Kaboom Film & Television Ltd WATFORD


Founded in 2007, Kaboom Film & Television, classified under reg no. 06388323 is an active company. Currently registered at 147 Hempstead Road WD17 3HF, Watford the company has been in the business for 17 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2008/02/08 Kaboom Film & Television Ltd is no longer carrying the name Furneaux Productions.

There is a single director in the firm at the moment - Charles F., appointed on 2 October 2007. In addition, a secretary was appointed - Jocelyn J., appointed on 2 October 2007. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Kaboom Film & Television Ltd Address / Contact

Office Address 147 Hempstead Road
Town Watford
Post code WD17 3HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06388323
Date of Incorporation Tue, 2nd Oct 2007
Industry Television programme production activities
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 16th Oct 2023 (2023-10-16)
Last confirmation statement dated Sun, 2nd Oct 2022

Company staff

Jocelyn J.

Position: Secretary

Appointed: 02 October 2007

Charles F.

Position: Director

Appointed: 02 October 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Charles F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charles F.

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

Company previous names

Furneaux Productions February 8, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-292015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand   682 464435 022200 5285 1746 2633 583744
Current Assets1 815 468844 391844 391753 136510 273204 1665 5106 3974 579744
Debtors767 2117 21170 67283 1763 638336134996 
Net Assets Liabilities   -62 930-59 887-95 650-113 646-113 970-116 223-120 721
Other Debtors   3 84524 1683 175336   
Property Plant Equipment   4 0843 8884 7304 3183 2382 427645
Cash Bank In Hand1 815 392837 180837 180682 464      
Net Assets Liabilities Including Pension Asset Liability9 8893 6843 684-62 930      
Tangible Fixed Assets1 1595 1565 1564 084      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve9 7893 5843 584-63 030      
Other
Accumulated Depreciation Impairment Property Plant Equipment   19 41220 55421 71122 4516 7147 5259 307
Additions Other Than Through Business Combinations Property Plant Equipment    9461 9991 698   
Average Number Employees During Period   3332111
Bank Overdrafts   1812 925     
Corporation Tax Payable    51     
Creditors   820 150574 048304 546123 474123 605123 229122 110
Increase From Depreciation Charge For Year Property Plant Equipment    1 1421 1579111 0808111 782
Net Current Assets Liabilities8 730-1 472-1 472-67 014-63 775-100 380-117 964-117 208-118 650-121 366
Other Creditors   733 384556 291302 262123 773123 642123 228122 176
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      17116 817  
Other Disposals Property Plant Equipment      1 37016 817  
Other Taxation Social Security Payable   33 942-11 460     
Property Plant Equipment Gross Cost   23 49624 44226 44126 7699 9529 9529 952
Taxation Social Security Payable    -11 4091 512-777-51-13-81
Trade Creditors Trade Payables   52 64334 166772478141415
Trade Debtors Trade Receivables   66 82759 008463 134996 
Capital Employed9 8893 6843 684-62 930      
Creditors Due Within One Year1 806 738845 863845 863820 150      
Number Shares Allotted  100100      
Par Value Share  11      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Additions  5 058264      
Tangible Fixed Assets Cost Or Valuation18 174 23 23223 496      
Tangible Fixed Assets Depreciation17 015 18 07619 412      
Tangible Fixed Assets Depreciation Charged In Period  1 0611 336      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements