Rapid Pictures Limited LONDON


Rapid Pictures started in year 1996 as Private Limited Company with registration number 03242486. The Rapid Pictures company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 66 Prescot Street. Postal code: E1 8NN.

At the moment there are 4 directors in the the firm, namely James B., Benjamin P. and Malcolm N. and others. In addition one secretary - Malcolm N. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jane N. who worked with the the firm until 7 April 2004.

Rapid Pictures Limited Address / Contact

Office Address 66 Prescot Street
Town London
Post code E1 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03242486
Date of Incorporation Wed, 28th Aug 1996
Industry Sound recording and music publishing activities
End of financial Year 31st January
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (76 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

James B.

Position: Director

Appointed: 29 December 2023

Benjamin P.

Position: Director

Appointed: 11 July 2014

Malcolm N.

Position: Secretary

Appointed: 07 April 2004

Malcolm N.

Position: Director

Appointed: 02 January 1998

Brian M.

Position: Director

Appointed: 02 January 1998

Elouise C.

Position: Director

Appointed: 11 July 2014

Resigned: 13 May 2020

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 1996

Resigned: 28 August 1996

Jane N.

Position: Director

Appointed: 28 August 1996

Resigned: 02 January 1998

Jane N.

Position: Secretary

Appointed: 28 August 1996

Resigned: 07 April 2004

Joanne M.

Position: Director

Appointed: 28 August 1996

Resigned: 02 January 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 28 August 1996

Resigned: 28 August 1996

People with significant control

The list of PSCs who own or control the company consists of 5 names. As we discovered, there is Radiant Post Production Group Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Brian M. This PSC owns 25-50% shares. Moving on, there is Malcolm N., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Radiant Post Production Group Limited

Kingsfield House 66 Prescot Street, London, E1 8NN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 15140904
Notified on 31 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Malcolm N.

Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: 25-50% shares

Benjamin P.

Notified on 6 April 2016
Ceased on 31 December 2023
Nature of control: significiant influence or control

Elouise C.

Notified on 6 April 2016
Ceased on 13 May 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand20 00080 391140 84364 988223 196499 321321 008378 569
Current Assets 395 975453 490352 653533 781990 675671 613 
Debtors237 151315 584312 647287 665310 585491 354350 605506 068
Net Assets Liabilities 355 673485 788487 864639 426806 351661 801794 165
Other Debtors45 90544 40562 38354 23335 43327 38122 757106 957
Property Plant Equipment341 819313 469308 394309 694332 128268 796253 773213 346
Other
Accrued Liabilities Deferred Income  20 06821 22223 85923 18827 337 
Accumulated Depreciation Impairment Property Plant Equipment1 042 6851 142 4861 244 2361 350 1721 460 5131 568 9211 665 8921 762 061
Additions Other Than Through Business Combinations Property Plant Equipment   107 236132 775   
Average Number Employees During Period   2025292832
Bank Borrowings Overdrafts7 83518 393   108 82676 97545 123
Corporation Tax Payable18 76654 08659 90520 04951 35261 15520 586 
Creditors234 874264 30740 53616 35443 379123 75376 97545 123
Depreciation Rate Used For Property Plant Equipment       20
Dividends Paid49 11464 19285 562     
Finance Lease Liabilities Present Value Total  40 53616 35443 37914 92714 938 
Fixed Assets 313 469368 528371 451393 849330 517315 494 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    163 46278 462  
Increase From Depreciation Charge For Year Property Plant Equipment 99 801101 750105 936110 341108 40896 97196 169
Investments Fixed Assets  60 13461 75761 72161 72161 72161 721
Investments In Associates Joint Ventures Participating Interests      61 72161 721
Investments In Group Undertakings Participating Interests   61 75761 72161 72161 721 
Issue Equity Instruments998       
Net Current Assets Liabilities 131 668186 384161 087325 911635 480468 896 
Nominal Value Allotted Share Capital      850850
Number Shares Issued Fully Paid  1 000    850
Other Creditors106 39257 18840 5365 55811 53415 57219 87076 712
Other Provisions Balance Sheet Subtotal      45 61434 429
Other Remaining Borrowings  5381 775    
Other Taxation Payable      101 362145 838
Other Taxation Social Security Payable89 11566 19596 34071 42166 808182 69480 776 
Par Value Share  1    1
Prepayments Accrued Income   22 79222 98020 33924 090 
Profit Loss70 520193 226215 677     
Property Plant Equipment Gross Cost1 384 5041 455 9551 552 6301 659 8661 792 6411 837 7171 919 6651 975 407
Provisions For Liabilities Balance Sheet Subtotal 32 27628 58828 32036 95535 89345 614 
Total Additions Including From Business Combinations Property Plant Equipment 71 45196 675  45 07681 94855 742
Total Assets Less Current Liabilities 445 137554 912532 538719 760965 997784 390 
Trade Creditors Trade Payables25 50726 34130 73228 34212 9939 2397 35831 585
Trade Debtors Trade Receivables191 246271 179250 264210 640252 172443 634303 758399 111
Useful Life Property Plant Equipment Years       4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st January 2023
filed on: 11th, December 2023
Free Download (9 pages)

Company search

Advertisements