Playbill (u.k.) Limited LONDON


Playbill (u.k.) started in year 1983 as Private Limited Company with registration number 01700882. The Playbill (u.k.) company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in London at Cbw Llp - Floor 3. Postal code: E1 8NN.

There is a single director in the company at the moment - Michael N., appointed on 20 October 1992. In addition, a secretary was appointed - Michael N., appointed on 22 June 2000. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Playbill (u.k.) Limited Address / Contact

Office Address Cbw Llp - Floor 3
Office Address2 66 Prescot Street
Town London
Post code E1 8NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01700882
Date of Incorporation Mon, 21st Feb 1983
Industry Performing arts
End of financial Year 29th June
Company age 41 years old
Account next due date Fri, 29th Mar 2024 (60 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Michael N.

Position: Secretary

Appointed: 22 June 2000

Michael N.

Position: Director

Appointed: 20 October 1992

Jocelyn N.

Position: Director

Resigned: 06 February 2021

Brian N.

Position: Director

Resigned: 06 February 2021

Martin M.

Position: Director

Appointed: 07 August 2002

Resigned: 31 March 2016

Brian S.

Position: Secretary

Appointed: 07 January 1993

Resigned: 22 June 2000

Derek G.

Position: Director

Appointed: 03 November 1992

Resigned: 01 July 2002

Stuart C.

Position: Director

Appointed: 15 August 1991

Resigned: 09 October 1992

Queen Anne Street Registrars Limited

Position: Secretary

Appointed: 15 August 1991

Resigned: 07 January 1993

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we found, there is Michael N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jocelyn N. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Brian N., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael N.

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

Jocelyn N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Brian N.

Notified on 6 April 2016
Ceased on 21 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand125 056187 98671 208243 51190 80645 003638 046
Current Assets253 052622 723583 603631 399408 168374 3161 472 038
Debtors65 586188 702333 325207 070109 575178 207348 740
Other Debtors19 40671 47435 67215 38011 35314 8115 700
Property Plant Equipment1 62412 37317 50911 1573 75747813 120
Total Inventories62 410246 035179 070180 818207 787151 106485 252
Other
Audit Fees Expenses5 0006 250     
Accumulated Amortisation Impairment Intangible Assets    50 000100 000150 000
Accumulated Depreciation Impairment Property Plant Equipment5551 1709 11223 17931 92435 20338 175
Amounts Owed By Group Undertakings     97 84352 583
Amounts Owed By Related Parties   31 42697 02697 843 
Amounts Owed To Group Undertakings195 295354 417552 208431 741323 411476 189181 420
Average Number Employees During Period   34416
Corporation Tax Payable   22 25124 631 70 302
Corporation Tax Recoverable     24 631 
Creditors293 641637 977851 127780 551497 373564 4551 262 460
Dividends Paid On Shares  250 000250 000200 000  
Fixed Assets  267 509261 157203 757150 478113 120
Increase From Amortisation Charge For Year Intangible Assets    50 00050 00050 000
Increase From Depreciation Charge For Year Property Plant Equipment 615 14 0678 7453 2792 972
Intangible Assets  250 000250 000200 000150 000100 000
Intangible Assets Gross Cost  250 000250 000250 000250 000 
Net Current Assets Liabilities-40 589-15 254-267 524-149 152-89 205-190 139209 578
Number Shares Issued Fully Paid 100     
Other Creditors5 00024 66816 57736 59111 81622 85714 206
Other Taxation Social Security Payable1 20237810 7692 3912 525-32646 672
Par Value Share 1     
Prepayments Accrued Income      55 422
Profit Loss-44 14236 0842 866112 0202 547-154 213362 359
Property Plant Equipment Gross Cost2 17913 54326 62134 33635 68135 68151 295
Total Additions Including From Business Combinations Property Plant Equipment 11 364 7 7151 345 15 614
Total Assets Less Current Liabilities-38 965-2 881-15112 005114 552-39 661322 698
Trade Creditors Trade Payables92 144258 514271 573287 577134 99065 735949 860
Trade Debtors Trade Receivables46 180117 228297 653160 2641 19640 922235 035

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Thursday 30th June 2022
filed on: 20th, September 2023
Free Download (13 pages)

Company search

Advertisements