ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Legend And Legacy Ventures Limited

Legend And Legacy Ventures Limited is an active company incorporated on 11 September 2020 with the registered office located in London, Greater London. Legend And Legacy Ventures Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12872720
Private limited company
Age
5 years
Incorporated 11 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 10 September 2024 (1 year ago)
Next confirmation dated 10 September 2025
Due by 24 September 2025 (12 days remaining)
Last change occurred 1 year 12 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
101 New Cavendish Street
1st Floor South
London
Greater London
W1W 6XH
United Kingdom
Address changed on 11 Jun 2025 (3 months ago)
Previous address was 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • American • Lives in England • Born in May 1962 • Producer
Director • Investment Banker • American • Lives in UK • Born in Jan 1943
David Franklin Banks
PSC • American • Lives in UK • Born in Jan 1943
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coriolanus Films Limited
Gabrielle Tana is a mutual person.
Active
Polunin Limited
Gabrielle Tana is a mutual person.
Active
Magnolia Mae Films Limited
Gabrielle Tana is a mutual person.
Active
Sutton Hoo Films Ltd
Gabrielle Tana is a mutual person.
Active
Project Polunin Limited
Gabrielle Tana is a mutual person.
Active
Rudik UK Limited
Gabrielle Tana is a mutual person.
Active
TCR Production Ltd
Gabrielle Tana is a mutual person.
Active
Brouhaha Entertainment Limited
Gabrielle Tana is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£21.75K
Decreased by £95.6K (-81%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£34.9K
Decreased by £232.14K (-87%)
Total Liabilities
-£609.02K
Decreased by £224.37K (-27%)
Net Assets
-£574.12K
Decreased by £7.78K (+1%)
Debt Ratio (%)
1745%
Increased by 1433.01% (+459%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 27 Jun 2025
Registered Address Changed
3 Months Ago on 11 Jun 2025
Confirmation Submitted
11 Months Ago on 6 Oct 2024
Registered Address Changed
11 Months Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 17 Jun 2024
Full Accounts Submitted
1 Year 10 Months Ago on 14 Nov 2023
Confirmation Submitted
1 Year 12 Months Ago on 13 Sep 2023
Kish Productions Limited (PSC) Resigned
2 Years 8 Months Ago on 31 Dec 2022
Nehemiah Raymond Kish Resigned
2 Years 8 Months Ago on 31 Dec 2022
Confirmation Submitted
2 Years 11 Months Ago on 27 Sep 2022
Get Credit Report
Discover Legend And Legacy Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 27 Jun 2025
Registered office address changed from 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN United Kingdom to 101 New Cavendish Street 1st Floor South London Greater London W1W 6XH on 11 June 2025
Submitted on 11 Jun 2025
Confirmation statement made on 10 September 2024 with no updates
Submitted on 6 Oct 2024
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 30 September 2024
Submitted on 30 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 17 Jun 2024
Total exemption full accounts made up to 30 September 2022
Submitted on 14 Nov 2023
Confirmation statement made on 10 September 2023 with updates
Submitted on 13 Sep 2023
Cessation of Kish Productions Limited as a person with significant control on 31 December 2022
Submitted on 19 May 2023
Termination of appointment of Nehemiah Raymond Kish as a director on 31 December 2022
Submitted on 17 Jan 2023
Confirmation statement made on 10 September 2022 with no updates
Submitted on 27 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year