Savoy Picture House Limited COOKSTOWN


Founded in 1934, Savoy Picture House, classified under reg no. NI000889 is an active company. Currently registered at 76-78 Burn Road BT80 8DR, Cookstown the company has been in the business for 90 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has 2 directors, namely Kathleen E., Columba E.. Of them, Columba E. has been with the company the longest, being appointed on 29 August 2000 and Kathleen E. has been with the company for the least time - from 23 March 2021. As of 6 May 2024, there were 4 ex directors - Geraldine E., Christopher E. and others listed below. There were no ex secretaries.

Savoy Picture House Limited Address / Contact

Office Address 76-78 Burn Road
Town Cookstown
Post code BT80 8DR
Country of origin United Kingdom

Company Information / Profile

Registration Number NI000889
Date of Incorporation Thu, 22nd Mar 1934
Industry Motion picture projection activities
End of financial Year 31st October
Company age 90 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Columba E.

Position: Secretary

Resigned:

Kathleen E.

Position: Director

Appointed: 23 March 2021

Columba E.

Position: Director

Appointed: 29 August 2000

Geraldine E.

Position: Director

Resigned: 03 June 2019

Christopher E.

Position: Director

Appointed: 23 March 2021

Resigned: 24 June 2022

Christopher E.

Position: Director

Appointed: 31 May 2016

Resigned: 03 June 2019

Kathleen E.

Position: Director

Appointed: 31 May 2016

Resigned: 03 June 2019

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Columba E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Columba E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand15 15817 51581 58648 12157 609152 950275 266
Current Assets546 620415 980365 938453 874371 470442 343547 992
Debtors431 036292 597202 196330 287247 151223 104203 874
Net Assets Liabilities2 135 1172 125 3352 112 3052 135 0352 100 5062 072 2532 096 907
Other Debtors332 871229 328145 888260 71538 67535 00251 071
Property Plant Equipment2 075 0462 135 9812 152 2102 067 0632 046 0482 040 8791 999 710
Total Inventories100 426105 86882 15675 46666 71066 28968 852
Other
Accrued Liabilities36 85326 42651 10949 60842 26360 88637 026
Accumulated Depreciation Impairment Property Plant Equipment1 102 0861 222 5741 338 9861 444 7071 558 5101 673 4971 791 875
Additions Other Than Through Business Combinations Property Plant Equipment 181 423132 64147 75192 788109 81877 209
Amounts Owed By Related Parties   217 605144 484123 00994 357
Amounts Owed To Related Parties    15 9569 0672 616
Amount Specific Bank Loan230 788169 173108 54769 03544 34928 97013 202
Average Number Employees During Period37393636343133
Balances Amounts Owed To Related Parties  2 6752 3981 9052 171961
Bank Borrowings155 434103 04464 96036 94827 64162 26230 512
Bank Overdrafts4 3715 423     
Creditors192 732123 18472 21250 00633 86480 52742 621
Decrease In Loans Owed By Related Parties Due To Loans Repaid-32 455-108 689-56 922 -73 121-21 475-28 652
Decrease In Loans Owed To Related Parties Due To Loans Repaid    -9 044-6 889-6 451
Deferred Income15 94811 6007 2522 904   
Depreciation Expense Property Plant Equipment    113 803114 987118 378
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -14 119   
Disposals Property Plant Equipment   -27 177   
Finance Lease Liabilities Present Value Total21 3508 5408 5403 9316 22318 26512 109
Increase From Depreciation Charge For Year Property Plant Equipment 120 488116 412119 840113 803114 987118 378
Increase In Loans Owed By Related Parties Due To Loans Advanced   77 477   
Increase In Loans Owed To Related Parties Due To Loans Advanced    25 000  
Loans Owed By Related Parties305 739197 050140 128217 605144 484123 00994 357
Loans Owed To Related Parties    15 9569 0672 616
Net Current Assets Liabilities322 120214 010145 405227 406200 568230 679258 245
Number Shares Issued Fully Paid4 3404 3404 3404 3404 3404 3404 340
Other Creditors3 4977 08711 98331 11230 28928 75219 680
Other Inventories100 426105 86882 15675 46666 71066 28968 852
Par Value Share 252525252525
Payments To Related Parties  13 27210 9777 0617 71610 159
Prepayments17 6984 2436 16817 10527 9801 55217 849
Property Plant Equipment Gross Cost3 177 1323 358 5553 491 1963 511 7703 604 5583 714 3763 791 585
Provisions For Liabilities Balance Sheet Subtotal69 317101 472113 098109 428112 246118 778118 427
Taxation Social Security Payable26 60929 31135 07134 0473 58226 30529 686
Total Assets Less Current Liabilities2 397 1662 349 9912 297 6152 294 4692 246 6162 271 5582 257 955
Total Borrowings176 784111 58464 96047 10233 86480 52742 621
Trade Creditors Trade Payables67 92060 20870 24375 68358 17360 846169 868
Trade Debtors Trade Receivables80 46759 02650 14052 46736 01263 54140 597

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 28th, July 2023
Free Download (12 pages)

Company search

Advertisements