ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pisces Films LLP

Pisces Films LLP is an active company incorporated on 21 March 2003 with the registered office located in London, Greater London. Pisces Films LLP was registered 22 years ago.
Status
Active
Active since incorporation
Company No
OC304205
Limited liability partnership
Age
22 years
Incorporated 21 March 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 February 2025 (8 months ago)
Next confirmation dated 4 February 2026
Due by 18 February 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 6 Apr5 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 5 April 2025
Due by 5 January 2026 (2 months remaining)
Address
Parcels Building
14 Bird Street
London
W1U 1BU
United Kingdom
Address changed on 2 Mar 2023 (2 years 7 months ago)
Previous address was 15 Golden Square London W1F 9JG
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
33
Shareholders
-
Controllers (PSC)
1
British • Lives in Scotland • Born in Oct 1956
British • Lives in England • Born in May 1954
British • Lives in England • Born in Nov 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Medway Films LLP
Mr David Geoffrey Allen, Dr Robert Hanz Devayya, and 6 more are mutual people.
Active
Derwent Films LLP
Mr David Geoffrey Allen, Dr Robert Hanz Devayya, and 5 more are mutual people.
Active
Mole Films LLP
Mr David Geoffrey Allen, Mr Graham Charles Bishop Brown, and 4 more are mutual people.
Active
Cherwell Films LLP
Fleet Film Partners 1 Limited, Fleet Film Partners 2 Limited, and 3 more are mutual people.
Active
Zeus Films LLP
Fleet Film Partners 1 Limited, Fleet Film Partners 2 Limited, and 2 more are mutual people.
Active
Stuart Films LLP
Fleet Film Partners 1 Limited, Fleet Film Partners 2 Limited, and 2 more are mutual people.
Active
Tudor Films LLP
Fleet Film Partners 1 Limited, Fleet Film Partners 2 Limited, and 2 more are mutual people.
Active
Hera Films LLP
Fleet Film Partners 1 Limited, Fleet Film Partners 2 Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
5 Apr 2024
For period 5 Apr5 Apr 2024
Traded for 12 months
Cash in Bank
£765
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 35 (-100%)
Total Assets
£767
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£767
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Geoffrey Malcolm Horsfield Resigned
7 Months Ago on 26 Feb 2025
Confirmation Submitted
8 Months Ago on 11 Feb 2025
Full Accounts Submitted
12 Months Ago on 23 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 20 Feb 2024
Fleet Film Partners 1 Limited (PSC) Appointed
1 Year 8 Months Ago on 2 Feb 2024
Paul Robert White (PSC) Resigned
1 Year 8 Months Ago on 2 Feb 2024
Full Accounts Submitted
1 Year 10 Months Ago on 13 Dec 2023
David Francis Smith Resigned
1 Year 11 Months Ago on 27 Nov 2023
Craig Douglas Bellamy Resigned
2 Years 6 Months Ago on 28 Mar 2023
Mr Roderic Reginald Leefe Details Changed
4 Years Ago on 9 Apr 2021
Get Credit Report
Discover Pisces Films LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Geoffrey Malcolm Horsfield as a member on 26 February 2025
Submitted on 1 May 2025
Confirmation statement made on 4 February 2025 with no updates
Submitted on 11 Feb 2025
Total exemption full accounts made up to 5 April 2024
Submitted on 23 Oct 2024
Confirmation statement made on 4 February 2024 with no updates
Submitted on 20 Feb 2024
Cessation of Paul Robert White as a person with significant control on 2 February 2024
Submitted on 6 Feb 2024
Notification of Fleet Film Partners 1 Limited as a person with significant control on 2 February 2024
Submitted on 6 Feb 2024
Termination of appointment of David Francis Smith as a member on 27 November 2023
Submitted on 3 Jan 2024
Total exemption full accounts made up to 5 April 2023
Submitted on 13 Dec 2023
Termination of appointment of Craig Douglas Bellamy as a member on 28 March 2023
Submitted on 29 Jun 2023
Member's details changed for Mr Roderic Reginald Leefe on 9 April 2021
Submitted on 23 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year