Production Light & Sound Limited LEEDS


Production Light & Sound started in year 2005 as Private Limited Company with registration number 05370205. The Production Light & Sound company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Leeds at Northgate. Postal code: LS2 7PN.

There is a single director in the company at the moment - Sarah B., appointed on 5 April 2018. In addition, a secretary was appointed - Elaine C., appointed on 21 February 2005. As of 14 May 2024, there was 1 ex director - Jason S.. There were no ex secretaries.

This company operates within the LS4 2PU postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1072288 . It is located at Unit F3, Burley Hill Trading Estate, Leeds with a total of 2 cars.

Production Light & Sound Limited Address / Contact

Office Address Northgate
Office Address2 118 North Street
Town Leeds
Post code LS2 7PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05370205
Date of Incorporation Mon, 21st Feb 2005
Industry Artistic creation
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Sarah B.

Position: Director

Appointed: 05 April 2018

Elaine C.

Position: Secretary

Appointed: 21 February 2005

Theydon Nominees Limited

Position: Nominee Director

Appointed: 21 February 2005

Resigned: 21 February 2005

Theydon Secretaries Limited

Position: Corporate Secretary

Appointed: 21 February 2005

Resigned: 21 February 2005

Jason S.

Position: Director

Appointed: 21 February 2005

Resigned: 04 November 2020

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Sarah B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jason S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sarah B.

Notified on 4 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason S.

Notified on 6 April 2016
Ceased on 4 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth12 2512 9609 805      
Balance Sheet
Cash Bank On Hand  3 3691 1793 3344 18628 13624 42121 126
Current Assets37 01524 31121 01645 50156 86521 92030 98472 62144 720
Debtors32 85119 10517 64744 32253 53117 7342 84846 82623 594
Net Assets Liabilities  9 80551 694102 66288 43833 20066 50381 058
Other Debtors     1 7631 76323 070 
Property Plant Equipment  84 031105 082178 286207 940172 292140 241149 874
Total Inventories       1 374 
Cash Bank In Hand4 1645 2063 369      
Net Assets Liabilities Including Pension Asset Liability12 2512 9609 805      
Tangible Fixed Assets105 27794 49584 031      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve12 2492 9589 803      
Shareholder Funds12 2512 9609 805      
Other
Accumulated Depreciation Impairment Property Plant Equipment  142 876161 103194 339231 928269 749299 545328 068
Average Number Employees During Period  2223323
Bank Borrowings Overdrafts  8 5558 3267 9194 80250 00042 43238 725
Corporation Tax Payable  4 6738 864     
Creditors  8 4166 89525 04134 06770 08744 51138 725
Future Minimum Lease Payments Under Non-cancellable Operating Leases      37 01322 2087 402
Increase From Depreciation Charge For Year Property Plant Equipment   18 22833 23637 58837 82130 78528 523
Net Current Assets Liabilities-50 177-58 299-49 004-26 527-16 709-45 927-36 270-2 581-3 535
Number Shares Issued Fully Paid   22    
Other Creditors  8 4166 89525 04134 06720 0872 07916 139
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       989 
Other Disposals Property Plant Equipment       2 255 
Other Taxation Social Security Payable  8 22321 6118 8237632 68016 42312 311
Par Value Share 1111    
Property Plant Equipment Gross Cost  226 906266 186372 625439 868442 041439 786477 942
Provisions For Liabilities Balance Sheet Subtotal  16 80619 96633 87439 50832 73526 64626 556
Total Additions Including From Business Combinations Property Plant Equipment   39 280106 43967 2422 173 38 156
Total Assets Less Current Liabilities55 10036 19635 02778 555161 577162 013136 022137 660146 339
Trade Creditors Trade Payables  4 80010 02220 1935 8232 59210 90613 923
Trade Debtors Trade Receivables  17 64744 32253 53115 9711 08523 75623 594
Creditors Due After One Year21 75414 3378 416      
Creditors Due Within One Year87 19282 61070 020      
Fixed Assets105 27794 49584 031      
Number Shares Allotted 22      
Provisions For Liabilities Charges21 09518 89916 806      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions 9 6376 963      
Tangible Fixed Assets Cost Or Valuation210 307219 944226 907      
Tangible Fixed Assets Depreciation105 030125 449142 876      
Tangible Fixed Assets Depreciation Charged In Period 20 41917 427      

Transport Operator Data

Unit F3
Address Burley Hill Trading Estate
City Leeds
Post code LS4 2PU
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-10-31
filed on: 31st, July 2023
Free Download (10 pages)

Company search

Advertisements