London
WC1X 0BJ
Director Name | Ms Belinda Campbell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2016(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor Elm Yard Elm Street London WC1X 0BJ |
Director Name | Mr Alex Jones |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2016(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor Elm Yard Elm Street London WC1X 0BJ |
Director Name | Mr Pierre-Gaspard De Chavagnac |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 June 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | CEO |
Country of Residence | France |
Correspondence Address | Asacha Media Group 16 Rue De Monceau Paris 75008 |
Director Name | Mr Pierre-Alexandre Du Fay De Lavallaz |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 June 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Asacha Media Group 16 Rue De Monceau Paris 75008 |
Director Name | Ms Marina Yurjevna Williams |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asacha Media Group 16 Rue De Monceau Paris 75008 |
Director Name | Mr Christian James Vesper |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 March 2024(18 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Elm Yard Elm Street London WC1X 0BJ |
Secretary Name | Tracy Margaret Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Role | Dental Nurse |
Correspondence Address | Boa Vista Higham Road Higham Gobian Hitchin Hertfordshire SG5 3HR |
Director Name | Daniel Isaacs |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 October 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 8 Egerton Gardens London NW10 3LD |
Secretary Name | Mrs Julie Gissing |
---|---|
Status | Resigned |
Appointed | 01 March 2014(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 June 2021) |
Role | Company Director |
Correspondence Address | Corinthian House 279 Tottenham Court Road London W1T 7RJ |
Director Name | Ms Jane Elizabeth Featherstone |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House 279 Tottenham Court Road London W1T 7RJ |
Director Name | Mrs Julie Gissing |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 June 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House 279 Tottenham Court Road London W1T 7RJ |
Director Name | Mr Stephen James Nicholas William Garrett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 June 2021) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House 279 Tottenham Court Road London W1T 7RJ |
Director Name | Mr Marc Antoine D'Halluin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 June 2021(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 March 2024) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Asacha Media Group 16 Rue De Monceau Paris 75008 |
Secretary Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | redplanetpictures.co.uk |
---|
Registered Address | 8th Floor Elm Yard Elm Street London WC1X 0BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £0.01 | Tracy Margaret Jordan 5.00% Ordinary B |
---|---|
8.5k at £0.01 | Anthony Francis Jordan 42.50% Ordinary A |
7.5k at £0.01 | Anthony Francis Jordan 37.50% Ordinary B |
615 at £0.01 | Jane Feathrstone 3.08% Ordinary A |
615 at £0.01 | Jane Feathrstone 3.08% Ordinary B |
615 at £0.01 | Stephen Garrett 3.08% Ordinary A |
615 at £0.01 | Stephen Garrett 3.08% Ordinary B |
195 at £0.01 | Simon Crawford-collins 0.98% Ordinary A |
195 at £0.01 | Simon Crawford-collins 0.98% Ordinary B |
75 at £0.01 | Daniel Isaacs 0.38% Ordinary A |
75 at £0.01 | Daniel Isaacs 0.38% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,328,531 |
Cash | £834,660 |
Current Liabilities | £540,880 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
13 October 2021 | Delivered on: 13 October 2021 Persons entitled: Natixis Coficiné S.A. Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
---|---|
21 February 2019 | Delivered on: 25 February 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 June 2013 | Delivered on: 27 June 2013 Persons entitled: Bbc Worldwide Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 April 2014 | Delivered on: 5 April 2014 Satisfied on: 29 May 2015 Persons entitled: Winant Productions PLC Classification: A registered charge Fully Satisfied |
13 May 2012 | Delivered on: 23 May 2012 Satisfied on: 13 November 2013 Persons entitled: Pumori Productions PLC Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of the right title and interest in any, in and to the following - all copies made or to be made of the programme and the programme assets and any other films, eight episodes entitled 'death in paradise 2' see image for full details. Fully Satisfied |
17 August 2023 | Group of companies' accounts made up to 31 December 2022 (47 pages) |
---|---|
17 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
4 August 2022 | Group of companies' accounts made up to 31 December 2021 (42 pages) |
9 March 2022 | Memorandum and Articles of Association (36 pages) |
9 March 2022 | Resolutions
|
5 January 2022 | Group of companies' accounts made up to 31 December 2020 (27 pages) |
26 October 2021 | Confirmation statement made on 12 October 2021 with updates (9 pages) |
13 October 2021 | Registration of charge 055901740005, created on 13 October 2021 (29 pages) |
17 August 2021 | Resolutions
|
17 August 2021 | Memorandum and Articles of Association (32 pages) |
16 August 2021 | Change of share class name or designation (2 pages) |
13 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
13 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
8 August 2021 | Statement of capital following an allotment of shares on 16 June 2021
|
7 August 2021 | Resolutions
|
6 August 2021 | Change of share class name or designation (2 pages) |
5 August 2021 | Particulars of variation of rights attached to shares (2 pages) |
27 July 2021 | Appointment of Mr Pierre-Alexandre Du Fay De Lavallaz as a director on 17 June 2021 (2 pages) |
27 July 2021 | Termination of appointment of Jane Elizabeth Featherstone as a director on 17 June 2021 (1 page) |
27 July 2021 | Termination of appointment of Julie Gissing as a secretary on 17 June 2021 (1 page) |
27 July 2021 | Appointment of Mr Pierre-Gaspard De Chavagnac as a director on 17 June 2021 (2 pages) |
27 July 2021 | Appointment of Mr Marc Antoine D'halluin as a director on 17 June 2021 (2 pages) |
27 July 2021 | Change of details for Mr Anthony Francis Jordan as a person with significant control on 17 June 2021 (2 pages) |
27 July 2021 | Termination of appointment of Stephen James Nicholas William Garrett as a director on 17 June 2021 (1 page) |
27 July 2021 | Appointment of Ms Marina Yurjevna Williams as a director on 17 June 2021 (2 pages) |
27 July 2021 | Termination of appointment of Julie Gissing as a director on 17 June 2021 (1 page) |
28 January 2021 | Resolutions
|
28 January 2021 | Memorandum and Articles of Association (25 pages) |
20 January 2021 | Satisfaction of charge 055901740004 in full (1 page) |
4 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
5 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
20 May 2019 | Satisfaction of charge 055901740002 in full (1 page) |
18 April 2019 | Director's details changed for Mr Anthony Francis Jordan on 18 April 2019 (2 pages) |
25 February 2019 | Registration of charge 055901740004, created on 21 February 2019 (30 pages) |
5 November 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
29 October 2018 | Resolutions
|
19 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
26 April 2018 | Appointment of Mr Stephen James Nicholas William Garrett as a director on 6 April 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
14 December 2016 | Registered office address changed from 2nd Floor, Axtell House 23-24 Warwick Street London W1B 5NQ to Corinthian House 279 Tottenham Court Road London W1T 7RJ on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from 2nd Floor, Axtell House 23-24 Warwick Street London W1B 5NQ to Corinthian House 279 Tottenham Court Road London W1T 7RJ on 14 December 2016 (1 page) |
7 November 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 February 2016 | Appointment of Mrs Julie Gissing as a director on 10 February 2016 (2 pages) |
12 February 2016 | Appointment of Ms Belinda Campbell as a director on 10 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Alex Jones as a director on 10 February 2016 (2 pages) |
12 February 2016 | Appointment of Ms Belinda Campbell as a director on 10 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Alex Jones as a director on 10 February 2016 (2 pages) |
12 February 2016 | Appointment of Mrs Julie Gissing as a director on 10 February 2016 (2 pages) |
3 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 October 2015 | Appointment of Ms Jane Elizabeth Featherstone as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Ms Jane Elizabeth Featherstone as a director on 1 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Daniel Isaacs as a director on 1 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Daniel Isaacs as a director on 1 October 2015 (1 page) |
29 May 2015 | Satisfaction of charge 055901740003 in full (4 pages) |
29 May 2015 | Satisfaction of charge 055901740003 in full (4 pages) |
17 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 June 2014 | Resolutions
|
25 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
25 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
25 June 2014 | Statement of company's objects (2 pages) |
25 June 2014 | Statement of company's objects (2 pages) |
25 June 2014 | Resolutions
|
16 April 2014 | Termination of appointment of Tracy Jordan as a secretary (1 page) |
16 April 2014 | Appointment of Mrs Julie Gissing as a secretary (2 pages) |
16 April 2014 | Termination of appointment of Tracy Jordan as a secretary (1 page) |
16 April 2014 | Appointment of Mrs Julie Gissing as a secretary (2 pages) |
5 April 2014 | Registration of charge 055901740003 (29 pages) |
5 April 2014 | Registration of charge 055901740003 (29 pages) |
1 April 2014 | Registered office address changed from 13 Doolittle Mill Froghall Road Ampthill Bedfordshire MK45 2ND on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 13 Doolittle Mill Froghall Road Ampthill Bedfordshire MK45 2ND on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 13 Doolittle Mill Froghall Road Ampthill Bedfordshire MK45 2ND on 1 April 2014 (1 page) |
13 November 2013 | Satisfaction of charge 1 in full (1 page) |
13 November 2013 | Satisfaction of charge 1 in full (1 page) |
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 June 2013 | Registration of charge 055901740002 (36 pages) |
27 June 2013 | Registration of charge 055901740002 (36 pages) |
12 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Memorandum and Articles of Association (24 pages) |
9 November 2010 | Statement of capital following an allotment of shares on 25 July 2008
|
9 November 2010 | Resolutions
|
9 November 2010 | Statement of capital following an allotment of shares on 25 July 2008
|
9 November 2010 | Memorandum and Articles of Association (24 pages) |
4 November 2010 | Secretary's details changed for Tracy Margaret Jordan on 1 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Anthony Francis Jordan on 1 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Anthony Francis Jordan on 1 October 2010 (2 pages) |
4 November 2010 | Director's details changed for Anthony Francis Jordan on 1 October 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Tracy Margaret Jordan on 1 October 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Tracy Margaret Jordan on 1 October 2010 (2 pages) |
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (8 pages) |
2 December 2009 | Director's details changed for Daniel Isaacs on 2 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (8 pages) |
2 December 2009 | Director's details changed for Daniel Isaacs on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Daniel Isaacs on 2 December 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
16 December 2008 | Return made up to 12/10/08; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 4 shillington road gravenhurst bedfordshire MK45 4JE (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 4 shillington road gravenhurst bedfordshire MK45 4JE (1 page) |
17 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
17 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 June 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
12 June 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
21 April 2007 | S-div 15/12/06 (2 pages) |
21 April 2007 | S-div 15/12/06 (2 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
6 January 2007 | Ad 15/12/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | Ad 15/12/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
21 December 2006 | Return made up to 12/10/06; full list of members (6 pages) |
21 December 2006 | Return made up to 12/10/06; full list of members (6 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 65 castle street luton bedfordshire LU1 3AG (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 65 castle street luton bedfordshire LU1 3AG (1 page) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | New director appointed (2 pages) |
14 November 2005 | New secretary appointed (2 pages) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
12 October 2005 | Incorporation (31 pages) |
12 October 2005 | Incorporation (31 pages) |