Background WavePink WaveYellow Wave

LEFT BANK PICTURES (ICE CREAM GIRLS) LIMITED (08160021)

LEFT BANK PICTURES (ICE CREAM GIRLS) LIMITED (08160021) is an active UK company. incorporated on 27 July 2012. 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 (ICE CREAM GIRLS) LIMITED has been registered for 13 years. Current directors include HARRIES, Andrew, WILSON, Grace Anne.

Company Number
08160021
Status
active
Type
ltd
Incorporated
27 July 2012
Age
13 years
Address
12th Floor, Brunel Building, London, W2 1DG
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
HARRIES, Andrew, WILSON, Grace Anne
SIC Codes
59111, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEFT BANK PICTURES (ICE CREAM GIRLS) LIMITED

LEFT BANK PICTURES (ICE CREAM GIRLS) LIMITED is an active company incorporated on 27 July 2012 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 (ICE CREAM GIRLS) LIMITED was registered 13 years ago.(SIC: 59111, 82990)

Status

active

Active since 13 years ago

Company No

08160021

LTD Company

Age

13 Years

Incorporated 27 July 2012

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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

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

Previous Addresses

27/28 Eastcastle Street London W1W 8DH
From: 27 July 2012To: 12 April 2023
Timeline

7 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Owner Exit
Dec 17
Director Left
Jul 18
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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 27 Jul 2012

WILSON, Grace Anne

Active
2 Canalside Walk, LondonW2 1DG
Born January 1971
Director
Appointed 27 Jul 2012

KEHOE, Marigo Fiona

Resigned
Franconia Road, LondonSW4 9ND
Secretary
Appointed 27 Jul 2012
Resigned 13 Mar 2018

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 27 Jul 2012
Resigned 01 Apr 2023

KEHOE, Marigo Fiona

Resigned
Franconia Road, LondonSW4 9ND
Born January 1963
Director
Appointed 27 Jul 2012
Resigned 13 Mar 2018

KEITH, Philippa Anne

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1970
Director
Appointed 27 Jul 2012
Resigned 27 Jul 2012

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
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

55

Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 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
6 July 2023
CS01Confirmation Statement
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 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
Change Registered Office Address Company With Date Old Address New Address
12 April 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 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
Accounts With Accounts Type Dormant
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
2 November 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
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
29 July 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
28 July 2014
AR01AR01
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
23 May 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Legacy
23 August 2012
MG01MG01
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
2 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2012
AP01Appointment of Director
Incorporation Company
27 July 2012
NEWINCIncorporation