Background WavePink WaveYellow Wave

LEFT BANK PICTURES FILM (THE DIVIDED HEART) LIMITED (07379999)

LEFT BANK PICTURES FILM (THE DIVIDED HEART) LIMITED (07379999) is an active UK company. incorporated on 17 September 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. LEFT BANK PICTURES FILM (THE DIVIDED HEART) LIMITED has been registered for 15 years. Current directors include HARRIES, Andrew, WILSON, Grace Anne.

Company Number
07379999
Status
active
Type
ltd
Incorporated
17 September 2010
Age
15 years
Address
12th Floor, Brunel Building, London, W2 1DG
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
HARRIES, Andrew, WILSON, Grace Anne
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEFT BANK PICTURES FILM (THE DIVIDED HEART) LIMITED

LEFT BANK PICTURES FILM (THE DIVIDED HEART) LIMITED is an active company incorporated on 17 September 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. LEFT BANK PICTURES FILM (THE DIVIDED HEART) LIMITED was registered 15 years ago.(SIC: 59113)

Status

active

Active since 15 years ago

Company No

07379999

LTD Company

Age

15 Years

Incorporated 17 September 2010

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 31 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

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

Previous Addresses

27-28 Eastcastle Street London W1W 8DH
From: 1 March 2012To: 12 April 2023
Media Centre 201 Wood Lane London England and Wales W12 7TQ United Kingdom
From: 22 September 2010To: 1 March 2012
27/28 Eastcastle Street London W1W 8DH United Kingdom
From: 17 September 2010To: 22 September 2010
Timeline

7 key events • 2010 - 2018

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 17
Owner Exit
Dec 17
Director Left
Jul 18
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GOLDBERG, Charlie

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

HARRIES, Andrew

Active
2 Canalside Walk, LondonW2 1DG
Born April 1954
Director
Appointed 17 Sept 2010

WILSON, Grace Anne

Active
2 Canalside Walk, LondonW2 1DG
Born January 1971
Director
Appointed 01 Sept 2017

KEHOE, Marigo Fiona

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 17 Sept 2010
Resigned 13 Mar 2018

CARGIL MANAGEMENT SERVICES LIMITED

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

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 17 Sept 2010
Resigned 17 Sept 2010

KEHOE, Marigo Fiona

Resigned
Eastcastle Street, LondonW1W 8DH
Born January 1963
Director
Appointed 17 Sept 2010
Resigned 13 Mar 2018

KEITH, Philippa Anne

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1970
Director
Appointed 17 Sept 2010
Resigned 17 Sept 2010

Persons with significant control

2

1 Active
1 Ceased
25 Golden Square, LondonW1F 9LU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
2 Canalside Walk, LondonW2 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2023
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2020
AAAnnual Accounts
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 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
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
2 November 2016
AAMDAAMD
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Resolution
9 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Dormant
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Account Reference Date Company Previous Extended
4 September 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 August 2012
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
1 March 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
5 October 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
22 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Incorporation Company
17 September 2010
NEWINCIncorporation