ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Le Carre Productions

Le Carre Productions is an active company incorporated on 11 September 1964 with the registered office located in London, City of London. Le Carre Productions was registered 61 years ago.
Status
Active
Active since incorporation
Company No
00819152
Private unlimited company
Age
61 years
Incorporated 11 September 1964
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 October 2024 (11 months ago)
Next confirmation dated 3 October 2025
Due by 17 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 1 January 1970
Was due on 1 January 1970 (55 years ago)
Contact
Address
C/O Tc Citroen Wells Limited
5th Floor
3 Dorset Rise
London
EC4Y 8EN
England
Address changed on 18 Jun 2024 (1 year 2 months ago)
Previous address was , Devonshire House, 1 Devonshire Street, London, W1W 5DR
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Film Producer • British • Lives in United States • Born in Mar 1960
Director • Film Producer • British • Lives in England • Born in Mar 1957
Director • English • Lives in England • Born in Oct 1975
Director • Writer • British • Lives in England • Born in Nov 1972
Director • Solicitor • British • Lives in England • Born in Oct 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
John Le CarrÉ Ltd
Simon Anthony Vivian Cornwell, Mr Matthew Christopher Bennett, and 2 more are mutual people.
Active
The INK Factory Limited
Stephen Mark Cornwell and Simon Anthony Vivian Cornwell are mutual people.
Active
Le CarrÉ Enterprises Limited
Simon Anthony Vivian Cornwell and Nicholas Robert Cornwell are mutual people.
Active
31 And 31a Devonshire Close Management Company Limited
Mr Matthew Christopher Bennett is a mutual person.
Active
A Most Wanted Man Limited
Simon Anthony Vivian Cornwell is a mutual person.
Active
The Night Manager Limited
Simon Anthony Vivian Cornwell is a mutual person.
Active
MFTK Limited
Simon Anthony Vivian Cornwell is a mutual person.
Active
The Night Manager Distribution Limited
Simon Anthony Vivian Cornwell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£841.02K
Increased by £303.15K (+56%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£991.96K
Increased by £274.02K (+38%)
Total Liabilities
-£292.58K
Increased by £253.21K (+643%)
Net Assets
£699.38K
Increased by £20.81K (+3%)
Debt Ratio (%)
29%
Increased by 24.01% (+438%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 3 Jul 2025
Confirmation Submitted
10 Months Ago on 18 Oct 2024
Full Accounts Submitted
12 Months Ago on 12 Sep 2024
Full Accounts Submitted
12 Months Ago on 11 Sep 2024
Stephen Mark Cornwell Details Changed
1 Year 2 Months Ago on 18 Jun 2024
Mr Nicholas Robert Cornwell Details Changed
1 Year 2 Months Ago on 18 Jun 2024
Mr Simon Anthony Vivian Cornwell Details Changed
1 Year 2 Months Ago on 18 Jun 2024
Mrs Clare Elisabeth Cornwell Details Changed
1 Year 2 Months Ago on 18 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 18 Jun 2024
Mrs Clare Elisabeth Cornwell Appointed
1 Year 4 Months Ago on 29 Apr 2024
Get Credit Report
Discover Le Carre Productions's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 3 Jul 2025
Confirmation statement made on 3 October 2024 with updates
Submitted on 18 Oct 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 12 Sep 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 11 Sep 2024
Director's details changed for Stephen Mark Cornwell on 18 June 2024
Submitted on 18 Jun 2024
Director's details changed for Mrs Clare Elisabeth Cornwell on 18 June 2024
Submitted on 18 Jun 2024
Registered office address changed from , Devonshire House, 1 Devonshire Street, London, W1W 5DR to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 18 June 2024
Submitted on 18 Jun 2024
Director's details changed for Mr Simon Anthony Vivian Cornwell on 18 June 2024
Submitted on 18 Jun 2024
Director's details changed for Mr Nicholas Robert Cornwell on 18 June 2024
Submitted on 18 Jun 2024
Appointment of Mrs Clare Elisabeth Cornwell as a director on 29 April 2024
Submitted on 16 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year