UKBizDB.co.uk

RED PLANET PICTURES LIMITED

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

This company is commonly known as Red Planet Pictures Limited. The company was founded 18 years ago and was given the registration number 05590174. The firm's registered office is in LONDON. You can find them at Corinthian House, 279 Tottenham Court Road, London, . This company's SIC code is 59113 - Television programme production activities.

Company Information

Name:RED PLANET PICTURES LIMITED
Company Number:05590174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:Corinthian House, 279 Tottenham Court Road, London, England, W1T 7RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Elm Yard, Elm Street, London, England, WC1X 0BJ

Director10 February 2016Active
Asacha Media Group, 16 Rue De Monceau, Paris, France, 75008

Director17 June 2021Active
Asacha Media Group, 16 Rue De Monceau, Paris, France, 75008

Director17 June 2021Active
8th Floor Elm Yard, Elm Street, London, England, WC1X 0BJ

Director10 February 2016Active
8th Floor Elm Yard, Elm Street, London, England, WC1X 0BJ

Director12 October 2005Active
8th Floor Elm Yard, Elm Street, London, England, WC1X 0BJ

Director21 March 2024Active
Asacha Media Group, 16 Rue De Monceau, Paris, France, 75008

Director17 June 2021Active
Corinthian House, 279 Tottenham Court Road, London, England, W1T 7RJ

Secretary01 March 2014Active
Boa Vista, Higham Road, Higham Gobian, Hitchin, Great Britain, SG5 3HR

Secretary12 October 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary12 October 2005Active
Asacha Media Group, 16 Rue De Monceau, Paris, France, 75008

Director17 June 2021Active
Corinthian House, 279 Tottenham Court Road, London, England, W1T 7RJ

Director01 October 2015Active
Corinthian House, 279 Tottenham Court Road, London, England, W1T 7RJ

Director06 April 2018Active
Corinthian House, 279 Tottenham Court Road, London, England, W1T 7RJ

Director10 February 2016Active
8 Egerton Gardens, London, NW10 3LD

Director15 December 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director12 October 2005Active

People with Significant Control

Mr Anthony Francis Jordan
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:8th Floor Elm Yard, Elm Street, London, England, WC1X 0BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Incorporation

Memorandum articles.

Download
2024-04-10Resolution

Resolution.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-05Officers

Termination director company with name termination date.

Download
2024-03-19Address

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

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-17Accounts

Accounts with accounts type group.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type group.

Download
2022-03-09Resolution

Resolution.

Download
2022-03-09Incorporation

Memorandum articles.

Download
2022-01-05Accounts

Accounts with accounts type group.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-17Incorporation

Memorandum articles.

Download
2021-08-17Resolution

Resolution.

Download
2021-08-16Capital

Capital name of class of shares.

Download
2021-08-13Capital

Capital variation of rights attached to shares.

Download
2021-08-13Capital

Capital variation of rights attached to shares.

Download
2021-08-08Capital

Capital allotment shares.

Download
2021-08-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.