Company NameLeft Bank Pictures Ltd.
Company StatusActive
Company Number05984539
CategoryPrivate Limited Company
Incorporation Date1 November 2006(17 years, 6 months ago)
Previous NamesTonto Film And Television Ltd and Geronimo Film And Tv Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Andrew Harries
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(same day as company formation)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Director NameMs Grace Anne Wilson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(4 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameWayne Garvie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2012(5 years, 9 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Director NameMr Mark Roy Forrester
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Secretary NameMr Charlie Goldberg
StatusCurrent
Appointed01 September 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Director NameMrs Cheryl Buysse Lynch
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed30 March 2018(11 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleLawyer
Country of ResidenceUnited States
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Mike Wald
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2019(13 years after company formation)
Appointment Duration4 years, 5 months
RoleEvp
Country of ResidenceUnited States
Correspondence AddressMorita (Akio)-2807 10202 West Washington Bvld
Culver City
California
90232
Director NameMr Michael Casey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleExecutive Producer
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Director NameMr Matthew George Justice
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2023(16 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Secretary NameRebecca Elizabeth Frayn
NationalityBritish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArlington Park House
Sutton Lane North
London
W4 4HD
Director NameMr Francis John Fordham Hopkinson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(7 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 2010)
RoleHead Of Television
Correspondence Address6 Cross Street
London
SW13 0PS
Director NameMs Helen Marie Jackson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(7 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 16 August 2012)
RoleTelevision
Country of ResidenceUnited Kingdom
Correspondence Address36 The Avenue
Bedford Park
London
W4 1HT
Director NameMs Marigo Fiona Kehoe
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(7 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 28 March 2018)
RoleHead Of Production
Country of ResidenceEngland
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameMs Marigo Fiona Kehoe
NationalityBritish
StatusResigned
Appointed13 June 2007(7 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed28 July 2008(1 year, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 January 2009)
RoleCompany Director
Correspondence Address128 Priory Park Road
Kilburn
London
NW6 7UU
Director NameAndrea Lynn Wong
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2012(5 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Golden Square
London
W1F 9LU
Director NameMrs Donna Grandy Cunningham
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2012(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Golden Square
London
W1F 9LU
Director NameMiss Melanie Victoria Newlands
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(5 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Golden Square
London
W1F 9LU
Director NameMr Richard John Parsons
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(9 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor, Brunel Building 2 Canalside Walk
London
W2 1DG
Director NameSuzanne Mackie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2020)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Corii David Berg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2017(10 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMs Carrie Beth Ferman Smith
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2018(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed01 November 2006(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed01 November 2006(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed01 February 2012(5 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 April 2023)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Contact

Websiteleftbankpictures.co.uk
Telephone020 71573044
Telephone regionLondon

Location

Registered Address12th Floor, Brunel Building
2 Canalside Walk
London
W2 1DG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

7.4k at £0.00001Marigo Fiona Kehoe
7.35%
Ordinary B
51k at £0.00001Sony Pictures Television Production Uk LTD
51.00%
Ordinary A
25k at £0.00001Andrew Harries
25.04%
Ordinary B
12.2k at £0.00001Bbc Worldwide LTD
12.20%
Ordinary B
1.5k at £0.00001Michael Casey
1.47%
Ordinary B
980 at £0.00001Grace Wilson
0.98%
Ordinary B
735 at £0.00001Jenna Jones
0.74%
Ordinary B
735 at £0.00001Suzanne Mackie
0.74%
Ordinary B
147 at £0.00001Kerry Gill Pryde
0.15%
Ordinary B
147 at £0.00001Sony Pictures Television Production Uk LTD
0.15%
Ordinary B
98 at £0.00001Lucy Dyke
0.10%
Ordinary B
49 at £0.00001Claire Davis
0.05%
Ordinary B
49 at £0.00001Lindsay Salt
0.05%
Ordinary B

Financials

Year2014
Net Worth£1,229,141
Cash£1,070,737
Current Liabilities£3,188,885

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Filing History

14 December 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
3 October 2017Appointment of Mr Charlie Goldberg as a secretary on 1 September 2017 (2 pages)
2 May 2017Termination of appointment of Andrea Lynn Wong as a director on 7 April 2017 (1 page)
2 May 2017Appointment of Mr Corii David Berg as a director on 7 April 2017 (2 pages)
23 December 2016Full accounts made up to 31 March 2016 (21 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
12 July 2016Appointment of Suzanne Mackie as a director on 29 June 2016 (2 pages)
12 July 2016Termination of appointment of Donna Grandy Cunningham as a director on 22 January 2016 (1 page)
12 July 2016Appointment of Mr Richard John Parsons as a director on 22 January 2016 (2 pages)
19 May 2016Director's details changed for Mr Mark Roy Forrester on 1 September 2015 (2 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(10 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(10 pages)
30 July 2015Full accounts made up to 31 March 2015 (16 pages)
1 December 2014Group of companies' accounts made up to 31 March 2014 (16 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(10 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(10 pages)
5 August 2014Appointment of Mr Mark Roy Forrester as a director on 4 August 2014 (2 pages)
5 August 2014Appointment of Mr Mark Roy Forrester as a director on 4 August 2014 (2 pages)
5 August 2014Termination of appointment of Melanie Victoria Newlands as a director on 4 August 2014 (1 page)
5 August 2014Termination of appointment of Melanie Victoria Newlands as a director on 4 August 2014 (1 page)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(10 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(10 pages)
11 October 2013Group of companies' accounts made up to 31 March 2013 (26 pages)
12 April 2013Director's details changed for Grace Anne Wilson on 11 April 2013 (2 pages)
7 March 2013Group of companies' accounts made up to 30 June 2012 (23 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (11 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (11 pages)
18 October 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Director's name- Helen Marie Jackson
(4 pages)
5 October 2012Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
25 September 2012Statement of capital on 25 September 2012
  • GBP 1.00000
(4 pages)
17 September 2012Appointment of Donna Cunningham as a director (2 pages)
17 September 2012Appointment of Melanie Victoria Newlands as a director (2 pages)
17 September 2012Appointment of Andrea Wong as a director (2 pages)
17 September 2012Appointment of Wayne Garvie as a director (2 pages)
5 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
4 September 2012Sub-division of shares on 17 August 2012 (5 pages)
4 September 2012Statement by directors (1 page)
4 September 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 September 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
4 September 2012Sub-division of shares on 18 July 2012 (5 pages)
4 September 2012Solvency statement dated 17/08/12 (1 page)
4 September 2012Sub-division of shares on 17 August 2012 (5 pages)
3 September 2012Change of share class name or designation (2 pages)
29 August 2012Sub-division of shares on 17 August 2012 (5 pages)
29 August 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 1.48900
(4 pages)
29 August 2012Sub-division of shares on 17 August 2012 (5 pages)
29 August 2012Change of share class name or designation (2 pages)
29 August 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
23 August 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 1.399
(4 pages)
23 August 2012Termination of appointment of Helen Jackson as a director
  • ANNOTATION A second filed SH01 was registered on 18/10/2012.
(3 pages)
28 February 2012Appointment of Cargil Management Services Limited as a secretary (2 pages)
23 February 2012Group of companies' accounts made up to 30 June 2011 (22 pages)
21 February 2012Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ on 21 February 2012 (2 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (19 pages)
11 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (19 pages)
26 October 2011Director's details changed for Helen Marie Jackson on 10 October 2011 (3 pages)
11 April 2011Director's details changed for Grace Anne Wilson on 22 March 2011 (3 pages)
11 April 2011Director's details changed for Mr Andrew Harries on 22 March 2011 (3 pages)
8 April 2011Director's details changed for Ms Marigo Fiona Kehoe on 22 March 2011 (3 pages)
8 April 2011Secretary's details changed for Ms Marigo Fiona Kehoe on 22 March 2011 (3 pages)
14 March 2011Group of companies' accounts made up to 30 June 2010 (20 pages)
24 January 2011Appointment of Grace Anne Wilson as a director (3 pages)
6 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (18 pages)
6 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (18 pages)
15 June 2010Particulars of variation of rights attached to shares (3 pages)
15 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 0.14
(8 pages)
15 June 2010Statement of capital following an allotment of shares on 8 June 2010
  • GBP 0.14
(8 pages)
28 May 2010Termination of appointment of Francis Hopkinson as a director (2 pages)
8 March 2010Group of companies' accounts made up to 30 June 2009 (18 pages)
27 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (18 pages)
27 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (18 pages)
28 March 2009Total exemption full accounts made up to 30 June 2008 (17 pages)
12 January 2009Appointment terminated secretary lorraine blair (1 page)
24 November 2008Return made up to 01/11/08; full list of members (9 pages)
30 September 2008Registered office changed on 30/09/2008 from woodlands 80 wood lane london W12 0TT (1 page)
13 August 2008Secretary appointed lorraine may blair (2 pages)
9 June 2008Registered office changed on 09/06/2008 from 37 warren street london W1T 6AD (1 page)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 November 2007Accounting reference date shortened from 30/11/07 to 30/06/07 (1 page)
7 November 2007Return made up to 01/11/07; full list of members (9 pages)
29 October 2007Secretary resigned (1 page)
21 August 2007Director's particulars changed (1 page)
19 July 2007New director appointed (2 pages)
6 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 June 2007S-div 13/06/07 (2 pages)
27 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 June 2007Ad 13/06/07--------- £ si [email protected] £ ic 1/1 (2 pages)
26 June 2007New secretary appointed;new director appointed (2 pages)
26 June 2007New director appointed (2 pages)
18 May 2007Memorandum and Articles of Association (15 pages)
9 May 2007Company name changed tonto film and television LTD.\certificate issued on 09/05/07 (2 pages)
19 April 2007Memorandum and Articles of Association (15 pages)
12 April 2007Company name changed geronimo film and tv LIMITED\certificate issued on 12/04/07 (3 pages)
18 December 2006Company name changed tonto film and television LTD\certificate issued on 18/12/06 (2 pages)
4 December 2006Director resigned (1 page)
4 December 2006Secretary resigned (1 page)
29 November 2006New director appointed (1 page)
29 November 2006New secretary appointed (1 page)
1 November 2006Incorporation (18 pages)