You are here: bizstats.co.uk > a-z index > L list > LB list

Lbp Strike Back 6 Limited LONDON


Lbp Strike Back 6 started in year 2010 as Private Limited Company with registration number 07392627. The Lbp Strike Back 6 company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at 12th Floor, Brunel Building. Postal code: W2 1DG. Since Thu, 3rd Nov 2016 Lbp Strike Back 6 Limited is no longer carrying the name Left Bank Pictures (sb2).

At present there are 2 directors in the the firm, namely Grace W. and Andrew H.. In addition one secretary - Charlie G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Marigo K. who worked with the the firm until 13 March 2018.

Lbp Strike Back 6 Limited Address / Contact

Office Address 12th Floor, Brunel Building
Office Address2 2 Canalside Walk
Town London
Post code W2 1DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07392627
Date of Incorporation Thu, 30th Sep 2010
Industry Television programme production activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Charlie G.

Position: Secretary

Appointed: 01 September 2017

Grace W.

Position: Director

Appointed: 19 October 2016

Andrew H.

Position: Director

Appointed: 30 September 2010

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 01 February 2012

Resigned: 01 April 2023

Marigo K.

Position: Director

Appointed: 30 September 2010

Resigned: 13 March 2018

Philippa K.

Position: Director

Appointed: 30 September 2010

Resigned: 30 September 2010

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 30 September 2010

Resigned: 30 September 2010

Marigo K.

Position: Secretary

Appointed: 30 September 2010

Resigned: 13 March 2018

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is Left Bank Pictures (Television) Limited from London, England. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sony Pictures Television Production Uk Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Left Bank Pictures (Television) Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 06483359
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sony Pictures Television Production Uk Limited

Sony Pictures Europe House 25 Golden Square, London, W1F 9LU, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 03236308
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Left Bank Pictures (sb2) November 3, 2016
Left Bank Pictures Television (strike Back 2) October 5, 2010
Left Bank Pictures (strike Back 2) October 1, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312020-03-312021-03-312022-03-31
Net Worth11   
Balance Sheet
Net Assets Liabilities  111
Cash Bank In Hand11   
Net Assets Liabilities Including Pension Asset Liability11   
Reserves/Capital
Shareholder Funds11   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  111
Number Shares Allotted 1 11
Par Value Share 1 11
Share Capital Allotted Called Up Paid11   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 17th, January 2024
Free Download (1 page)

Company search