Affg Productions Ltd GLASGOW


Founded in 2016, Affg Productions, classified under reg no. SC533791 is an active company. Currently registered at Clyde Offices, 2nd Floor G2 1BP, Glasgow the company has been in the business for eight years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2023.

The firm has one director. Alistair M., appointed on 27 April 2016. There are currently no secretaries appointed. As of 1 May 2024, there were 3 ex directors - Ronald K., Allan R. and others listed below. There were no ex secretaries.

Affg Productions Ltd Address / Contact

Office Address Clyde Offices, 2nd Floor
Office Address2 48 West George St
Town Glasgow
Post code G2 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC533791
Date of Incorporation Wed, 27th Apr 2016
Industry Activities of political organizations
End of financial Year 30th April
Company age 8 years old
Account next due date Fri, 31st Jan 2025 (275 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Alistair M.

Position: Director

Appointed: 27 April 2016

Ronald K.

Position: Director

Appointed: 05 November 2020

Resigned: 31 January 2024

Allan R.

Position: Director

Appointed: 27 April 2016

Resigned: 10 February 2020

Andrew T.

Position: Director

Appointed: 27 April 2016

Resigned: 05 November 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we researched, there is Alistair M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Ronald K. This PSC and has 25-50% voting rights. Then there is Andrew T., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Alistair M.

Notified on 27 April 2016
Nature of control: significiant influence or control

Ronald K.

Notified on 5 November 2020
Ceased on 31 January 2024
Nature of control: 25-50% voting rights

Andrew T.

Notified on 27 April 2016
Ceased on 5 November 2020
Nature of control: significiant influence or control

Allan R.

Notified on 27 April 2016
Ceased on 10 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth3 774      
Balance Sheet
Current Assets2 6811 12152383712315274
Net Assets Liabilities3 7741 9401 4251 9401 6521 322666
Net Assets Liabilities Including Pension Asset Liability3 774      
Reserves/Capital
Shareholder Funds3 774      
Other
Depreciation Amortisation Impairment Expense 274269386628389483
Fixed Assets1 0938199021 1031 5291 170592
Net Current Assets Liabilities2 6811 12152383712315274
Other Operating Expenses Format2     2 1532 074
Profit Loss-10-1 835-515515-818-189-750
Raw Materials Consumables Used 8 2797 80711 5657 0184 1674 292
Staff Costs Employee Benefits Expense104 3208 79122 51225 82018 46019 883
Total Assets Less Current Liabilities3 7741 9401 4251 9401 6521 322666
Turnover Revenue 11 03816 35234 97832 64824 98025 982

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control 31st January 2024
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements