Episode Two Ltd BRISTOL


Founded in 1994, Episode Two, classified under reg no. 02903218 is an active company. Currently registered at Westbury Court Church Road BS9 3EF, Bristol the company has been in the business for 30 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 30th March 2022 Episode Two Ltd is no longer carrying the name Design Activity.

The firm has 3 directors, namely Mark S., Rikki P. and Andrew S.. Of them, Andrew S. has been with the company the longest, being appointed on 28 February 1994 and Mark S. and Rikki P. have been with the company for the least time - from 12 September 2018. 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 - Margaret S. who worked with the the firm until 12 September 2018.

Episode Two Ltd Address / Contact

Office Address Westbury Court Church Road
Office Address2 Westbury-on-trym
Town Bristol
Post code BS9 3EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02903218
Date of Incorporation Mon, 28th Feb 1994
Industry Artistic creation
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Mark S.

Position: Director

Appointed: 12 September 2018

Rikki P.

Position: Director

Appointed: 12 September 2018

Andrew S.

Position: Director

Appointed: 28 February 1994

Margaret S.

Position: Director

Appointed: 14 February 2012

Resigned: 12 September 2018

Margaret S.

Position: Director

Appointed: 09 March 2000

Resigned: 31 March 2004

Dorothy G.

Position: Nominee Secretary

Appointed: 28 February 1994

Resigned: 28 February 1994

Margaret S.

Position: Secretary

Appointed: 28 February 1994

Resigned: 12 September 2018

Lesley G.

Position: Nominee Director

Appointed: 28 February 1994

Resigned: 28 February 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Design Activity Holdings Limited from Bristol, 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. Another entity in the PSC register is Andrew S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Design Activity Holdings Limited

Westbury Court Church Road, Westbury-On-Trym, Bristol, BS9 3EF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 12 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew S.

Notified on 6 April 2016
Ceased on 11 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Design Activity March 30, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-31
Balance Sheet
Cash Bank On Hand282 72245 31334 849179 881
Current Assets459 454130 622187 300432 183
Debtors176 73285 309152 451252 302
Net Assets Liabilities239 49918 55574 594277 411
Other Debtors13 0469 36919 0605 302
Property Plant Equipment2 4114613444 341
Other
Accumulated Depreciation Impairment Property Plant Equipment40 32742 27742 85244 643
Additions Other Than Through Business Combinations Property Plant Equipment  4585 788
Amounts Owed By Related Parties 6 83532 188134 120
Average Number Employees During Period1210108
Bank Overdrafts 11 19813 578 
Creditors222 366112 528113 055159 118
Dividend Per Share Interim83162597660
Financial Assets  55
Fixed Assets 4613494 346
Increase From Depreciation Charge For Year Property Plant Equipment 1 9505751 791
Increase In Loans Owed By Related Parties Due To Loans Advanced  5 010 
Key Management Personnel Compensation Post-employment Benefits 16 8005 099 
Key Management Personnel Compensation Short-term Employee Benefits 56 38744 678 
Key Management Personnel Compensation Total 73 18749 777 
Net Current Assets Liabilities237 08818 09474 245273 065
Other Creditors155 47665 54359 524108 754
Property Plant Equipment Gross Cost42 73842 73843 19648 984
Taxation Social Security Payable32 84924 49315 25323 284
Total Borrowings 11 19813 578 
Trade Creditors Trade Payables34 04111 29424 70027 080
Trade Debtors Trade Receivables163 68669 105101 203112 880

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, June 2023
Free Download (8 pages)

Company search

Advertisements