ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

LBP Origin Ltd

LBP Origin Ltd is an active company incorporated on 14 September 2017 with the registered office located in London, Greater London. LBP Origin Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
10963727
Private limited company
Age
7 years
Incorporated 14 September 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 13 September 2024 (11 months ago)
Next confirmation dated 13 September 2025
Due by 27 September 2025 (20 days remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
12th Floor, Brunel Building
2 Canalside Walk
London
W2 1DG
England
Address changed on 12 Apr 2023 (2 years 4 months ago)
Previous address was 27/28 Eastcastle Street London W1W 8DH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Television Executive • British • Lives in UK • Born in Apr 1954
Director • Chief Operating Officer • British • Lives in UK • Born in Jan 1971
LBP-TV 2 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 Ms Grace Anne Wilson are mutual people.
Active
The Damned United Ltd
Andrew Harries and Ms Grace Anne Wilson are mutual people.
Active
Left Bank Pictures (Film) Limited
Andrew Harries and Ms Grace Anne Wilson are mutual people.
Active
Left Bank Pictures (Television) Limited
Andrew Harries and Ms Grace Anne Wilson are mutual people.
Active
Left Bank Pictures (Ganglands) Limited
Andrew Harries and Ms Grace Anne Wilson are mutual people.
Active
Left Bank Pictures (Mso) Limited
Andrew Harries and Ms Grace Anne Wilson are mutual people.
Active
Left Bank Pictures (Wallander) Limited
Andrew Harries and Ms Grace Anne Wilson are mutual people.
Active
Left Bank Pictures (Strike Back) Limited
Andrew Harries and Ms Grace Anne Wilson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £15.05K (-100%)
Turnover
£15.17K
Increased by £14.5K (+2161%)
Employees
2
Increased by 2 (%)
Total Assets
£843.83K
Increased by £127.74K (+18%)
Total Liabilities
-£142.79K
Increased by £127.74K (+849%)
Net Assets
£701.05K
Same as previous period
Debt Ratio (%)
17%
Increased by 14.82% (+705%)
Latest Activity
Small Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
11 Months Ago on 14 Sep 2024
Small Accounts Submitted
1 Year 8 Months Ago on 5 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 13 Sep 2023
Registered Address Changed
2 Years 4 Months Ago on 12 Apr 2023
Ms Grace Anne Wilson Details Changed
2 Years 5 Months Ago on 1 Apr 2023
Mr Andrew Harries Details Changed
2 Years 5 Months Ago on 1 Apr 2023
Mr Charlie Goldberg Details Changed
2 Years 5 Months Ago on 1 Apr 2023
Lbp-Tv 2 Ltd (PSC) Details Changed
2 Years 5 Months Ago on 1 Apr 2023
Small Accounts Submitted
2 Years 8 Months Ago on 3 Jan 2023
Get Credit Report
Discover LBP Origin Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 13 September 2024 with no updates
Submitted on 14 Sep 2024
Accounts for a small company made up to 31 March 2023
Submitted on 5 Jan 2024
Confirmation statement made on 13 September 2023 with no updates
Submitted on 13 Sep 2023
Change of details for Lbp-Tv 2 Ltd as a person with significant control on 1 April 2023
Submitted on 13 Apr 2023
Secretary's details changed for Mr Charlie Goldberg on 1 April 2023
Submitted on 13 Apr 2023
Director's details changed for Mr Andrew Harries on 1 April 2023
Submitted on 13 Apr 2023
Director's details changed for Ms Grace Anne Wilson on 1 April 2023
Submitted on 13 Apr 2023
Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 12 April 2023
Submitted on 12 Apr 2023
Accounts for a small company made up to 31 March 2022
Submitted on 3 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year