Background WavePink WaveYellow Wave

LEFT BANK PICTURES LTD. (05984539)

LEFT BANK PICTURES LTD. (05984539) is an active UK company. incorporated on 1 November 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture production activities and 1 other business activities. LEFT BANK PICTURES LTD. has been registered for 19 years. Current directors include GARVIE, Wayne, HARRIES, Andrew, JUSTICE, Matthew George, Mr. and 5 others.

Company Number
05984539
Status
active
Type
ltd
Incorporated
1 November 2006
Age
19 years
Address
12th Floor, Brunel Building, London, W2 1DG
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
GARVIE, Wayne, HARRIES, Andrew, JUSTICE, Matthew George, Mr., LYNCH, Cheryl Buysse, MOORE, Charlotte Alexandra, TUCKER, Caroline Mary, WALD, Mike, WILSON, Grace Anne
SIC Codes
59111, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEFT BANK PICTURES LTD.

LEFT BANK PICTURES LTD. is an active company incorporated on 1 November 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 1 other business activity. LEFT BANK PICTURES LTD. was registered 19 years ago.(SIC: 59111, 59113)

Status

active

Active since 19 years ago

Company No

05984539

LTD Company

Age

19 Years

Incorporated 1 November 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

GERONIMO FILM AND TV LIMITED
From: 18 December 2006To: 12 April 2007
TONTO FILM AND TELEVISION LTD
From: 1 November 2006To: 18 December 2006
Contact
Address

12th Floor, Brunel Building 2 Canalside Walk London, W2 1DG,

Previous Addresses

27-28 Eastcastle Street London W1W 8DH
From: 21 February 2012To: 12 April 2023
Media Centre 201 Wood Lane London W12 7TQ
From: 1 November 2006To: 21 February 2012
Timeline

40 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
May 10
Funding Round
Jun 10
Director Joined
Jan 11
Director Left
Aug 12
Funding Round
Aug 12
Share Issue
Aug 12
Funding Round
Aug 12
Share Issue
Aug 12
Share Issue
Sept 12
Share Issue
Sept 12
Share Issue
Sept 12
Capital Update
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Capital Update
Sept 12
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
May 17
Director Left
May 17
Director Left
May 18
Share Issue
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jun 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Aug 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
11
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

GOLDBERG, Charlie

Active
2 Canalside Walk, LondonW2 1DG
Secretary
Appointed 01 Sept 2017

GARVIE, Wayne

Active
2 Canalside Walk, LondonW2 1DG
Born September 1963
Director
Appointed 17 Aug 2012

HARRIES, Andrew

Active
2 Canalside Walk, LondonW2 1DG
Born April 1954
Director
Appointed 01 Nov 2006

JUSTICE, Matthew George, Mr.

Active
2 Canalside Walk, LondonW2 1DG
Born November 1965
Director
Appointed 23 Oct 2023

LYNCH, Cheryl Buysse

Active
Eastcastle Street, LondonW1W 8DH
Born November 1972
Director
Appointed 30 Mar 2018

MOORE, Charlotte Alexandra

Active
2 Canalside Walk, LondonW2 1DG
Born June 1968
Director
Appointed 09 Dec 2025

TUCKER, Caroline Mary

Active
2 Canalside Walk, LondonW2 1DG
Born December 1981
Director
Appointed 09 Dec 2025

WALD, Mike

Active
10202 West Washington Bvld, Culver City90232
Born November 1966
Director
Appointed 01 Nov 2019

WILSON, Grace Anne

Active
Eastcastle Street, LondonW1W 8DH
Born January 1971
Director
Appointed 15 Dec 2010

BLAIR, Lorraine May

Resigned
Priory Park Road, LondonNW6 7UU
Secretary
Appointed 28 Jul 2008
Resigned 07 Jan 2009

FRAYN, Rebecca Elizabeth

Resigned
Arlington Park House, LondonW4 4HD
Secretary
Appointed 01 Nov 2006
Resigned 13 Jun 2007

KEHOE, Marigo Fiona

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 13 Jun 2007
Resigned 28 Mar 2018

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 01 Feb 2012
Resigned 01 Apr 2023

WARREN STREET REGISTRARS LIMITED

Resigned
37 Warren Street, LondonW1T 6AD
Corporate secretary
Appointed 01 Nov 2006
Resigned 01 Nov 2006

BERG, Corii David

Resigned
Eastcastle Street, LondonW1W 8DH
Born September 1968
Director
Appointed 07 Apr 2017
Resigned 23 Mar 2018

CASEY, Michael Joseph

Resigned
2 Canalside Walk, LondonW2 1DG
Born July 1971
Director
Appointed 01 Oct 2020
Resigned 31 Jul 2024

CUNNINGHAM, Donna Grandy

Resigned
Golden Square, LondonW1F 9LU
Born March 1961
Director
Appointed 17 Aug 2012
Resigned 22 Jan 2016

FORRESTER, Mark Roy

Resigned
2 Canalside Walk, LondonW2 1DG
Born April 1976
Director
Appointed 04 Aug 2014
Resigned 09 Dec 2025

HOPKINSON, Francis John Fordham

Resigned
6 Cross Street, LondonSW13 0PS
Born October 1967
Director
Appointed 13 Jun 2007
Resigned 10 May 2010

JACKSON, Helen Marie

Resigned
36 The Avenue, LondonW4 1HT
Born February 1963
Director
Appointed 13 Jun 2007
Resigned 16 Aug 2012

KEHOE, Marigo Fiona

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1963
Director
Appointed 13 Jun 2007
Resigned 28 Mar 2018

MACKIE, Suzanne

Resigned
Eastcastle Street, LondonW1W 8DH
Born March 1965
Director
Appointed 29 Jun 2016
Resigned 30 Sept 2020

NEWLANDS, Melanie Victoria

Resigned
Golden Square, LondonW1F 9LU
Born December 1971
Director
Appointed 17 Aug 2012
Resigned 04 Aug 2014

PARSONS, Richard John

Resigned
2 Canalside Walk, LondonW2 1DG
Born May 1967
Director
Appointed 22 Jan 2016
Resigned 20 Jul 2023

SMITH, Carrie Beth Ferman

Resigned
Eastcastle Street, LondonW1W 8DH
Born October 1975
Director
Appointed 30 Mar 2018
Resigned 01 Nov 2019

WONG, Andrea Lynn

Resigned
Golden Square, LondonW1F 9LU
Born August 1966
Director
Appointed 17 Aug 2012
Resigned 07 Apr 2017

WARREN STREET NOMINEES LIMITED

Resigned
37 Warren Street, LondonW1T 6AD
Corporate director
Appointed 01 Nov 2006
Resigned 01 Nov 2006

Persons with significant control

1

Brunel Building, LondonW2 1DG

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Resolution
19 December 2025
RESOLUTIONSResolutions
Memorandum Articles
19 December 2025
MAMA
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
23 December 2024
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
22 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Capital Name Of Class Of Shares
16 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 July 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2023
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Memorandum Articles
23 November 2020
MAMA
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
14 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
14 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 May 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 May 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
17 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
16 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Accounts With Accounts Type Group
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Group
11 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Accounts With Accounts Type Group
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Second Filing Of Form With Form Type
18 October 2012
RP04RP04
Change Account Reference Date Company Current Shortened
5 October 2012
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
25 September 2012
SH19Statement of Capital
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Resolution
5 September 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 September 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
4 September 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
4 September 2012
SH02Allotment of Shares (prescribed particulars)
Legacy
4 September 2012
SH20SH20
Change Account Reference Date Company Previous Extended
4 September 2012
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
4 September 2012
SH19Statement of Capital
Legacy
4 September 2012
CAP-SSCAP-SS
Resolution
4 September 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 September 2012
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
29 August 2012
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
29 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 August 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 August 2012
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Capital Allotment Shares
23 August 2012
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
28 February 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
23 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
14 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Capital Allotment Shares
15 June 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 June 2010
SH10Notice of Particulars of Variation
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Accounts With Accounts Type Group
8 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2009
AAAnnual Accounts
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Legacy
30 September 2008
287Change of Registered Office
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Legacy
15 November 2007
225Change of Accounting Reference Date
Legacy
7 November 2007
363aAnnual Return
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288cChange of Particulars
Legacy
19 July 2007
288aAppointment of Director or Secretary
Resolution
6 July 2007
RESOLUTIONSResolutions
Resolution
6 July 2007
RESOLUTIONSResolutions
Resolution
6 July 2007
RESOLUTIONSResolutions
Legacy
27 June 2007
122122
Resolution
27 June 2007
RESOLUTIONSResolutions
Resolution
27 June 2007
RESOLUTIONSResolutions
Legacy
26 June 2007
88(2)R88(2)R
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Memorandum Articles
18 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 May 2007
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
19 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 April 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288aAppointment of Director or Secretary
Incorporation Company
1 November 2006
NEWINCIncorporation