ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rabbit's Foot Films Ltd

Rabbit's Foot Films Ltd is an active company incorporated on 12 January 2018 with the registered office located in London, Greater London. Rabbit's Foot Films Ltd was registered 7 years ago.
Status
Active
Active since 5 years ago
Company No
11146357
Private limited company
Age
7 years
Incorporated 12 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 January 2025 (8 months ago)
Next confirmation dated 11 January 2026
Due by 25 January 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
47-48 Piccadilly
London
W1J 0DT
United Kingdom
Address changed on 6 May 2025 (4 months ago)
Previous address was 5th Foor 104 Oxford Street London W1D 1LP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1962
Charles Finch Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pink Sands Films Limited
Charles Peter George Thomas Ingle-Finch is a mutual person.
Active
Charles Finch Creative Limited
Charles Peter George Thomas Ingle-Finch is a mutual person.
Active
Finch & Partners Corporate Creative Limited
Charles Peter George Thomas Ingle-Finch is a mutual person.
Active
Finch Films Ltd
Charles Peter George Thomas Ingle-Finch is a mutual person.
Active
Charles Finch Holdings Limited
Charles Peter George Thomas Ingle-Finch is a mutual person.
Active
Custom Of The Country Limited
Charles Peter George Thomas Ingle-Finch is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£36.75K
Increased by £36.74K (+459288%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£652.7K
Increased by £499.22K (+325%)
Total Liabilities
-£440.23K
Increased by £256.78K (+140%)
Net Assets
£212.47K
Increased by £242.44K (-809%)
Debt Ratio (%)
67%
Decreased by 52.08% (-44%)
Latest Activity
Registered Address Changed
4 Months Ago on 6 May 2025
Registered Address Changed
6 Months Ago on 24 Feb 2025
Confirmation Submitted
7 Months Ago on 24 Jan 2025
Full Accounts Submitted
8 Months Ago on 22 Dec 2024
Registered Address Changed
1 Year 5 Months Ago on 15 Apr 2024
Charles Finch Holdings Limited (PSC) Details Changed
1 Year 5 Months Ago on 15 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Feb 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
2 Years 7 Months Ago on 24 Jan 2023
Full Accounts Submitted
2 Years 11 Months Ago on 27 Sep 2022
Name changed from A Rabbit's Foot Films Ltd
1 Year 2 Months Ago on 23 Jun 2024
Get Credit Report
Discover Rabbit's Foot Films Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 5th Foor 104 Oxford Street London W1D 1LP United Kingdom to 47-48 Piccadilly London W1J 0DT on 6 May 2025
Submitted on 6 May 2025
Registered office address changed from 47-48 Piccadilly London W1J 0DT England to 5th Foor 104 Oxford Street London W1D 1LP on 24 February 2025
Submitted on 24 Feb 2025
Confirmation statement made on 11 January 2025 with no updates
Submitted on 24 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 22 Dec 2024
Certificate of change of name
Submitted on 11 Jul 2024
Certificate of change of name
Submitted on 23 Jun 2024
Submitted on 22 Apr 2024
Change of details for Charles Finch Holdings Limited as a person with significant control on 15 April 2024
Submitted on 15 Apr 2024
Registered office address changed from C/O Mse Business Management Llp 5th Floor, 104 Oxford Street London Greater London W1D 1LP United Kingdom to 47-48 Piccadilly London W1J 0DT on 15 April 2024
Submitted on 15 Apr 2024
Confirmation statement made on 11 January 2024 with no updates
Submitted on 5 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year