UKBizDB.co.uk

RADIANT POST PRODUCTION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Radiant Post Production Ltd. The company was founded 6 years ago and was given the registration number 10971321. The firm's registered office is in LONDON. You can find them at 66 Prescot St, , London, . This company's SIC code is 60200 - Television programming and broadcasting activities.

Company Information

Name:RADIANT POST PRODUCTION LTD
Company Number:10971321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:66 Prescot St, London, England, E1 8NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66 Prescot St, London, England, E1 8NN

Director21 December 2023Active
66 Prescot St, London, England, E1 8NN

Director21 December 2023Active
66 Prescot St, London, England, E1 8NN

Director21 December 2023Active
66 Prescot St, London, England, E1 8NN

Director01 November 2017Active
66 Prescot St, London, England, E1 8NN

Secretary25 October 2017Active
1, Church Terrace, Richmond, United Kingdom, TW10 6SE

Director01 November 2017Active
61, North Street, Chichester, United Kingdom, PO19 1NB

Director19 September 2017Active

People with Significant Control

Radiant Post Production Group Limited
Notified on:31 December 2023
Status:Active
Country of residence:England
Address:Kingsfield House, 66 Prescot Street, London, England, E1 8NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin John Plumb
Notified on:19 September 2017
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:66 Prescot St, London, England, E1 8NN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr James Barratt
Notified on:19 September 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:66 Prescot St, London, England, E1 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elouise Alexandra Carden
Notified on:19 September 2017
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:66 Prescot St, London, England, E1 8NN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Jacqueline Jong Hombrecher
Notified on:19 September 2017
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:United Kingdom
Address:61, North Street, Chichester, United Kingdom, PO19 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Officers

Termination director company with name termination date.

Download
2024-05-13Address

Change registered office address company with date old address new address.

Download
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Capital

Capital alter shares subdivision.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Termination secretary company with name termination date.

Download
2024-01-25Accounts

Change account reference date company current extended.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-17Capital

Capital allotment shares.

Download
2022-11-22Capital

Capital return purchase own shares.

Download
2022-08-24Capital

Capital return purchase own shares.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Officers

Change person secretary company with change date.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.