Background WavePink WaveYellow Wave

LEGEND AND LEGACY VENTURES LIMITED (12872720)

LEGEND AND LEGACY VENTURES LIMITED (12872720) is an active UK company. incorporated on 11 September 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in motion picture, television and other theatrical casting activities. LEGEND AND LEGACY VENTURES LIMITED has been registered for 5 years. Current directors include BANKS, David Franklin, TANA, Gabrielle.

Company Number
12872720
Status
active
Type
ltd
Incorporated
11 September 2020
Age
5 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Motion picture, television and other theatrical casting activities
Directors
BANKS, David Franklin, TANA, Gabrielle
SIC Codes
78101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGEND AND LEGACY VENTURES LIMITED

LEGEND AND LEGACY VENTURES LIMITED is an active company incorporated on 11 September 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in motion picture, television and other theatrical casting activities. LEGEND AND LEGACY VENTURES LIMITED was registered 5 years ago.(SIC: 78101)

Status

active

Active since 5 years ago

Company No

12872720

LTD Company

Age

5 Years

Incorporated 11 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN United Kingdom
From: 30 September 2024To: 11 June 2025
29/30 Fitzroy Square London W1T 6LQ United Kingdom
From: 11 September 2020To: 30 September 2024
Timeline

3 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Jan 23
Owner Exit
May 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BANKS, David Franklin

Active
New Cavendish Street, LondonW1W 6XH
Born January 1943
Director
Appointed 11 Sept 2020

TANA, Gabrielle

Active
New Cavendish Street, LondonW1W 6XH
Born May 1962
Director
Appointed 11 Sept 2020

KISH, Nehemiah Raymond

Resigned
Fitzroy Square, LondonW1T 6LQ
Born August 1982
Director
Appointed 11 Sept 2020
Resigned 31 Dec 2022

Persons with significant control

3

2 Active
1 Ceased
Fitzroy Square, LondonW1T 6LQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2020
Ceased 31 Dec 2022

David Franklin Banks

Active
New Cavendish Street, LondonW1W 6XH
Born January 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2020

Ms Gabrielle Tana

Active
New Cavendish Street, LondonW1W 6XH
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2020
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Incorporation Company
11 September 2020
NEWINCIncorporation