ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Left Bank Pictures (Television) Limited

Left Bank Pictures (Television) Limited is an active company incorporated on 24 January 2008 with the registered office located in London, Greater London. Left Bank Pictures (Television) Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06483359
Private limited company
Age
17 years
Incorporated 24 January 2008
Size
Unreported
Confirmation
Submitted
Dated 24 January 2025 (9 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (2 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
12th Floor, Brunel Building
2 Canalside Walk
London
W2 1DG
England
Address changed on 12 Apr 2023 (2 years 7 months ago)
Previous address was 27-28 Eastcastle Street London W1W 8DH
Telephone
02078363030
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1971
Director • British • Lives in UK • Born in Apr 1954
Left Bank Pictures Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Left Bank Pictures Ltd
Andrew Harries and Grace Anne Wilson are mutual people.
Active
The Damned United Ltd
Andrew Harries and Grace Anne Wilson are mutual people.
Active
Left Bank Pictures (Film) Limited
Andrew Harries and Grace Anne Wilson are mutual people.
Active
Left Bank Pictures (Ganglands) Limited
Andrew Harries and Grace Anne Wilson are mutual people.
Active
Left Bank Pictures (Mso) Limited
Andrew Harries and Grace Anne Wilson are mutual people.
Active
Left Bank Pictures (Wallander) Limited
Andrew Harries and Grace Anne Wilson are mutual people.
Active
Left Bank Pictures (Strike Back) Limited
Andrew Harries and Grace Anne Wilson are mutual people.
Active
Left Bank Pictures (Zen) Limited
Andrew Harries and Grace Anne Wilson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£7.14M
Increased by £317K (+5%)
Turnover
£27.58M
Decreased by £86.99M (-76%)
Employees
7
Decreased by 1 (-13%)
Total Assets
£142.68M
Decreased by £100M (-41%)
Total Liabilities
-£74.04M
Decreased by £103.39M (-58%)
Net Assets
£68.64M
Increased by £3.39M (+5%)
Debt Ratio (%)
52%
Decreased by 21.22% (-29%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 28 Feb 2025
Confirmation Submitted
9 Months Ago on 27 Jan 2025
Full Accounts Submitted
1 Year 7 Months Ago on 7 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 30 Jan 2024
Registered Address Changed
2 Years 7 Months Ago on 12 Apr 2023
Left Bank Pictures Ltd. (PSC) Details Changed
2 Years 7 Months Ago on 1 Apr 2023
Ms Grace Anne Wilson Details Changed
2 Years 7 Months Ago on 1 Apr 2023
Mr Andrew Harries Details Changed
2 Years 7 Months Ago on 1 Apr 2023
Mr Charlie Goldberg Details Changed
2 Years 7 Months Ago on 1 Apr 2023
Cargil Management Services Limited Resigned
2 Years 7 Months Ago on 1 Apr 2023
Get Credit Report
Discover Left Bank Pictures (Television) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2024
Submitted on 28 Feb 2025
Confirmation statement made on 24 January 2025 with no updates
Submitted on 27 Jan 2025
Full accounts made up to 31 March 2023
Submitted on 7 Apr 2024
Confirmation statement made on 24 January 2024 with no updates
Submitted on 30 Jan 2024
Secretary's details changed for Mr Charlie Goldberg on 1 April 2023
Submitted on 14 Apr 2023
Director's details changed for Mr Andrew Harries on 1 April 2023
Submitted on 14 Apr 2023
Director's details changed for Ms Grace Anne Wilson on 1 April 2023
Submitted on 14 Apr 2023
Change of details for Left Bank Pictures Ltd. as a person with significant control on 1 April 2023
Submitted on 14 Apr 2023
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 12 April 2023
Submitted on 12 Apr 2023
Termination of appointment of Cargil Management Services Limited as a secretary on 1 April 2023
Submitted on 12 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year