Company NameRed Planet Pictures Limited
Company StatusActive
Company Number05590174
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Anthony Francis Jordan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2005(same day as company formation)
RoleScripting Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Elm Yard Elm Street
London
WC1X 0BJ
Director NameMs Belinda Campbell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(10 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address8th Floor Elm Yard Elm Street
London
WC1X 0BJ
Director NameMr Alex Jones
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(10 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address8th Floor Elm Yard Elm Street
London
WC1X 0BJ
Director NameMr Pierre-Gaspard De Chavagnac
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed17 June 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceFrance
Correspondence AddressAsacha Media Group 16 Rue De Monceau
Paris
75008
Director NameMr Pierre-Alexandre Du Fay De Lavallaz
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed17 June 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAsacha Media Group 16 Rue De Monceau
Paris
75008
Director NameMs Marina Yurjevna Williams
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsacha Media Group 16 Rue De Monceau
Paris
75008
Director NameMr Christian James Vesper
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed21 March 2024(18 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Elm Yard Elm Street
London
WC1X 0BJ
Secretary NameTracy Margaret Jordan
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleDental Nurse
Correspondence AddressBoa Vista Higham Road
Higham Gobian
Hitchin
Hertfordshire
SG5 3HR
Director NameDaniel Isaacs
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(1 year, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address8 Egerton Gardens
London
NW10 3LD
Secretary NameMrs Julie Gissing
StatusResigned
Appointed01 March 2014(8 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 June 2021)
RoleCompany Director
Correspondence AddressCorinthian House 279 Tottenham Court Road
London
W1T 7RJ
Director NameMs Jane Elizabeth Featherstone
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(9 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House 279 Tottenham Court Road
London
W1T 7RJ
Director NameMrs Julie Gissing
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(10 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 June 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House 279 Tottenham Court Road
London
W1T 7RJ
Director NameMr Stephen James Nicholas William Garrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(12 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 2021)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House 279 Tottenham Court Road
London
W1T 7RJ
Director NameMr Marc Antoine D'Halluin
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed17 June 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 2024)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressAsacha Media Group 16 Rue De Monceau
Paris
75008
Secretary NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteredplanetpictures.co.uk

Location

Registered Address8th Floor Elm Yard
Elm Street
London
WC1X 0BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £0.01Tracy Margaret Jordan
5.00%
Ordinary B
8.5k at £0.01Anthony Francis Jordan
42.50%
Ordinary A
7.5k at £0.01Anthony Francis Jordan
37.50%
Ordinary B
615 at £0.01Jane Feathrstone
3.08%
Ordinary A
615 at £0.01Jane Feathrstone
3.08%
Ordinary B
615 at £0.01Stephen Garrett
3.08%
Ordinary A
615 at £0.01Stephen Garrett
3.08%
Ordinary B
195 at £0.01Simon Crawford-collins
0.98%
Ordinary A
195 at £0.01Simon Crawford-collins
0.98%
Ordinary B
75 at £0.01Daniel Isaacs
0.38%
Ordinary A
75 at £0.01Daniel Isaacs
0.38%
Ordinary B

Financials

Year2014
Net Worth£1,328,531
Cash£834,660
Current Liabilities£540,880

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Charges

13 October 2021Delivered 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 2019Delivered on: 25 February 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 June 2013Delivered 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 2014Delivered on: 5 April 2014
Satisfied on: 29 May 2015
Persons entitled: Winant Productions PLC

Classification: A registered charge
Fully Satisfied
13 May 2012Delivered 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

Filing History

17 August 2023Group of companies' accounts made up to 31 December 2022 (47 pages)
17 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
4 August 2022Group of companies' accounts made up to 31 December 2021 (42 pages)
9 March 2022Memorandum and Articles of Association (36 pages)
9 March 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 January 2022Group of companies' accounts made up to 31 December 2020 (27 pages)
26 October 2021Confirmation statement made on 12 October 2021 with updates (9 pages)
13 October 2021Registration of charge 055901740005, created on 13 October 2021 (29 pages)
17 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 August 2021Memorandum and Articles of Association (32 pages)
16 August 2021Change of share class name or designation (2 pages)
13 August 2021Particulars of variation of rights attached to shares (2 pages)
13 August 2021Particulars of variation of rights attached to shares (2 pages)
8 August 2021Statement of capital following an allotment of shares on 16 June 2021
  • GBP 306.67
(4 pages)
7 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
6 August 2021Change of share class name or designation (2 pages)
5 August 2021Particulars of variation of rights attached to shares (2 pages)
27 July 2021Appointment of Mr Pierre-Alexandre Du Fay De Lavallaz as a director on 17 June 2021 (2 pages)
27 July 2021Termination of appointment of Jane Elizabeth Featherstone as a director on 17 June 2021 (1 page)
27 July 2021Termination of appointment of Julie Gissing as a secretary on 17 June 2021 (1 page)
27 July 2021Appointment of Mr Pierre-Gaspard De Chavagnac as a director on 17 June 2021 (2 pages)
27 July 2021Appointment of Mr Marc Antoine D'halluin as a director on 17 June 2021 (2 pages)
27 July 2021Change of details for Mr Anthony Francis Jordan as a person with significant control on 17 June 2021 (2 pages)
27 July 2021Termination of appointment of Stephen James Nicholas William Garrett as a director on 17 June 2021 (1 page)
27 July 2021Appointment of Ms Marina Yurjevna Williams as a director on 17 June 2021 (2 pages)
27 July 2021Termination of appointment of Julie Gissing as a director on 17 June 2021 (1 page)
28 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 January 2021Memorandum and Articles of Association (25 pages)
20 January 2021Satisfaction of charge 055901740004 in full (1 page)
4 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
5 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
20 May 2019Satisfaction of charge 055901740002 in full (1 page)
18 April 2019Director's details changed for Mr Anthony Francis Jordan on 18 April 2019 (2 pages)
25 February 2019Registration of charge 055901740004, created on 21 February 2019 (30 pages)
5 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
29 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
26 April 2018Appointment of Mr Stephen James Nicholas William Garrett as a director on 6 April 2018 (2 pages)
30 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 December 2016Registered 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 2016Registered 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 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 12 October 2016 with updates (7 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 February 2016Appointment of Mrs Julie Gissing as a director on 10 February 2016 (2 pages)
12 February 2016Appointment of Ms Belinda Campbell as a director on 10 February 2016 (2 pages)
12 February 2016Appointment of Mr Alex Jones as a director on 10 February 2016 (2 pages)
12 February 2016Appointment of Ms Belinda Campbell as a director on 10 February 2016 (2 pages)
12 February 2016Appointment of Mr Alex Jones as a director on 10 February 2016 (2 pages)
12 February 2016Appointment of Mrs Julie Gissing as a director on 10 February 2016 (2 pages)
3 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200
(5 pages)
3 December 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 October 2015Appointment of Ms Jane Elizabeth Featherstone as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Ms Jane Elizabeth Featherstone as a director on 1 October 2015 (2 pages)
2 October 2015Termination of appointment of Daniel Isaacs as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Daniel Isaacs as a director on 1 October 2015 (1 page)
29 May 2015Satisfaction of charge 055901740003 in full (4 pages)
29 May 2015Satisfaction of charge 055901740003 in full (4 pages)
17 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(5 pages)
17 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authority section 175 20/05/2014
(27 pages)
25 June 2014Particulars of variation of rights attached to shares (2 pages)
25 June 2014Particulars of variation of rights attached to shares (2 pages)
25 June 2014Statement of company's objects (2 pages)
25 June 2014Statement of company's objects (2 pages)
25 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authority section 175 20/05/2014
(27 pages)
16 April 2014Termination of appointment of Tracy Jordan as a secretary (1 page)
16 April 2014Appointment of Mrs Julie Gissing as a secretary (2 pages)
16 April 2014Termination of appointment of Tracy Jordan as a secretary (1 page)
16 April 2014Appointment of Mrs Julie Gissing as a secretary (2 pages)
5 April 2014Registration of charge 055901740003 (29 pages)
5 April 2014Registration of charge 055901740003 (29 pages)
1 April 2014Registered office address changed from 13 Doolittle Mill Froghall Road Ampthill Bedfordshire MK45 2ND on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 13 Doolittle Mill Froghall Road Ampthill Bedfordshire MK45 2ND on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 13 Doolittle Mill Froghall Road Ampthill Bedfordshire MK45 2ND on 1 April 2014 (1 page)
13 November 2013Satisfaction of charge 1 in full (1 page)
13 November 2013Satisfaction of charge 1 in full (1 page)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 200
(6 pages)
8 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 200
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 June 2013Registration of charge 055901740002 (36 pages)
27 June 2013Registration of charge 055901740002 (36 pages)
12 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2010Memorandum and Articles of Association (24 pages)
9 November 2010Statement of capital following an allotment of shares on 25 July 2008
  • GBP 200.00
(2 pages)
9 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 November 2010Statement of capital following an allotment of shares on 25 July 2008
  • GBP 200.00
(2 pages)
9 November 2010Memorandum and Articles of Association (24 pages)
4 November 2010Secretary's details changed for Tracy Margaret Jordan on 1 October 2010 (2 pages)
4 November 2010Director's details changed for Anthony Francis Jordan on 1 October 2010 (2 pages)
4 November 2010Director's details changed for Anthony Francis Jordan on 1 October 2010 (2 pages)
4 November 2010Director's details changed for Anthony Francis Jordan on 1 October 2010 (2 pages)
4 November 2010Secretary's details changed for Tracy Margaret Jordan on 1 October 2010 (2 pages)
4 November 2010Secretary's details changed for Tracy Margaret Jordan on 1 October 2010 (2 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (8 pages)
2 December 2009Director's details changed for Daniel Isaacs on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (8 pages)
2 December 2009Director's details changed for Daniel Isaacs on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Daniel Isaacs on 2 December 2009 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 December 2008Return made up to 12/10/08; full list of members (4 pages)
16 December 2008Return made up to 12/10/08; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 December 2007Registered office changed on 18/12/07 from: 4 shillington road gravenhurst bedfordshire MK45 4JE (1 page)
18 December 2007Registered office changed on 18/12/07 from: 4 shillington road gravenhurst bedfordshire MK45 4JE (1 page)
17 October 2007Return made up to 12/10/07; full list of members (3 pages)
17 October 2007Return made up to 12/10/07; full list of members (3 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 June 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
12 June 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
21 April 2007S-div 15/12/06 (2 pages)
21 April 2007S-div 15/12/06 (2 pages)
6 January 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
6 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
6 January 2007Resolutions
  • RES13 ‐ Sub divided 100 £0.01 15/12/06
(22 pages)
6 January 2007Ad 15/12/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 January 2007New director appointed (2 pages)
6 January 2007Ad 15/12/06--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
21 December 2006Return made up to 12/10/06; full list of members (6 pages)
21 December 2006Return made up to 12/10/06; full list of members (6 pages)
11 January 2006Registered office changed on 11/01/06 from: 65 castle street luton bedfordshire LU1 3AG (1 page)
11 January 2006Registered office changed on 11/01/06 from: 65 castle street luton bedfordshire LU1 3AG (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 November 2005Registered office changed on 14/11/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Secretary resigned (1 page)
12 October 2005Incorporation (31 pages)
12 October 2005Incorporation (31 pages)