Company NameLibero London Ltd
DirectorRobert Brendan Sutton
Company StatusActive
Company Number03484256
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 4 months ago)
Previous NamePanther Pictures Ltd

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Robert Brendan Sutton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1998(1 month, 3 weeks after company formation)
Appointment Duration26 years, 2 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Secretary NameThomas Beresford Holmes
NationalityBritish
StatusResigned
Appointed14 February 1998(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2004)
RoleConsultant
Correspondence Address105 Ebury Street
London
SW1W 9QU
Secretary NameKarolina Sutton
NationalityPolish
StatusResigned
Appointed01 August 2004(6 years, 7 months after company formation)
Appointment Duration18 years, 11 months (resigned 05 July 2023)
RoleLiterary Agent
Correspondence AddressN4
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone07 976256610
Telephone regionMobile

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Robert Brendan Sutton
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,901
Cash£1,276
Current Liabilities£13,576

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
13 December 2012Secretary's details changed for Karolina Sutton on 12 November 2012 (1 page)
13 December 2012Director's details changed for Robert Brendan Sutton on 13 December 2012 (2 pages)
13 December 2012Director's details changed for Robert Brendan Sutton on 12 November 2012 (2 pages)
30 March 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
27 January 2011Company name changed panther pictures LTD\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2010-12-02
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 February 2009Return made up to 22/12/08; full list of members (3 pages)
23 October 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
22 January 2008Return made up to 22/12/07; full list of members (2 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 March 2007Return made up to 22/12/06; full list of members (6 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 December 2005Return made up to 22/12/05; full list of members (6 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
24 December 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
13 July 2004Return made up to 22/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2004Registered office changed on 19/02/04 from: 65 duke street london W1K 5NT (1 page)
2 June 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 April 2003Total exemption full accounts made up to 31 December 2001 (7 pages)
6 February 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
5 February 2002Return made up to 22/12/01; full list of members (6 pages)
6 March 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Full accounts made up to 31 December 1999 (7 pages)
14 March 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
30 December 1998Return made up to 22/12/98; full list of members (6 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
16 March 1998Registered office changed on 16/03/98 from: 65 duke street london W1M 6AJ (1 page)
22 December 1997Incorporation (12 pages)