Company NameRed Planet (DIP) Limited
DirectorsAnthony Francis Jordan and Alex Jones
Company StatusActive
Company Number07430478
CategoryPrivate Limited Company
Incorporation Date5 November 2010(13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Francis Jordan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2010(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Elm Yard Elm Street
London
WC1X 0BJ
Director NameMr Alex Jones
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2016(5 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Elm Yard Elm Street
London
WC1X 0BJ
Director NameMrs Julie Gissing
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address279 Tottenham Court Road
London
W1T 7RJ

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

1 at £1Red Planet Pictures Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£317,484
Current Liabilities£1,836,295

Accounts

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

Returns

Latest Return5 November 2023 (6 months ago)
Next Return Due19 November 2024 (6 months, 2 weeks from now)

Charges

27 January 2015Delivered on: 11 February 2015
Persons entitled: Bbc Worldwide Limited

Classification: A registered charge
Outstanding
1 October 2013Delivered 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 2012Delivered 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

Filing History

8 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
18 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
8 December 2021Confirmation statement made on 5 November 2021 with updates (3 pages)
6 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
30 July 2021Termination of appointment of Julie Gissing as a director on 17 June 2021 (1 page)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
4 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
7 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
21 May 2019Satisfaction of charge 074304780003 in full (1 page)
21 May 2019Satisfaction of charge 074304780002 in full (1 page)
18 April 2019Director's details changed for Ms Julie Gissing on 18 April 2019 (2 pages)
18 April 2019Director's details changed for Mr Anthony Francis Jordan on 18 April 2019 (2 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
21 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 December 2016Registered 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 2016Registered 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 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
15 September 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
8 March 2016Appointment of Mr Alex Jones as a director on 8 March 2016 (2 pages)
8 March 2016Appointment of Mr Alex Jones as a director on 8 March 2016 (2 pages)
3 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 February 2015Registration of charge 074304780003, created on 27 January 2015 (26 pages)
11 February 2015Registration of charge 074304780003, created on 27 January 2015 (26 pages)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
27 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 April 2014Registered office address changed from 13 Doolittle Mill, Froghall Road Ampthill Bedford MK45 2ND on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 13 Doolittle Mill, Froghall Road Ampthill Bedford MK45 2ND on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 13 Doolittle Mill, Froghall Road Ampthill Bedford MK45 2ND on 1 April 2014 (1 page)
27 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
27 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(4 pages)
9 October 2013Registration of charge 074304780002 (28 pages)
9 October 2013Registration of charge 074304780002 (28 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 July 2013Satisfaction of charge 1 in full (1 page)
1 July 2013Satisfaction of charge 1 in full (1 page)
12 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
5 September 2012Accounts for a small company 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)
6 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
20 May 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
20 May 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
19 November 2010Registered office address changed from 20 Polegate Luton Bedfordshire LU2 8AJ United Kingdom on 19 November 2010 (1 page)
19 November 2010Registered office address changed from 20 Polegate Luton Bedfordshire LU2 8AJ United Kingdom on 19 November 2010 (1 page)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)