Mustang Films Limited BATH


Mustang Films Limited is a private limited company situated at 8 High Bannerdown, Batheaston, Bath BA1 7JY. Its net worth is estimated to be around 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-06-11, this 5-year-old company is run by 2 directors and 1 secretary.
Director Charlotte H., appointed on 11 June 2018. Director David H., appointed on 11 June 2018.
Switching the focus to secretaries, we can name: David H., appointed on 27 June 2018.
The company is classified as "video production activities" (Standard Industrial Classification: 59112), "television programme production activities" (SIC code: 59113).
The latest confirmation statement was filed on 2023-06-10 and the due date for the subsequent filing is 2024-06-24. Moreover, the annual accounts were filed on 30 November 2022 and the next filing is due on 31 August 2024.

Mustang Films Limited Address / Contact

Office Address 8 High Bannerdown
Office Address2 Batheaston
Town Bath
Post code BA1 7JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 11408781
Date of Incorporation Mon, 11th Jun 2018
Industry Video production activities
Industry Television programme production activities
End of financial Year 30th November
Company age 6 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

David H.

Position: Secretary

Appointed: 27 June 2018

Charlotte H.

Position: Director

Appointed: 11 June 2018

David H.

Position: Director

Appointed: 11 June 2018

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Charlotte H. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is David H. This PSC owns 25-50% shares and has 25-50% voting rights.

Charlotte H.

Notified on 11 June 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David H.

Notified on 11 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand295 512144 061126 40542 02140 581
Current Assets336 355146 536206 14776 46468 513
Debtors40 8432 47579 74234 44327 932
Net Assets Liabilities46 524110 69612 836857208
Property Plant Equipment3 1792 2811 568847242
Other Debtors12 908167   
Other
Accrued Liabilities Deferred Income257 8551 32078 1311 067949
Accumulated Depreciation Impairment Property Plant Equipment1 1302 0284 3665 3865 991
Amounts Owed By Directors   19 11217 521
Average Number Employees During Period33333
Bank Borrowings Overdrafts  50 0006 0166 016
Corporation Tax Payable20 30135 59612 87619 31515 798
Corporation Tax Recoverable   6 2116 211
Creditors292 40637 70350 00031 67929 843
Deferred Tax Liabilities  29816146
Dividends Paid On Shares  152 07567 25067 500
Fixed Assets  1 569847242
Increase Decrease In Depreciation Impairment Property Plant Equipment   134141
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   -137-115
Increase From Depreciation Charge For Year Property Plant Equipment1 1302 0282 3381 020605
Loans From Directors  810  
Net Current Assets Liabilities43 949108 83361 56644 78538 670
Other Creditors  9 5121574
Other Taxation Social Security Payable  34 9095 1667 006
Prepayments Accrued Income  6 078 4 200
Property Plant Equipment Gross Cost4 3094 3095 9346 2336 233
Taxation Including Deferred Taxation Balance Sheet Subtotal  -298-161-46
Total Additions Including From Business Combinations Property Plant Equipment4 309 1 625298 
Total Assets Less Current Liabilities47 128111 11463 13445 63238 912
Trade Creditors Trade Payables14 2187878 343100 
Trade Debtors Trade Receivables7 9576973 6649 120 
Advances Credits Directors   19 11217 521
Advances Credits Made In Period Directors   19 112 
Advances Credits Repaid In Period Directors    -1 591
Amount Specific Advance Or Credit Directors32922810  
Amount Specific Advance Or Credit Repaid In Period Directors32 1 920  
Amount Specific Advance Or Credit Made In Period Directors 954188  
Nominal Value Shares Issued Specific Share Issue1    
Number Shares Issued Fully Paid222  
Number Shares Issued Specific Share Issue2    
Par Value Share111  
Prepayments9621 1816 078  
Provisions For Liabilities Balance Sheet Subtotal604418298  
Recoverable Value-added Tax19 016136   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 7th, August 2023
Free Download (9 pages)

Company search