London
WC1X 0BJ
Director Name | Mr Alex Jones |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2016(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor Elm Yard Elm Street London WC1X 0BJ |
Director Name | Mrs Julie Gissing |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 279 Tottenham Court Road London W1T 7RJ |
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 |
1 at £1 | Red Planet Pictures Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £317,484 |
Current Liabilities | £1,836,295 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (6 months ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 2 weeks from now) |
27 January 2015 | Delivered on: 11 February 2015 Persons entitled: Bbc Worldwide Limited Classification: A registered charge Outstanding |
---|---|
1 October 2013 | Delivered on: 9 October 2013 Persons entitled: Bbc Worldwide Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 May 2012 | Delivered on: 23 May 2012 Satisfied on: 1 July 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 |
8 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
18 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
8 December 2021 | Confirmation statement made on 5 November 2021 with updates (3 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
30 July 2021 | Termination of appointment of Julie Gissing as a director on 17 June 2021 (1 page) |
5 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
4 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
7 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
5 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
21 May 2019 | Satisfaction of charge 074304780003 in full (1 page) |
21 May 2019 | Satisfaction of charge 074304780002 in full (1 page) |
18 April 2019 | Director's details changed for Ms Julie Gissing on 18 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr Anthony Francis Jordan on 18 April 2019 (2 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
21 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 December 2016 | Registered office address changed from 2nd Floor, Axtell House 23-24 Warwick Street London W1B 5NQ to Corintian 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 Corintian House 279 Tottenham Court Road London W1T 7RJ on 14 December 2016 (1 page) |
22 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
15 September 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
8 March 2016 | Appointment of Mr Alex Jones as a director on 8 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Alex Jones as a director on 8 March 2016 (2 pages) |
3 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 February 2015 | Registration of charge 074304780003, created on 27 January 2015 (26 pages) |
11 February 2015 | Registration of charge 074304780003, created on 27 January 2015 (26 pages) |
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 April 2014 | Registered office address changed from 13 Doolittle Mill, Froghall Road Ampthill Bedford MK45 2ND on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 13 Doolittle Mill, Froghall Road Ampthill Bedford MK45 2ND on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 13 Doolittle Mill, Froghall Road Ampthill Bedford MK45 2ND on 1 April 2014 (1 page) |
27 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
9 October 2013 | Registration of charge 074304780002 (28 pages) |
9 October 2013 | Registration of charge 074304780002 (28 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 July 2013 | Satisfaction of charge 1 in full (1 page) |
1 July 2013 | Satisfaction of charge 1 in full (1 page) |
12 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
5 September 2012 | Accounts for a small company 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) |
6 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
20 May 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
19 November 2010 | Registered office address changed from 20 Polegate Luton Bedfordshire LU2 8AJ United Kingdom on 19 November 2010 (1 page) |
19 November 2010 | Registered office address changed from 20 Polegate Luton Bedfordshire LU2 8AJ United Kingdom on 19 November 2010 (1 page) |
5 November 2010 | Incorporation
|
5 November 2010 | Incorporation
|
5 November 2010 | Incorporation
|