ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Righteous Productions Limited

Righteous Productions Limited is an active company incorporated on 28 November 2014 with the registered office located in London, Greater London. Righteous Productions Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09332241
Private limited company
Age
10 years
Incorporated 28 November 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 November 2024 (9 months ago)
Next confirmation dated 28 November 2025
Due by 12 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Dec30 Nov 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 24 November 2024
Was due on 24 August 2025 (14 days ago)
Contact
Address
101 New Cavendish Street
First Floor South
London
W1W 6XH
England
Address changed on 1 Nov 2023 (1 year 10 months ago)
Previous address was C/O Harris & Trotter 101 New Cavendish Street London W1W 6XH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
12
Controllers (PSC)
4
Director • PSC • Investment Banker • American • Lives in United States • Born in Jul 1963
Director • PSC • Film Producer • British • Lives in England • Born in Jan 1939
Director • Executive • British • Lives in England • Born in Jan 1943
Mr David Franklin Banks
PSC • British • Lives in England • Born in Jan 1943
John Cocks
PSC • American • Lives in United States • Born in Dec 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Cathy Marston Project
David Franklin Banks is a mutual person.
Active
MF Film Consultancy Limited
Mr Michael Peter Fraser is a mutual person.
Active
Adam & Eve Productions Ltd
Mr Michael Peter Fraser is a mutual person.
Active
Carlyle Banks & Co. Limited
David Franklin Banks is a mutual person.
Active
THR The Film Limited
Mr Michael Peter Fraser is a mutual person.
Active
Joy Yoga Limited
David Franklin Banks is a mutual person.
Active
Project Polunin Limited
David Franklin Banks is a mutual person.
Active
Carban LLP
David Franklin Banks is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
30 Nov 2023
For period 30 Nov30 Nov 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.37K
Decreased by £269 (-3%)
Total Liabilities
-£303.93K
Decreased by £544 (-0%)
Net Assets
-£295.56K
Increased by £275 (-0%)
Debt Ratio (%)
3632%
Increased by 106.8% (+3%)
Latest Activity
Confirmation Submitted
9 Months Ago on 3 Dec 2024
Micro Accounts Submitted
1 Year Ago on 23 Aug 2024
Michael Fraser (PSC) Details Changed
1 Year 7 Months Ago on 29 Jan 2024
Paul Healy (PSC) Details Changed
1 Year 7 Months Ago on 29 Jan 2024
Mr David Franklin Banks (PSC) Details Changed
1 Year 7 Months Ago on 29 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 11 Dec 2023
Micro Accounts Submitted
1 Year 9 Months Ago on 14 Nov 2023
Registered Address Changed
1 Year 10 Months Ago on 1 Nov 2023
Registered Address Changed
1 Year 11 Months Ago on 30 Sep 2023
Ince & Co Corporate Services Limited Resigned
1 Year 11 Months Ago on 29 Sep 2023
Get Credit Report
Discover Righteous Productions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 November 2024 with updates
Submitted on 3 Dec 2024
Micro company accounts made up to 30 November 2023
Submitted on 23 Aug 2024
Change of details for Mr David Franklin Banks as a person with significant control on 29 January 2024
Submitted on 29 Jan 2024
Change of details for Paul Healy as a person with significant control on 29 January 2024
Submitted on 29 Jan 2024
Change of details for Michael Fraser as a person with significant control on 29 January 2024
Submitted on 29 Jan 2024
Confirmation statement made on 28 November 2023 with no updates
Submitted on 11 Dec 2023
Micro company accounts made up to 30 November 2022
Submitted on 14 Nov 2023
Registered office address changed from C/O Harris & Trotter 101 New Cavendish Street London W1W 6XH United Kingdom to 101 New Cavendish Street First Floor South London W1W 6XH on 1 November 2023
Submitted on 1 Nov 2023
Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Harris & Trotter 101 New Cavendish Street London W1W 6XH on 30 September 2023
Submitted on 30 Sep 2023
Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 29 September 2023
Submitted on 30 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year