ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Radiant Post Production Group Limited

Radiant Post Production Group Limited is an active company incorporated on 15 September 2023 with the registered office located in . Radiant Post Production Group Limited was registered 2 years 1 month ago.
Status
Active
Active since incorporation
Company No
15140904
Private limited company
Age
2 years 1 month
Incorporated 15 September 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 September 2025 (1 month ago)
Next confirmation dated 14 September 2026
Due by 28 September 2026 (10 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (11 months remaining)
Address
2 Leman Street
London
E1W 9US
United Kingdom
Address changed on 1 Apr 2024 (1 year 7 months ago)
Previous address was Kingsfield House 66 Prescot Street London E1 8NN England
Telephone
020 39156500
Email
Unreported
People
Officers
3
Shareholders
8
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1958
Director • British • Lives in England • Born in Jul 1958
Director • British • Lives in England • Born in Dec 1981
Mr Benjamin John Plumb
PSC • British • Lives in England • Born in Dec 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rapid Pictures Limited
Benjamin John Plumb, Malcolm James Nichols, and 1 more are mutual people.
Active
Rapid Pictures Commercial Ltd
Benjamin John Plumb and Brian Stanley Marshall are mutual people.
Active
Radiant Post Production Ltd
Benjamin John Plumb is a mutual person.
Active
Boffin Films Ltd
Brian Stanley Marshall is a mutual person.
Active
Play It Loud Limited
Brian Stanley Marshall is a mutual person.
Dissolved
West London Suites Ltd
Benjamin John Plumb is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£62.79K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£62.79K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
1 Month Ago on 7 Oct 2025
Confirmation Submitted
1 Month Ago on 29 Sep 2025
Full Accounts Submitted
9 Months Ago on 29 Jan 2025
Confirmation Submitted
1 Year Ago on 29 Oct 2024
Mr James Barratt (PSC) Details Changed
1 Year 1 Month Ago on 13 Sep 2024
Registered Address Changed
1 Year 7 Months Ago on 1 Apr 2024
James Daniel Barratt Resigned
1 Year 8 Months Ago on 20 Feb 2024
James Barratt (PSC) Resigned
1 Year 10 Months Ago on 1 Jan 2024
Mr Benjamin John Plumb (PSC) Details Changed
1 Year 10 Months Ago on 31 Dec 2023
James Barratt (PSC) Appointed
1 Year 10 Months Ago on 31 Dec 2023
Get Credit Report
Discover Radiant Post Production Group 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 31 January 2025
Submitted on 7 Oct 2025
Confirmation statement made on 14 September 2025 with no updates
Submitted on 29 Sep 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 29 Jan 2025
Second filing of a statement of capital following an allotment of shares on 29 December 2023
Submitted on 18 Dec 2024
Confirmation statement made on 14 September 2024 with updates
Submitted on 29 Oct 2024
Cessation of James Barratt as a person with significant control on 1 January 2024
Submitted on 29 Oct 2024
Change of details for Mr James Barratt as a person with significant control on 13 September 2024
Submitted on 13 Sep 2024
Termination of appointment of James Daniel Barratt as a director on 20 February 2024
Submitted on 14 May 2024
Registered office address changed from Kingsfield House 66 Prescot Street London E1 8NN England to 2 Leman Street London E1W 9US on 1 April 2024
Submitted on 1 Apr 2024
Statement of capital following an allotment of shares on 31 December 2023
Submitted on 19 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year