You are here: bizstats.co.uk > a-z index > S list > SI list

Si-drama Limited SITTINGBOURNE


Si-drama started in year 1989 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02404682. The Si-drama company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Sittingbourne at 1st Floor Central House. Postal code: ME10 4NU.

There is a single director in the firm at the moment - Jean S., appointed on 17 July 1991. In addition, a secretary was appointed - Jan W., appointed on 13 October 2006. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Patricia M. who worked with the the firm until 13 October 2006.

Si-drama Limited Address / Contact

Office Address 1st Floor Central House
Office Address2 Central Avenue
Town Sittingbourne
Post code ME10 4NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02404682
Date of Incorporation Mon, 17th Jul 1989
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Jan W.

Position: Secretary

Appointed: 13 October 2006

Jean S.

Position: Director

Appointed: 17 July 1991

Janine H.

Position: Director

Appointed: 01 October 2016

Resigned: 14 December 2022

Garth S.

Position: Director

Appointed: 14 June 2000

Resigned: 01 October 2016

Patricia M.

Position: Director

Appointed: 13 June 1997

Resigned: 13 October 2006

William F.

Position: Director

Appointed: 16 June 1995

Resigned: 14 June 2000

Graham D.

Position: Director

Appointed: 16 June 1995

Resigned: 30 September 1998

Noreen W.

Position: Director

Appointed: 01 August 1992

Resigned: 16 June 1995

Patricia M.

Position: Secretary

Appointed: 17 July 1991

Resigned: 13 October 2006

John S.

Position: Director

Appointed: 17 July 1991

Resigned: 26 June 1996

Jon A.

Position: Director

Appointed: 17 July 1991

Resigned: 31 May 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Jean S. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Janine H. This PSC has significiant influence or control over the company,.

Jean S.

Notified on 1 February 2023
Nature of control: significiant influence or control

Janine H.

Notified on 1 July 2016
Ceased on 1 February 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth22 05321 87522 72323 92921 96017 93624 688     
Balance Sheet
Current Assets20 36220 78320 07319 90020 58817 26426 64428 47918 80923 30545 70446 255
Net Assets Liabilities      24 68827 40318 03924 17528 74046 609
Cash Bank In Hand16 23016 93117 19818 04317 873       
Debtors2 8462 6391 6151001 870       
Intangible Fixed Assets4 1923 354          
Net Assets Liabilities Including Pension Asset Liability22 05321 87522 72323 92922 87217 93624 688     
Stocks Inventory1 2861 2131 2601 757845       
Tangible Fixed Assets 3 3543 9584 4223 538       
Reserves/Capital
Profit Loss Account Reserve22 05321 87522 72323 92921 960       
Shareholder Funds22 05321 87522 72323 92921 96017 93624 688     
Other
Average Number Employees During Period       11111
Creditors      4 2201 8842 21928917 891388
Fixed Assets4 1923 3543 9584 4223 5382 8302 2641 8111 4491 159927742
Net Current Assets Liabilities17 86118 52118 76519 50718 42215 10622 42426 59516 59023 01627 81345 867
Total Assets Less Current Liabilities22 05321 87522 72323 92922 87217 93624 68828 40618 03924 17546 63146 609
Creditors Due After One Year 2 2621 308         
Creditors Due Within One Year2 5012 2621 3083931 2542 1584 220     
Intangible Fixed Assets Aggregate Amortisation Impairment 838          
Intangible Fixed Assets Amortisation Charged In Period 838          
Intangible Fixed Assets Cost Or Valuation4 1924 192          
Tangible Fixed Assets Additions  1 5941 569        
Tangible Fixed Assets Cost Or Valuation 3 3544 9484 4224 422       
Tangible Fixed Assets Depreciation  9901 105884       
Tangible Fixed Assets Depreciation Charged In Period  9901 105884       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 10th, July 2023
Free Download (3 pages)

Company search

Advertisements