Maven Pictures Limited

  • Dissolved
  • Incorporated on 21 Oct 1992

Reg Address: Causeway House, 1 Dane Street, Bishop's Stortford CM23 3BT

Previous Names:
Xingu (Uk) Limited - 30 Nov 2011
Xingu (Uk) Limited - 30 Oct 1992
Midpath Limited - 21 Oct 1992

Company Classifications:
90030 - Artistic creation


  • Summary The company with name "Maven Pictures Limited" is a ltd and located in Causeway House, 1 Dane Street, Bishop's Stortford CM23 3BT. Maven Pictures Limited is currently in dissolved status and it was incorporated on 21 Oct 1992 (31 years 10 months 29 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Maven Pictures Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Celine Rattray Director 26 Nov 2019 British Resigned
28 May 2020
2 Veronica Pradines Director 5 Mar 2019 Irish Active
3 Anita Marie Sumner Director 4 Oct 2012 - Active
4 Timothy Simon Neville Oakes Director 1 Oct 2012 British Resigned
1 Dec 2015
5 Anita Marie Sumner Secretary 13 Feb 1998 - Active
6 Caroline Ryan Secretary 23 Oct 1992 - Resigned
13 Feb 1998
7 Trudie Styler Sumner Director 23 Oct 1992 British Active
8 LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 21 Oct 1992 - Resigned
23 Oct 1992
9 LONDON LAW SERVICES LIMITED Nominee Director 21 Oct 1992 - Resigned
23 Oct 1992


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ms Celine Rattray
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
22 Oct 2019 British Ceased
28 May 2020
2 Trudie Styler Sumner
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Maven Pictures Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 15 Jun 2021 Download PDF
2 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 15 Mar 2021 Download PDF
10 Pages
3 Address - Change Registered Office Company With Date Old New 29 Sep 2020 Download PDF
2 Pages
4 Address - Change Registered Office Company With Date Old New 5 Aug 2020 Download PDF
2 Pages
5 Insolvency - Liquidation Voluntary Declaration Of Solvency 31 Jul 2020 Download PDF
6 Pages
6 Insolvency - Liquidation Voluntary Appointment Of Liquidator 31 Jul 2020 Download PDF
3 Pages
7 Resolution 31 Jul 2020 Download PDF
1 Pages
8 Persons With Significant Control - Cessation Of A Person With Significant Control 28 May 2020 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 28 May 2020 Download PDF
1 Pages
10 Accounts - Micro Entity 9 Mar 2020 Download PDF
4 Pages
11 Confirmation Statement - Updates 27 Jan 2020 Download PDF
4 Pages
12 Persons With Significant Control - Notification Of A Person With Significant Control 27 Jan 2020 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 28 Nov 2019 Download PDF
2 Pages
14 Address - Change Sail Company With Old New 10 Oct 2019 Download PDF
1 Pages
15 Address - Change Registered Office Company With Date Old New 19 Sep 2019 Download PDF
1 Pages
16 Accounts - Micro Entity 16 Aug 2019 Download PDF
4 Pages
17 Officers - Appoint Person Director Company With Name Date 5 Mar 2019 Download PDF
2 Pages
18 Confirmation Statement - No Updates 25 Jan 2019 Download PDF
3 Pages
19 Officers - Change Person Director Company With Change Date 25 Jan 2019 Download PDF
2 Pages
20 Accounts - Micro Entity 16 Mar 2018 Download PDF
4 Pages
21 Confirmation Statement - No Updates 25 Jan 2018 Download PDF
3 Pages
22 Accounts - Micro Entity 11 Sep 2017 Download PDF
4 Pages
23 Confirmation Statement - Updates 25 Jan 2017 Download PDF
5 Pages
24 Accounts - Total Exemption Small 3 Oct 2016 Download PDF
4 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 25 Jan 2016 Download PDF
6 Pages
26 Officers - Termination Director Company With Name Termination Date 18 Dec 2015 Download PDF
1 Pages
27 Accounts - Total Exemption Small 4 Oct 2015 Download PDF
4 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2015 Download PDF
7 Pages
29 Accounts - Total Exemption Small 3 Sep 2014 Download PDF
3 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2014 Download PDF
7 Pages
31 Officers - Change Person Secretary Company With Change Date 15 Jan 2014 Download PDF
1 Pages
32 Officers - Change Person Director Company With Change Date 15 Jan 2014 Download PDF
2 Pages
33 Officers - Change Person Director Company With Change Date 15 Jan 2014 Download PDF
2 Pages
34 Officers - Change Person Director Company With Change Date 30 Dec 2013 Download PDF
2 Pages
35 Accounts - Total Exemption Small 26 Sep 2013 Download PDF
3 Pages
36 Officers - Change Person Director Company With Change Date 15 May 2013 Download PDF
2 Pages
37 Officers - Change Person Director Company With Change Date 15 May 2013 Download PDF
2 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 1 Feb 2013 Download PDF
7 Pages
39 Officers - Appoint Person Director Company With Name 30 Oct 2012 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name 30 Oct 2012 Download PDF
2 Pages
41 Accounts - Dormant 9 Oct 2012 Download PDF
7 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 25 Jan 2012 Download PDF
5 Pages
43 Change Of Name - Certificate Company 30 Nov 2011 Download PDF
3 Pages
44 Accounts - Dormant 5 Oct 2011 Download PDF
7 Pages
45 Accounts - Dormant 9 Mar 2011 Download PDF
7 Pages
46 Address - Change Sail Company 2 Feb 2011 Download PDF
1 Pages
47 Address - Move Registers To Sail Company 2 Feb 2011 Download PDF
1 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 2 Feb 2011 Download PDF
5 Pages
49 Accounts - Change Account Reference Date Company Previous Shortened 9 Dec 2010 Download PDF
3 Pages
50 Accounts - Dormant 17 Feb 2010 Download PDF
7 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 10 Feb 2010 Download PDF
4 Pages
52 Officers - Change Person Director Company With Change Date 10 Feb 2010 Download PDF
2 Pages
53 Annual Return - Legacy 10 Mar 2009 Download PDF
3 Pages
54 Accounts - Dormant 26 Feb 2009 Download PDF
8 Pages
55 Accounts - Dormant 3 Jun 2008 Download PDF
3 Pages
56 Annual Return - Legacy 23 Jan 2008 Download PDF
2 Pages
57 Address - Legacy 23 Jan 2008 Download PDF
1 Pages
58 Address - Legacy 23 Jan 2008 Download PDF
1 Pages
59 Address - Legacy 7 Dec 2007 Download PDF
1 Pages
60 Accounts - Total Exemption Full 7 Dec 2007 Download PDF
9 Pages
61 Annual Return - Legacy 23 Feb 2007 Download PDF
5 Pages
62 Accounts - Total Exemption Full 9 May 2006 Download PDF
9 Pages
63 Annual Return - Legacy 15 Feb 2006 Download PDF
5 Pages
64 Accounts - Legacy 23 Jan 2006 Download PDF
1 Pages
65 Accounts - Legacy 24 Mar 2005 Download PDF
1 Pages
66 Annual Return - Legacy 2 Feb 2005 Download PDF
4 Pages
67 Accounts - Total Exemption Full 14 Jan 2005 Download PDF
9 Pages
68 Annual Return - Legacy 16 Feb 2004 Download PDF
4 Pages
69 Accounts - Total Exemption Full 30 Jan 2004 Download PDF
9 Pages
70 Annual Return - Legacy 19 Jan 2004 Download PDF
5 Pages
71 Auditors - Resignation Company 13 May 2003 Download PDF
1 Pages
72 Address - Legacy 9 Mar 2003 Download PDF
2 Pages
73 Address - Legacy 9 Mar 2003 Download PDF
1 Pages
74 Accounts - Full 4 Feb 2003 Download PDF
9 Pages
75 Address - Legacy 16 Jan 2003 Download PDF
1 Pages
76 Annual Return - Legacy 25 Oct 2002 Download PDF
5 Pages
77 Accounts - Full 19 Feb 2002 Download PDF
10 Pages
78 Annual Return - Legacy 2 Nov 2001 Download PDF
5 Pages
79 Accounts - Full 19 Jul 2001 Download PDF
9 Pages
80 Annual Return - Legacy 24 Apr 2001 Download PDF
5 Pages
81 Accounts - Legacy 13 Apr 2001 Download PDF
1 Pages
82 Address - Legacy 8 Jan 2001 Download PDF
1 Pages
83 Address - Legacy 8 Jan 2001 Download PDF
1 Pages
84 Annual Return - Legacy 18 Dec 2000 Download PDF
5 Pages
85 Accounts - Full 26 Oct 2000 Download PDF
10 Pages
86 Accounts - Full 28 Jul 2000 Download PDF
9 Pages
87 Accounts - Legacy 30 May 2000 Download PDF
1 Pages
88 Officers - Legacy 21 Mar 2000 Download PDF
1 Pages
89 Annual Return - Legacy 28 Oct 1999 Download PDF
4 Pages
90 Address - Legacy 12 Oct 1999 Download PDF
1 Pages
91 Accounts - Legacy 27 May 1999 Download PDF
1 Pages
92 Annual Return - Legacy 3 Dec 1998 Download PDF
6 Pages
93 Officers - Legacy 3 Dec 1998 Download PDF
1 Pages
94 Officers - Legacy 3 Dec 1998 Download PDF
2 Pages
95 Address - Legacy 3 Dec 1998 Download PDF
1 Pages
96 Address - Legacy 3 Dec 1998 Download PDF
1 Pages
97 Address - Legacy 3 Dec 1998 Download PDF
1 Pages
98 Accounts - Full 1 Sep 1998 Download PDF
9 Pages
99 Accounts - Legacy 18 May 1998 Download PDF
1 Pages
100 Annual Return - Legacy 24 Oct 1997 Download PDF
6 Pages