Acorn Film & Video Ltd


Founded in 1996, Acorn Film & Video, classified under reg no. NI031364 is an active company. Currently registered at 13 Fitzwilliam Street BT9 6AW, the company has been in the business for 28 years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

At present there are 4 directors in the the company, namely Philip H., Michael P. and Andrew W. and others. In addition one secretary - Eric W. - is with the firm. Currenlty, the company lists one former director, whose name is Roger F. and who left the the company on 3 November 2023. In addition, there is one former secretary - Moira F. who worked with the the company until 15 October 2022.

Acorn Film & Video Ltd Address / Contact

Office Address 13 Fitzwilliam Street
Office Address2 Belfast
Town
Post code BT9 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number NI031364
Date of Incorporation Thu, 26th Sep 1996
Industry Television programme production activities
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Eric W.

Position: Secretary

Appointed: 02 January 2024

Philip H.

Position: Director

Appointed: 03 November 2023

Michael P.

Position: Director

Appointed: 03 November 2023

Andrew W.

Position: Director

Appointed: 03 November 2023

Philip P.

Position: Director

Appointed: 03 November 2023

Moira F.

Position: Secretary

Appointed: 26 September 1996

Resigned: 15 October 2022

Roger F.

Position: Director

Appointed: 26 September 1996

Resigned: 03 November 2023

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Sunbelt Rentals Limited from London, England. This PSC is categorised as "a private limited company", 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 Roger F. This PSC owns 25-50% shares.

Sunbelt Rentals Limited

100 Cheapside, London, EC2V 6DT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 00444569
Notified on 3 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roger F.

Notified on 1 November 2016
Ceased on 3 November 2023
Nature of control: 50,01-75% shares
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-31
Net Worth564 051600 298747 150
Balance Sheet
Cash Bank In Hand275 589262 531253 356
Current Assets348 426323 089335 317
Debtors69 33757 05878 461
Net Assets Liabilities Including Pension Asset Liability564 051600 298747 150
Stocks Inventory3 5003 5003 500
Tangible Fixed Assets524 481580 376669 493
Reserves/Capital
Called Up Share Capital222
Profit Loss Account Reserve564 049600 296747 148
Shareholder Funds564 051600 298747 150
Other
Creditors Due After One Year43 78526 924 
Creditors Due Within One Year186 837200 960169 855
Fixed Assets524 481580 376669 493
Net Current Assets Liabilities161 589122 129165 462
Number Shares Allotted 22
Par Value Share 11
Provisions For Liabilities Charges78 23475 28387 805
Share Capital Allotted Called Up Paid222
Tangible Fixed Assets Additions 205 827192 897
Tangible Fixed Assets Cost Or Valuation1 143 2221 246 5501 398 282
Tangible Fixed Assets Depreciation618 741666 174728 789
Tangible Fixed Assets Depreciation Charged In Period 66 45283 884
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 19 01921 269
Tangible Fixed Assets Disposals 102 49941 165
Total Assets Less Current Liabilities686 070702 505834 955

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 5th, December 2023
Free Download (10 pages)

Company search

Advertisements