Leap Productions Ltd LONDON


Leap Productions started in year 1977 as Private Limited Company with registration number 01318229. The Leap Productions company has been functioning successfully for 47 years now and its status is active. The firm's office is based in London at 65 Margaret Street. Postal code: W1W 8SP. Since 9th April 2014 Leap Productions Ltd is no longer carrying the name Torpedo Factory Films.

At the moment there are 4 directors in the the firm, namely Julie M., Leigh B. and Nigel R. and others. In addition one secretary - Nigel R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Leap Productions Ltd Address / Contact

Office Address 65 Margaret Street
Town London
Post code W1W 8SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01318229
Date of Incorporation Wed, 22nd Jun 1977
Industry Video production activities
Industry Motion picture production activities
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Julie M.

Position: Director

Appointed: 01 July 2023

Leigh B.

Position: Director

Appointed: 01 July 2023

Nigel R.

Position: Secretary

Appointed: 27 May 2014

Nigel R.

Position: Director

Appointed: 27 May 2014

Jeffrey E.

Position: Director

Appointed: 14 December 2010

Anwar O.

Position: Director

Appointed: 14 December 2010

Resigned: 01 January 2014

Freddie J.

Position: Secretary

Appointed: 14 December 2010

Resigned: 27 May 2014

Freddie J.

Position: Director

Appointed: 14 December 2010

Resigned: 01 January 2014

Nicholas C.

Position: Director

Appointed: 25 August 2006

Resigned: 01 December 2014

Nicholas C.

Position: Secretary

Appointed: 25 August 2006

Resigned: 14 December 2010

John P.

Position: Director

Appointed: 25 August 2006

Resigned: 14 December 2010

Mark G.

Position: Director

Appointed: 25 August 2006

Resigned: 14 December 2010

John A.

Position: Director

Appointed: 31 December 1991

Resigned: 25 August 2006

Brenda G.

Position: Director

Appointed: 31 December 1991

Resigned: 25 August 2006

Kevin G.

Position: Director

Appointed: 31 December 1991

Resigned: 14 December 2010

Ivor L.

Position: Director

Appointed: 31 December 1991

Resigned: 30 July 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Jeffrey E. This PSC has significiant influence or control over the company, and has 75,01-100% shares.

Jeffrey E.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares

Company previous names

Torpedo Factory Films April 9, 2014
K. And M. Gray November 22, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth 66 59453 654       
Balance Sheet
Cash Bank In Hand3994 75327 934       
Current Assets98 947187 812143 643116 261182 634177 55795 332100 392177 633384 687
Debtors98 90893 059115 709       
Net Assets Liabilities      93 40843 02498 785253 230
Reserves/Capital
Called Up Share Capital10 00010 00010 000       
Profit Loss Account Reserve-10 00056 59443 654       
Shareholder Funds 66 59453 654       
Other
Average Number Employees During Period     44232
Creditors  89 98916 41736 21124 96514 75245 00034 16724 167
Creditors Due Within One Year98 947121 21889 989       
Fixed Assets    2 8593 5688 1564 5372 549 
Net Current Assets Liabilities 66 59453 65499 844146 423152 59285 25283 487130 403277 397
Number Shares Allotted 10010 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid10 00010 00010 000       
Total Assets Less Current Liabilities 66 59453 65499 844149 282156 16093 40888 024132 952277 397

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers
Micro company accounts made up to 31st December 2022
filed on: 25th, August 2023
Free Download (5 pages)

Company search