The Beautiful Truth Group Limited

General information

Name:

The Beautiful Truth Group Ltd

Office Address:

73a Redchurch Street E2 7DJ London

Number: 03113519

Incorporation date: 1995-10-13

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Beautiful Truth Group Limited has been prospering in this business for at least twenty nine years. Started with registration number 03113519 in 1995, it is registered at 73a Redchurch Street, London E2 7DJ. It has been already one years that This firm's business name is The Beautiful Truth Group Limited, but up till 2023 the business name was Connected Pictures and up to that point, up till October 5, 2005 this business was known as The Film & Theatre Connection. It means this company used three different company names. This business's SIC and NACE codes are 59111, that means Motion picture production activities. The Beautiful Truth Group Ltd filed its latest accounts for the period up to 2022-11-30. The most recent annual confirmation statement was submitted on 2023-10-13.

In order to be able to match the demands of its customers, the following firm is constantly being led by a team of six directors who are, amongst the rest, Hamilton B., Elizabeth S. and Jane H.. Their successful cooperation has been of prime importance to this specific firm for one year. Additionally, the director's assignments are regularly supported by a secretary - Peter P., who was chosen by this specific firm in October 2005.

  • Previous company's names
  • The Beautiful Truth Group Limited 2023-10-04
  • Connected Pictures Ltd. 2005-10-05
  • The Film & Theatre Connection Limited 1995-10-13

Financial data based on annual reports

Company staff

Hamilton B.

Role: Director

Appointed: 01 April 2023

Latest update: 26 February 2024

Elizabeth S.

Role: Director

Appointed: 22 July 2021

Latest update: 26 February 2024

Jane H.

Role: Director

Appointed: 01 February 2018

Latest update: 26 February 2024

Helena P.

Role: Director

Appointed: 01 February 2018

Latest update: 26 February 2024

Jonathan A.

Role: Director

Appointed: 30 November 2009

Latest update: 26 February 2024

Adam P.

Role: Director

Appointed: 20 October 2005

Latest update: 26 February 2024

Peter P.

Role: Secretary

Appointed: 20 October 2005

Latest update: 26 February 2024

People with significant control

Executives who control the firm include: Adam P. owns 1/2 or less of company shares. Jonathan A. owns 1/2 or less of company shares.

Adam P.
Notified on 29 November 2017
Nature of control:
1/2 or less of shares
Jonathan A.
Notified on 29 November 2017
Nature of control:
1/2 or less of shares
Peter P.
Notified on 1 July 2016
Ceased on 29 November 2017
Nature of control:
over 1/2 to 3/4 of shares
Adam P.
Notified on 1 July 2016
Ceased on 1 September 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 27 October 2024
Confirmation statement last made up date 13 October 2023
Annual Accounts 10 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 10 August 2016
Annual Accounts 20 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 20 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
End Date For Period Covered By Report 30 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th November 2022 (AA)
filed on: 7th, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Anderson Phillips Accountants Limited

Address:

2 Exeter House Beaufort Court Sir Thomas Longley Road

Post code:

ME2 4FE

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 59111 : Motion picture production activities
28
Company Age

Similar companies nearby

Closest companies