Jack Flynn Films Limited STOCKPORT


Founded in 2016, Jack Flynn Films, classified under reg no. 10063998 is an active company. Currently registered at The Studio, Hatherlow House Hatherlow SK6 3DY, Stockport the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Leela A., Jack F.. Of them, Leela A., Jack F. have been with the company the longest, being appointed on 5 October 2016. As of 9 May 2024, there was 1 ex director - Michael D.. There were no ex secretaries.

Jack Flynn Films Limited Address / Contact

Office Address The Studio, Hatherlow House Hatherlow
Office Address2 Romiley
Town Stockport
Post code SK6 3DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10063998
Date of Incorporation Tue, 15th Mar 2016
Industry Photographic activities not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Oct 2023 (2023-10-19)
Last confirmation statement dated Wed, 5th Oct 2022

Company staff

Leela A.

Position: Director

Appointed: 05 October 2016

Jack F.

Position: Director

Appointed: 05 October 2016

Michael D.

Position: Director

Appointed: 15 March 2016

Resigned: 15 March 2016

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Jack F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Leela A. This PSC owns 25-50% shares and has 25-50% voting rights.

Jack F.

Notified on 5 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Leela A.

Notified on 5 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand12 28939 8657 9879 35228 6062 02720 365
Current Assets18 57951 28925 55817 72634 94313 78223 634
Debtors6 29011 42417 5718 3746 33711 7553 269
Net Assets Liabilities 13 3702 9321 3007 0761 04814 685
Other Debtors1 446      
Property Plant Equipment2 3727 96918 24814 73510 78923 47225 092
Other
Amount Specific Advance Or Credit Directors 14 22914 6548 70411 20410 7305 730
Amount Specific Advance Or Credit Made In Period Directors   5 950 4745 000
Amount Specific Advance Or Credit Repaid In Period Directors 14 229425 2 500  
Accumulated Depreciation Impairment Property Plant Equipment1519723 3218 22012 55117 10022 176
Average Number Employees During Period222222 
Creditors9 64545 88837 72928 62536 12031 92429 419
Increase From Depreciation Charge For Year Property Plant Equipment1518212 3494 8994 3314 5495 076
Net Current Assets Liabilities8 9345 401-12 171-10 899-1 177-18 142-5 785
Other Creditors1 09931 06031 63619 73726 10923 49713 495
Other Taxation Social Security Payable8 54614 8286 0938 88810 0118 42715 924
Property Plant Equipment Gross Cost2 5238 94121 56922 95523 34040 57247 268
Provisions For Liabilities Balance Sheet Subtotal  3 1452 5362 5364 2824 622
Total Additions Including From Business Combinations Property Plant Equipment2 5236 41812 6281 38638517 2326 696
Total Assets Less Current Liabilities11 30613 3706 0773 8369 6125 33019 307
Trade Debtors Trade Receivables4 84411 42417 5718 3746 33711 7553 269

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Change to a person with significant control Thu, 25th Jan 2018
filed on: 1st, February 2024
Free Download (2 pages)

Company search

Advertisements