ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

LB Media Film Ltd

LB Media Film Ltd is an active company incorporated on 14 August 2018 with the registered office located in London, Greater London. LB Media Film Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11516275
Private limited company
Age
7 years
Incorporated 14 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 August 2025 (3 months ago)
Next confirmation dated 13 August 2026
Due by 27 August 2026 (9 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 United Kingdom
Telephone
020 77594600
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 Media 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 (Television) 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
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£59.13K
Decreased by £87.51K (-60%)
Turnover
£49.15K
Increased by £48.44K (+6861%)
Employees
Unreported
Same as previous period
Total Assets
£450.86K
Increased by £10.88K (+2%)
Total Liabilities
-£113.06K
Increased by £24.24K (+27%)
Net Assets
£337.79K
Decreased by £13.36K (-4%)
Debt Ratio (%)
25%
Increased by 4.89% (+24%)
Latest Activity
Confirmation Submitted
2 Months Ago on 15 Aug 2025
Full Accounts Submitted
8 Months Ago on 3 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 14 Aug 2024
Small Accounts Submitted
1 Year 10 Months Ago on 5 Jan 2024
Confirmation Submitted
2 Years 3 Months Ago on 14 Aug 2023
Registered Address Changed
2 Years 7 Months Ago on 12 Apr 2023
Mr Andrew Harries 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 Charlie Goldberg Details Changed
2 Years 7 Months Ago on 1 Apr 2023
Left Bank Media Ltd (PSC) Details Changed
2 Years 7 Months Ago on 1 Apr 2023
Get Credit Report
Discover LB Media Film Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 August 2025 with no updates
Submitted on 15 Aug 2025
Full accounts made up to 31 March 2024
Submitted on 3 Mar 2025
Confirmation statement made on 13 August 2024 with no updates
Submitted on 14 Aug 2024
Accounts for a small company made up to 31 March 2023
Submitted on 5 Jan 2024
Confirmation statement made on 13 August 2023 with no updates
Submitted on 14 Aug 2023
Change of details for Left Bank Media 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 Ms Grace Anne Wilson 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year