ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Red Production Company Limited

Red Production Company Limited is an active company incorporated on 24 December 1997 with the registered office located in London, Greater London. Red Production Company Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03485615
Private limited company
Age
28 years
Incorporated 24 December 1997
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 18 December 2024 (1 year ago)
Next confirmation dated 18 December 2025
Was due on 1 January 2026 (8 days ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 31 December 2025 (9 days ago)
Contact
Address
C/O Studiocanal The Hkx Building
3 Pancras Square
London
N1C 4AG
England
Address changed on 22 Dec 2025 (18 days ago)
Previous address was Colony Jactin House 24 Hood Street Ancoats Manchester M4 6WX England
Telephone
01618862340
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • New Zealander,french • Lives in England • Born in Apr 1979
Director • Executive Managing Director • American • Lives in UK • Born in Mar 1975
Director • French • Lives in France • Born in Dec 1983
Studiocanal Series Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Studiocanal Series Limited
Mary-Kathryn Kennedy and Anna Louise Marsh are mutual people.
Active
Studiocanal Films Ltd
Anna Louise Marsh is a mutual person.
Active
The Five Series Limited
Mary-Kathryn Kennedy is a mutual person.
Active
Brock Media Limited
Mary-Kathryn Kennedy is a mutual person.
Active
Safe Series Limited
Mary-Kathryn Kennedy is a mutual person.
Active
Trust Me Series Limited
Mary-Kathryn Kennedy is a mutual person.
Active
Come Home Series Limited
Mary-Kathryn Kennedy is a mutual person.
Active
Butterfly Series Limited
Mary-Kathryn Kennedy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£13.69K
Decreased by £15.2K (-53%)
Turnover
£3.76M
Decreased by £2.02M (-35%)
Employees
12
Decreased by 6 (-33%)
Total Assets
£7.54M
Increased by £595.58K (+9%)
Total Liabilities
-£722.71K
Decreased by £272.68K (-27%)
Net Assets
£6.82M
Increased by £868.26K (+15%)
Debt Ratio (%)
10%
Decreased by 4.75% (-33%)
Latest Activity
Registered Address Changed
18 Days Ago on 22 Dec 2025
Mary-Kathryn Kennedy Appointed
7 Months Ago on 1 Jun 2025
Patrick Schweitzer Resigned
7 Months Ago on 31 May 2025
Confirmation Submitted
1 Year Ago on 9 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 14 Oct 2024
Registered Address Changed
1 Year 7 Months Ago on 6 Jun 2024
Registered Address Changed
1 Year 10 Months Ago on 12 Mar 2024
Arnaud Verhalle Resigned
1 Year 11 Months Ago on 31 Jan 2024
Confirmation Submitted
2 Years Ago on 9 Jan 2024
Mr Patrick Schweitzer Appointed
2 Years 3 Months Ago on 2 Oct 2023
Get Credit Report
Discover Red Production Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Colony Jactin House 24 Hood Street Ancoats Manchester M4 6WX England to C/O Studiocanal the Hkx Building 3 Pancras Square London N1C 4AG on 22 December 2025
Submitted on 22 Dec 2025
Termination of appointment of Patrick Schweitzer as a director on 31 May 2025
Submitted on 3 Jun 2025
Appointment of Mary-Kathryn Kennedy as a director on 1 June 2025
Submitted on 3 Jun 2025
Confirmation statement made on 18 December 2024 with no updates
Submitted on 9 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 14 Oct 2024
Registered office address changed from Colony One Silk Street Ancoats Manchester M4 6LZ England to Colony Jactin House 24 Hood Street Ancoats Manchester M4 6WX on 6 June 2024
Submitted on 6 Jun 2024
Registered office address changed from Colony One Silk Street Ancoats Urban Village Manchester M4 6AG England to Colony One Silk Street Ancoats Manchester M4 6LZ on 12 March 2024
Submitted on 12 Mar 2024
Termination of appointment of Arnaud Verhalle as a director on 31 January 2024
Submitted on 15 Feb 2024
Confirmation statement made on 18 December 2023 with no updates
Submitted on 9 Jan 2024
Appointment of Mr Patrick Schweitzer as a director on 2 October 2023
Submitted on 24 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year