ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rapid Pictures Limited

Rapid Pictures Limited is an active company incorporated on 28 August 1996 with the registered office located in . Rapid Pictures Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03242486
Private limited company
Age
29 years
Incorporated 28 August 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 29 January 2025 (9 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (11 months remaining)
Address
2 Leman Street
London
E1W 9US
United Kingdom
Address changed on 2 Apr 2024 (1 year 7 months ago)
Previous address was 66 Prescot Street London E1 8NN
Telephone
02087438053
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jul 1958
Director • British • Lives in England • Born in May 1958
Director • British • Lives in England • Born in Dec 1981
Radiant Post Production Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Radiant Post Production Group Limited
Malcolm James Nichols, Brian Stanley Marshall, and 1 more are mutual people.
Active
Rapid Pictures Commercial Ltd
Brian Stanley Marshall and Benjamin John Plumb are mutual people.
Active
Radiant Post Production Ltd
Benjamin John Plumb is a mutual person.
Active
Boffin Films Ltd
Brian Stanley Marshall is a mutual person.
Active
Play It Loud Limited
Brian Stanley Marshall is a mutual person.
Dissolved
West London Suites Ltd
Benjamin John Plumb is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£558
Decreased by £157.06K (-100%)
Turnover
Unreported
Same as previous period
Employees
20
Decreased by 5 (-20%)
Total Assets
£487.3K
Decreased by £317.97K (-39%)
Total Liabilities
-£238.31K
Decreased by £125.18K (-34%)
Net Assets
£248.99K
Decreased by £192.79K (-44%)
Debt Ratio (%)
49%
Increased by 3.77% (+8%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 7 Oct 2025
Confirmation Submitted
8 Months Ago on 27 Feb 2025
Full Accounts Submitted
11 Months Ago on 2 Dec 2024
Registered Address Changed
1 Year 7 Months Ago on 2 Apr 2024
Radiant Post Production Group Limited (PSC) Details Changed
1 Year 7 Months Ago on 1 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 19 Feb 2024
James Daniel Barratt Resigned
1 Year 10 Months Ago on 1 Jan 2024
Brian Stanley Marshall (PSC) Resigned
1 Year 10 Months Ago on 31 Dec 2023
Benjamin John Plumb (PSC) Resigned
1 Year 10 Months Ago on 31 Dec 2023
Radiant Post Production Group Limited (PSC) Appointed
1 Year 10 Months Ago on 31 Dec 2023
Get Credit Report
Discover Rapid Pictures Limited'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 January 2025
Submitted on 7 Oct 2025
Confirmation statement made on 29 January 2025 with no updates
Submitted on 27 Feb 2025
Change of details for Radiant Post Production Group Limited as a person with significant control on 1 April 2024
Submitted on 26 Feb 2025
Cessation of Brian Stanley Marshall as a person with significant control on 31 December 2023
Submitted on 26 Feb 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 2 Dec 2024
Termination of appointment of James Daniel Barratt as a director on 1 January 2024
Submitted on 21 May 2024
Registered office address changed from 66 Prescot Street London E1 8NN to 2 Leman Street London E1W 9US on 2 April 2024
Submitted on 2 Apr 2024
Sub-division of shares on 20 December 2023
Submitted on 19 Feb 2024
Cessation of Malcolm James Nichols as a person with significant control on 31 December 2023
Submitted on 19 Feb 2024
Notification of Radiant Post Production Group Limited as a person with significant control on 31 December 2023
Submitted on 19 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year