Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

LEFT BANK MEDIA LTD.

12TH FLOOR, BRUNEL BUILDING, 2 CANALSIDE WALK, LONDON, W2 1DG,
Company Registration Number
10978003
Private Limited Company
Active

Company Overview

About Left Bank Media Ltd.
LEFT BANK MEDIA LTD. was founded on 2017-09-22 and has its registered office in London. The organisation's status is listed as "Active". Left Bank Media Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LEFT BANK MEDIA LTD.
 
Legal Registered Office
12TH FLOOR, BRUNEL BUILDING
2 CANALSIDE WALK
LONDON
W2 1DG
 
Previous Names
NEWINCCO 1413 LIMITED13/06/2018
Filing Information
Company Number 10978003
Company ID Number 10978003
Date formed 2017-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 20/10/2018
Type of accounts FULL
VAT Number /Sales tax ID GB302632153  
Last Datalog update: 2024-03-06 22:33:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LEFT BANK MEDIA LTD.
The following companies were found which have the same name as LEFT BANK MEDIA LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEFT BANK MEDIA LLC 737 53RD ST C2 Kings BROOKLYN NY 11220 Active Company formed on the 2019-04-01

Company Officers of LEFT BANK MEDIA LTD.

Current Directors
Officer Role Date Appointed
GRACE ANNE WILSON
Director 2017-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRACE ANNE WILSON LBP THE CROWN SERIES 3 LTD Director 2018-04-04 CURRENT 2018-04-04 Active
GRACE ANNE WILSON LBP-TV 2 LTD Director 2017-09-25 CURRENT 2017-09-25 Active
GRACE ANNE WILSON LBP ORIGIN LTD Director 2017-09-14 CURRENT 2017-09-14 Active
GRACE ANNE WILSON LEFT BANK PICTURES FILM (THE DIVIDED HEART) LIMITED Director 2017-09-01 CURRENT 2010-09-17 Active
GRACE ANNE WILSON LEFT BANK PICTURES (MSO) LIMITED Director 2017-09-01 CURRENT 2008-11-10 Active
GRACE ANNE WILSON LEFT BANK PICTURES (STRIKE BACK) LIMITED Director 2017-09-01 CURRENT 2009-05-08 Active
GRACE ANNE WILSON LEFT BANK PICTURES (ZEN) LIMITED Director 2017-09-01 CURRENT 2009-12-02 Active
GRACE ANNE WILSON THE DAMNED UNITED LTD Director 2017-09-01 CURRENT 2007-09-28 Active
GRACE ANNE WILSON LEFT BANK PICTURES (GANGLANDS) LIMITED Director 2017-09-01 CURRENT 2008-08-11 Active
GRACE ANNE WILSON LEFT BANK PICTURES (MAD DOGS) LIMITED Director 2017-09-01 CURRENT 2010-02-08 Active
GRACE ANNE WILSON LBP ELECTRIC DREAMS LTD Director 2016-11-16 CURRENT 2016-11-16 Active
GRACE ANNE WILSON LBP STRIKE BACK 6 LIMITED Director 2016-10-19 CURRENT 2010-09-30 Active
GRACE ANNE WILSON LBP BOOK OF STRANGE NEW THINGS LTD Director 2016-04-22 CURRENT 2016-04-22 Active
GRACE ANNE WILSON LBP THE CROWN SERIES 2 LTD Director 2016-04-06 CURRENT 2016-04-06 Active
GRACE ANNE WILSON LBP THE REPLACEMENT LTD Director 2016-04-06 CURRENT 2016-04-06 Active
GRACE ANNE WILSON LBP OUTLANDER SERIES 3 LTD Director 2016-03-13 CURRENT 2016-03-13 Active
GRACE ANNE WILSON LBP DCI LTD Director 2015-10-14 CURRENT 2015-10-14 Active
GRACE ANNE WILSON LBP THE HALCYON LTD Director 2015-09-16 CURRENT 2015-09-16 Active
GRACE ANNE WILSON LEFT BANK PICTURES (DCI BANKS) LIMITED Director 2015-03-18 CURRENT 2010-03-16 Active
GRACE ANNE WILSON LBP LANDER LTD Director 2015-02-24 CURRENT 2015-02-24 Active
GRACE ANNE WILSON LBP OUTLANDER SERIES 2 LTD Director 2014-11-19 CURRENT 2014-11-19 Liquidation
GRACE ANNE WILSON LEFT BANK PICTURES (WALLANDER) LIMITED Director 2014-08-18 CURRENT 2009-04-22 Active
GRACE ANNE WILSON LBP (THE CROWN) LTD Director 2014-08-14 CURRENT 2014-08-14 Active
GRACE ANNE WILSON LEFT BANK PICTURES TELEVISION (STRIKE BACK 5) LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
GRACE ANNE WILSON LBP OUTLANDER 4 LIMITED Director 2013-05-10 CURRENT 2013-05-09 Liquidation
GRACE ANNE WILSON LEFT BANK PICTURES TELEVISION (TOMMY COOPER) LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
GRACE ANNE WILSON LBP STRIKE BACK 8 LTD Director 2012-09-26 CURRENT 2012-09-26 Liquidation
GRACE ANNE WILSON LEFT BANK PICTURES (ICE CREAM GIRLS) LIMITED Director 2012-07-27 CURRENT 2012-07-27 Active
GRACE ANNE WILSON LEFT BANK PICTURES TELEVISION (JOYCE HATTO) LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
GRACE ANNE WILSON LBP STRIKE BACK 7 LTD Director 2011-09-07 CURRENT 2011-09-06 Liquidation
GRACE ANNE WILSON LEFT BANK PICTURES TELEVISION (MAD DOGS 3) LIMITED Director 2011-09-07 CURRENT 2011-09-06 Active
GRACE ANNE WILSON LEFT BANK PICTURES LTD. Director 2010-12-15 CURRENT 2006-11-01 Active
GRACE ANNE WILSON LEFT BANK PICTURES (TELEVISION) LIMITED Director 2010-12-15 CURRENT 2008-01-24 Active
GRACE ANNE WILSON LEFT BANK PICTURES (FILM) LIMITED Director 2010-12-15 CURRENT 2008-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-23DIRECTOR APPOINTED MR MATTHEW GEORGE JUSTICE
2023-07-24APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PARSONS
2023-06-15CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-06-08SECRETARY'S DETAILS CHNAGED FOR MR CHARLIE GOLDBERG on 2023-04-01
2023-06-08Director's details changed for Wayne Garvie on 2023-04-01
2023-06-08Director's details changed for Mr Andrew Harries on 2023-04-01
2023-06-08Director's details changed for Mrs Cheryl Buysse Lynch on 2023-04-01
2023-06-08Director's details changed for Ms Grace Anne Wilson on 2023-04-01
2023-05-01Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-04-2828/03/23 STATEMENT OF CAPITAL GBP 18.7301
2023-04-21Memorandum articles filed
2023-04-13REGISTERED OFFICE CHANGED ON 13/04/23 FROM 27-28 Eastcastle Street London W1W 8DH United Kingdom
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-26CESSATION OF ANDREW HARRIES AS A PERSON OF SIGNIFICANT CONTROL
2022-08-26Change of details for Sony Pictures Television Production Uk Limited as a person with significant control on 2022-06-15
2022-08-26PSC05Change of details for Sony Pictures Television Production Uk Limited as a person with significant control on 2022-06-15
2022-08-26PSC07CESSATION OF ANDREW HARRIES AS A PERSON OF SIGNIFICANT CONTROL
2022-07-04Resolutions passed:<ul><li>Resolution Provisions of articles not applied 15/06/2022</ul>
2022-07-04RES13Resolutions passed:
  • Provisions of articles not applied 15/06/2022
2022-06-13RP04CS01
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-06-09RP04CS01
2022-03-09CH01Director's details changed for Mr Charlie Goldberg on 2021-12-21
2022-02-01FULL ACCOUNTS MADE UP TO 31/03/21
2022-02-01FULL ACCOUNTS MADE UP TO 31/03/21
2022-02-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-28Purchase of own shares. Shares purchased into treasury <ul><li>GBP 9 on 2021-12-13</ul>
2022-01-28SH03Purchase of own shares. Shares purchased into treasury
  • GBP 9 on 2021-12-13
2021-12-15Director's details changed for Ms Grace Anne Wilson on 2021-12-14
2021-12-15CH01Director's details changed for Ms Grace Anne Wilson on 2021-12-14
2021-10-04PSC05Change of details for Sony Pictures Television Production Uk Limited as a person with significant control on 2020-06-15
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-03-19AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-01-05RES01ADOPT ARTICLES 05/01/21
2021-01-05MEM/ARTSARTICLES OF ASSOCIATION
2020-12-16AP01DIRECTOR APPOINTED MR MICHAEL CASEY
2020-12-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 6 on 2020-11-10
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MACKIE
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-07-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3 on 2020-04-29
2020-07-09SH03Purchase of own shares. Shares purchased into treasury
  • GBP 3 on 2020-04-29
2020-01-30CH01Director's details changed for Mr Charlie Goldberg on 2020-01-28
2020-01-29CH01Director's details changed for Mr Andrew Harries on 2020-01-28
2020-01-29CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLIE GOLDBERG on 2020-01-28
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CARRIE BETH FERMAN SMITH
2019-11-01AP01DIRECTOR APPOINTED MR MIKE WALD
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-08-30PSC02Notification of Sony Pictures Television Production Uk Limited as a person with significant control on 2018-03-29
2019-03-15CH01Director's details changed for Ms Grace Anne Wilson on 2018-03-28
2019-01-30RES01ADOPT ARTICLES 30/01/19
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-07-13AA01Previous accounting period shortened from 30/09/18 TO 31/03/18
2018-06-14AP01DIRECTOR APPOINTED MR ANDREW HARRIES
2018-06-14AP03Appointment of Mr Charlie Goldberg as company secretary on 2018-04-01
2018-06-13CERTNMCompany name changed newincco 1413 LIMITED\certificate issued on 13/06/18
2018-06-08CH01Director's details changed for Ms Carrie Beth Ferman on 2018-06-04
2018-05-30AP01DIRECTOR APPOINTED MS CARRIE BETH FERMAN
2018-05-29SH02Sub-division of shares on 2018-03-27
2018-05-25RES15CHANGE OF COMPANY NAME 12/03/19
2018-05-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 27.73
2018-05-09SH06Cancellation of shares. Statement of capital on 2018-03-28 GBP 27.7300
2018-05-09SH0128/03/18 STATEMENT OF CAPITAL GBP 400.60
2018-05-09SH10Particulars of variation of rights attached to shares
2018-05-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-05-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-05-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-05-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2018-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-09RES01ADOPT ARTICLES 27/03/2018
2018-05-09RES12VARYING SHARE RIGHTS AND NAMES
2018-05-04MEM/ARTSARTICLES OF ASSOCIATION
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 400
2017-09-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to LEFT BANK MEDIA LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEFT BANK MEDIA LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEFT BANK MEDIA LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities

Intangible Assets
Patents
We have not found any records of LEFT BANK MEDIA LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for LEFT BANK MEDIA LTD.
Trademarks
We have not found any records of LEFT BANK MEDIA LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEFT BANK MEDIA LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as LEFT BANK MEDIA LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where LEFT BANK MEDIA LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEFT BANK MEDIA LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEFT BANK MEDIA LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.