Advanced company searchLink opens in new window

LEFT BANK PICTURES LTD.

Company number 05984539

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Dec 2025 AA Full accounts made up to 31 March 2025
19 Dec 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2025 MA Memorandum and Articles of Association
10 Dec 2025 AP01 Appointment of Ms Charlotte Alexandra Moore as a director on 9 December 2025
10 Dec 2025 AP01 Appointment of Mrs Caroline Mary Tucker as a director on 9 December 2025
10 Dec 2025 TM01 Termination of appointment of Mark Roy Forrester as a director on 9 December 2025
11 Nov 2025 CS01 Confirmation statement made on 7 November 2025 with updates
28 Feb 2025 AA Full accounts made up to 31 March 2024
23 Dec 2024 SH08 Change of share class name or designation
22 Nov 2024 PSC05 Change of details for Sony Pictures Television Production Uk Limited as a person with significant control on 6 April 2016
22 Nov 2024 PSC05 Change of details for Sony Pictures Television Production Uk Limited as a person with significant control on 28 March 2018
21 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with updates
13 Aug 2024 TM01 Termination of appointment of Michael Casey as a director on 31 July 2024
16 Jul 2024 SH08 Change of share class name or designation
16 Jul 2024 SH08 Change of share class name or designation
05 Jan 2024 AA Full accounts made up to 31 March 2023
17 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
23 Oct 2023 AP01 Appointment of Mr Matthew George Justice as a director on 23 October 2023
24 Jul 2023 TM01 Termination of appointment of Richard John Parsons as a director on 20 July 2023
14 Apr 2023 CH01 Director's details changed for Wayne Garvie on 1 April 2023
14 Apr 2023 CH01 Director's details changed for Mr Andrew Harries on 1 April 2023
14 Apr 2023 CH01 Director's details changed for Mr Michael Casey on 1 April 2023
14 Apr 2023 CH03 Secretary's details changed for Mr Charlie Goldberg on 1 April 2023
12 Apr 2023 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 1 April 2023
12 Apr 2023 AD01 Registered office address changed from 27-28 Eastcastle Street London W1W 8DH to 12th Floor, Brunel Building 2 Canalside Walk London W2 1DG on 12 April 2023