LEFT BANK PICTURES LTD.
LONDON TONTO FILM AND TELEVISION LTD. GERONIMO FILM AND TV LIMITED TONTO FILM AND TELEVISION LTD

Hellopages » Greater London » Westminster » W1W 8DH

Company number 05984539
Status Active
Incorporation Date 1 November 2006
Company Type Private Limited Company
Address 27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59113 - Television programme production activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 7 November 2016 with updates; Appointment of Suzanne Mackie as a director on 29 June 2016. The most likely internet sites of LEFT BANK PICTURES LTD. are www.leftbankpictures.co.uk, and www.left-bank-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Left Bank Pictures Ltd is a Private Limited Company. The company registration number is 05984539. Left Bank Pictures Ltd has been working since 01 November 2006. The present status of the company is Active. The registered address of Left Bank Pictures Ltd is 27 28 Eastcastle Street London W1w 8dh. . KEHOE, Marigo Fiona is a Secretary of the company. CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. FORRESTER, Mark Roy is a Director of the company. GARVIE, Wayne is a Director of the company. HARRIES, Andrew is a Director of the company. KEHOE, Marigo Fiona is a Director of the company. MACKIE, Suzanne is a Director of the company. PARSONS, Richard John is a Director of the company. WILSON, Grace Anne is a Director of the company. WONG, Andrea Lynn is a Director of the company. Secretary BLAIR, Lorraine May has been resigned. Secretary FRAYN, Rebecca Elizabeth has been resigned. Secretary WARREN STREET REGISTRARS LIMITED has been resigned. Director CUNNINGHAM, Donna Grandy has been resigned. Director HOPKINSON, Francis John Fordham has been resigned. Director JACKSON, Helen Marie has been resigned. Director NEWLANDS, Melanie Victoria has been resigned. Director WARREN STREET NOMINEES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
KEHOE, Marigo Fiona
Appointed Date: 13 June 2007

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 01 February 2012

Director
FORRESTER, Mark Roy
Appointed Date: 04 August 2014
49 years old

Director
GARVIE, Wayne
Appointed Date: 17 August 2012
62 years old

Director
HARRIES, Andrew
Appointed Date: 01 November 2006
71 years old

Director
KEHOE, Marigo Fiona
Appointed Date: 13 June 2007
62 years old

Director
MACKIE, Suzanne
Appointed Date: 29 June 2016
60 years old

Director
PARSONS, Richard John
Appointed Date: 22 January 2016
58 years old

Director
WILSON, Grace Anne
Appointed Date: 15 December 2010
54 years old

Director
WONG, Andrea Lynn
Appointed Date: 17 August 2012
59 years old

Resigned Directors

Secretary
BLAIR, Lorraine May
Resigned: 07 January 2009
Appointed Date: 28 July 2008

Secretary
FRAYN, Rebecca Elizabeth
Resigned: 13 June 2007
Appointed Date: 01 November 2006

Secretary
WARREN STREET REGISTRARS LIMITED
Resigned: 01 November 2006
Appointed Date: 01 November 2006

Director
CUNNINGHAM, Donna Grandy
Resigned: 22 January 2016
Appointed Date: 17 August 2012
64 years old

Director
HOPKINSON, Francis John Fordham
Resigned: 10 May 2010
Appointed Date: 13 June 2007
57 years old

Director
JACKSON, Helen Marie
Resigned: 16 August 2012
Appointed Date: 13 June 2007
62 years old

Director
NEWLANDS, Melanie Victoria
Resigned: 04 August 2014
Appointed Date: 17 August 2012
53 years old

Director
WARREN STREET NOMINEES LIMITED
Resigned: 01 November 2006
Appointed Date: 01 November 2006

Persons With Significant Control

Sony Pictures Television Production Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

LEFT BANK PICTURES LTD. Events

23 Dec 2016
Full accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 7 November 2016 with updates
12 Jul 2016
Appointment of Suzanne Mackie as a director on 29 June 2016
12 Jul 2016
Appointment of Mr Richard John Parsons as a director on 22 January 2016
12 Jul 2016
Termination of appointment of Donna Grandy Cunningham as a director on 22 January 2016
...
... and 79 more events
04 Dec 2006
Director resigned
04 Dec 2006
Secretary resigned
29 Nov 2006
New director appointed
29 Nov 2006
New secretary appointed
01 Nov 2006
Incorporation