Mashie Limited LONDON


Mashie started in year 2002 as Private Limited Company with registration number 04534274. The Mashie company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 6th Floor Charlotte Building. Postal code: W1T 1QL.

The firm has one director. Peter T., appointed on 13 September 2002. There are currently no secretaries appointed. As of 9 May 2024, there was 1 ex secretary - Elaine R.. There were no ex directors.

Mashie Limited Address / Contact

Office Address 6th Floor Charlotte Building
Office Address2 17 Gresse Street
Town London
Post code W1T 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04534274
Date of Incorporation Fri, 13th Sep 2002
Industry Motion picture production activities
End of financial Year 31st March
Company age 22 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 Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Peter T.

Position: Director

Appointed: 13 September 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2002

Resigned: 13 September 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 13 September 2002

Resigned: 13 September 2002

Elaine R.

Position: Secretary

Appointed: 13 September 2002

Resigned: 26 November 2019

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Fiona C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Peter T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Fiona C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth786 247834 090863 490707 198       
Balance Sheet
Cash Bank On Hand   294 313139 75639 25978 03076 98265 91260 28755 630
Current Assets754 856665 370610 008754 402461 215359 184159 981135 363124 77784 35980 826
Debtors199 711441 748580 185460 089321 459319 92581 95158 38158 86524 07225 196
Other Debtors   200 191201 245199 7115023818651 072 
Property Plant Equipment   87      949
Cash Bank In Hand555 145223 62229 823294 313       
Net Assets Liabilities Including Pension Asset Liability786 247834 090         
Tangible Fixed Assets65034721787       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve786 147833 990863 390707 098       
Shareholder Funds786 247834 090863 490707 198       
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 3553 4423 442     
Average Number Employees During Period      21222
Corporation Tax Payable   -1 581-1 581      
Creditors   47 29845 8722 4934 4866 10822 3196 06833 992
Dividends Paid On Shares Interim      30 054    
Fixed Assets207 224206 921243 58594       
Increase From Depreciation Charge For Year Property Plant Equipment    87      
Investments Fixed Assets206 574206 574243 3687       
Net Current Assets Liabilities579 023627 169619 905707 104415 343356 691155 495129 255102 45878 29146 834
Number Shares Issued Fully Paid     100100100100  
Other Creditors    733997575115 8562 400 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 442    
Other Disposals Property Plant Equipment      3 442    
Other Taxation Social Security Payable   39 27944 3801 0043 5113 5573 5533 6685 788
Par Value Share 111 1111  
Property Plant Equipment Gross Cost   3 4423 4423 442    949
Total Additions Including From Business Combinations Property Plant Equipment          949
Total Assets Less Current Liabilities786 247834 090863 490707 198415 343    78 29147 783
Trade Creditors Trade Payables   2 8803 0001 450 1 8002 910 3 000
Trade Debtors Trade Receivables   259 898120 214120 21481 44958 00058 00023 00023 000
Creditors Due Within One Year175 83338 201-9 89747 298       
Number Shares Allotted 100100100       
Other Debtors Due After One Year199 711199 711         
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Cost Or Valuation3 4423 4423 4423 442       
Tangible Fixed Assets Depreciation2 7923 0953 2253 355       
Tangible Fixed Assets Depreciation Charged In Period 303130130       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, October 2023
Free Download (7 pages)

Company search

Advertisements