom to 7 Ezra Street London E2 7RH on 29 April 2024
Submitted on 29 Apr 2024
Confirmation statement made on 18 December 2023 with updates
Submitted on 18 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year