AGATHA CHRISTIE LIMITED
Other service activities n.e.c.
AGATHA CHRISTIE LIMITED
Other service activities n.e.c.
Contact & Details
Contact
Registered Address
6th Floor, Imperial House 8 Kean Street London WC2B 4AS England
Full company profile for AGATHA CHRISTIE LIMITED (00550864), an active creative, media and publishing company based in London, England. Incorporated 18 Jun 1955. Other service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£6.46M
Net Assets
£12.81M
Total Liabilities
£8.98M
Turnover
£22.72M
Employees
20
Debt Ratio
41%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| James Prichard | Director | British | Wales | 6 Oct 2010 | Active |
See all 53 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
James Prichard
British
- Significant Influence Or Control
Rlj Entertainment Ltd
United Kingdom
- Ownership Of Shares 50 To 75 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Sixth Floor (west), Imperial House, 8 Kean Street, London (WC2B 4AS) CITY OF WESTMINSTER | Leasehold | - | 5 Apr 2022 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Apr 2026 | Officers | Termination of Catherine Mary Mackin as director on 1 Apr 2026 | |
| 9 Apr 2026 | Officers | Appointment of Mr Thomas Keaveney as director on 1 Apr 2026 | |
| 27 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 15 Jan 2026 | Officers | Appointment of Mr Daniel James Mcdermott as director on 7 Jan 2026 | |
| 13 Jan 2026 | Officers | Termination of Kevin William Dickie as director on 6 Jan 2026 |
Termination of Catherine Mary Mackin as director on 1 Apr 2026
Appointment of Mr Thomas Keaveney as director on 1 Apr 2026
Mortgage Satisfy Charge Full
Appointment of Mr Daniel James Mcdermott as director on 7 Jan 2026
Termination of Kevin William Dickie as director on 6 Jan 2026
Recent Activity
Latest Activity
Termination of Catherine Mary Mackin as director on 1 Apr 2026
2 weeks ago on 9 Apr 2026
Appointment of Mr Thomas Keaveney as director on 1 Apr 2026
2 weeks ago on 9 Apr 2026
Mortgage Satisfy Charge Full
1 months ago on 27 Mar 2026
Appointment of Mr Daniel James Mcdermott as director on 7 Jan 2026
3 months ago on 15 Jan 2026
Termination of Kevin William Dickie as director on 6 Jan 2026
3 months ago on 13 Jan 2026
