Company NameBrittania Picture Company Limited
DirectorsMhairi Sheila Ann Timney and Iain Timney
Company StatusActive - Proposal to Strike off
Company Number01954842
CategoryPrivate Limited Company
Incorporation Date5 November 1985(38 years, 6 months ago)
Previous NameShenglade Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Mhairi Sheila Ann Timney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1990(4 years, 7 months after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Iain Timney
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1990(4 years, 7 months after company formation)
Appointment Duration33 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Michael Antoniou Michaelides
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 1993)
RoleCompany Director
Correspondence Address10 Bridge Park
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DX
Secretary NameMrs Mhairi Sheila Ann Timney
NationalityBritish
StatusResigned
Appointed01 October 1990(4 years, 11 months after company formation)
Appointment Duration29 years, 10 months (resigned 13 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Brenkley Way, Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS

Location

Registered AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Iain Timney
50.00%
Ordinary
50 at £1Mhairi Sheila Ann Timney
50.00%
Ordinary

Financials

Year2014
Net Worth£128
Cash£55
Current Liabilities£18,360

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2022 (1 year, 3 months ago)
Next Return Due14 January 2024 (overdue)

Charges

15 July 1987Delivered on: 23 July 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
14 January 2022Director's details changed for Mr Iain Timney on 1 December 2021 (2 pages)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 January 2022Change of details for Mr Iain Timney as a person with significant control on 1 December 2021 (2 pages)
24 September 2021Compulsory strike-off action has been discontinued (1 page)
23 September 2021Micro company accounts made up to 30 June 2020 (4 pages)
22 September 2021Compulsory strike-off action has been suspended (1 page)
24 February 2021Change of details for Mr Iain Timney as a person with significant control on 18 December 2020 (2 pages)
24 February 2021Director's details changed for Mr Iain Timney on 18 December 2020 (2 pages)
24 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 February 2021Change of details for Mrs Mhairi Sheila Ann Timney as a person with significant control on 18 December 2020 (2 pages)
23 February 2021Director's details changed for Mrs Mhairi Sheila Ann Timney on 18 December 2020 (2 pages)
13 August 2020Termination of appointment of Mhairi Sheila Ann Timney as a secretary on 13 August 2020 (1 page)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
22 June 2020Previous accounting period extended from 24 June 2019 to 30 June 2019 (1 page)
21 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
25 May 2019Compulsory strike-off action has been discontinued (1 page)
23 May 2019Micro company accounts made up to 30 June 2018 (4 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
23 March 2018Previous accounting period shortened from 25 June 2017 to 24 June 2017 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 November 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 November 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
1 June 2017Director's details changed for Mr Iain Timney on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mrs Mhairi Sheila Ann Timney on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mrs Mhairi Sheila Ann Timney on 1 June 2017 (2 pages)
1 June 2017Secretary's details changed for Mrs Mhairi Sheila Ann Timney on 1 June 2017 (1 page)
1 June 2017Director's details changed for Mr Iain Timney on 1 June 2017 (2 pages)
1 June 2017Secretary's details changed for Mrs Mhairi Sheila Ann Timney on 1 June 2017 (1 page)
24 March 2017Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page)
24 March 2017Previous accounting period shortened from 26 June 2016 to 25 June 2016 (1 page)
25 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 March 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
18 March 2016Previous accounting period shortened from 27 June 2015 to 26 June 2015 (1 page)
8 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
3 July 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 June 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
24 June 2015Previous accounting period shortened from 28 June 2014 to 27 June 2014 (1 page)
26 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
26 March 2015Previous accounting period shortened from 29 June 2014 to 28 June 2014 (1 page)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
5 July 2014Compulsory strike-off action has been discontinued (1 page)
3 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(5 pages)
13 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
13 June 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
26 March 2013Previous accounting period shortened from 30 June 2012 to 29 June 2012 (1 page)
29 January 2013Director's details changed for Mhairi Sheila Ann Timney on 31 December 2012 (2 pages)
29 January 2013Director's details changed for Iain Timney on 31 December 2012 (2 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 January 2013Director's details changed for Iain Timney on 31 December 2012 (2 pages)
29 January 2013Director's details changed for Mhairi Sheila Ann Timney on 31 December 2012 (2 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Secretary's details changed for Mhairi Sheila Ann Timney on 31 December 2012 (2 pages)
28 January 2013Secretary's details changed for Mhairi Sheila Ann Timney on 31 December 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 January 2010Director's details changed for Iain Timney on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Iain Timney on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mhairi Sheila Ann Timney on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mhairi Sheila Ann Timney on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mhairi Sheila Ann Timney on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Iain Timney on 1 October 2009 (2 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
10 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
23 January 2006Return made up to 31/12/05; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 June 2004Secretary's particulars changed;director's particulars changed (1 page)
22 June 2004Secretary's particulars changed;director's particulars changed (1 page)
22 June 2004Director's particulars changed (1 page)
22 June 2004Director's particulars changed (1 page)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
18 November 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 November 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
6 November 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
18 October 2001Total exemption small company accounts made up to 30 June 2001 (7 pages)
15 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
10 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
3 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 December 1996Registered office changed on 20/12/96 from: 4,main street ponteland newcastle upon tyne NE20 9NR (1 page)
20 December 1996Registered office changed on 20/12/96 from: 4,main street ponteland newcastle upon tyne NE20 9NR (1 page)
7 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
7 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
18 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
10 May 1995Registered office changed on 10/05/95 from: 53 grey street newcastle upon tyne NE1 6EE (1 page)
10 May 1995Registered office changed on 10/05/95 from: 53 grey street newcastle upon tyne NE1 6EE (1 page)