Awsom Solutions Ltd WITHERIDGE


Awsom Solutions started in year 2006 as Private Limited Company with registration number 05908172. The Awsom Solutions company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Witheridge at The Old School. Postal code: EX16 8AH. Since Tuesday 11th May 2021 Awsom Solutions Ltd is no longer carrying the name South West London Tv.

There is a single director in the company at the moment - Peter F., appointed on 17 August 2006. In addition, a secretary was appointed - Peter F., appointed on 31 August 2007. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Natasha F. who worked with the the company until 31 August 2007.

Awsom Solutions Ltd Address / Contact

Office Address The Old School
Office Address2 Fore Street
Town Witheridge
Post code EX16 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05908172
Date of Incorporation Wed, 16th Aug 2006
Industry Motion picture production activities
End of financial Year 30th March
Company age 18 years old
Account next due date Sat, 30th Dec 2023 (162 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Peter F.

Position: Secretary

Appointed: 31 August 2007

Peter F.

Position: Director

Appointed: 17 August 2006

Sheldon H.

Position: Director

Appointed: 15 January 2009

Resigned: 03 August 2023

Courtney R.

Position: Director

Appointed: 01 January 2008

Resigned: 15 January 2009

Natasha F.

Position: Secretary

Appointed: 17 August 2006

Resigned: 31 August 2007

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 16 August 2006

Resigned: 16 August 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 2006

Resigned: 16 August 2006

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Peter F. This PSC and has 75,01-100% shares.

Peter F.

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

Company previous names

South West London Tv May 11, 2021
Alchemy Filmworks November 4, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-302023-03-31
Net Worth-14 362-4 358-3 470       
Balance Sheet
Cash Bank On Hand     92412 568136 748654
Current Assets13 2721 1748 0002411 85292413 2401 101  
Debtors5 73416 045   672   
Net Assets Liabilities  -3 470-3 209-1 60274 111571-3865 246
Property Plant Equipment     14 12112 00811 169169-136
Cash Bank In Hand7 5381 1731 955       
Net Assets Liabilities Including Pension Asset Liability-14 362-4 358-3 470       
Tangible Fixed Assets4 5554 1912 967       
Reserves/Capital
Called Up Share Capital500500500       
Profit Loss Account Reserve-14 862-4 858-3 970       
Shareholder Funds-14 362-4 358-3 470       
Other
Version Production Software      112 0232 023
Accrued Liabilities       435  
Accrued Liabilities Deferred Income  3 0601 4691 4701 470    
Accumulated Depreciation Impairment Property Plant Equipment     34 37236 48537 31936 69436 999
Average Number Employees During Period    111111
Bank Borrowings       10 0008 6427 469
Bank Borrowings Overdrafts       4611 0881 018
Creditors  11 3776 2266 67013 56821 1371 703-1 339-12 197
Fixed Assets 4 1912 9674 2454 68614 12112 00811 173  
Increase From Depreciation Charge For Year Property Plant Equipment      2 113 537305
Loans From Directors       -926-2 427-14 236
Net Current Assets Liabilities-16 357-8 549-6 437-5 985-4 81814 1147 897-6038 08712 851
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        1 162 
Other Disposals Property Plant Equipment        11 625 
Property Plant Equipment Gross Cost     48 49348 49348 48836 86336 863
Taxation Social Security Payable       646 1 021
Total Assets Less Current Liabilities-11 802-4 358-3 470-1 740-13274 11110 5718 25612 715
Creditors Due After One Year2 560         
Creditors Due Within One Year29 6299 72314 437       
Number Shares Allotted 5001       
Par Value Share 1500       
Share Capital Allotted Called Up Paid500500500       
Tangible Fixed Assets Additions 1 139259       
Tangible Fixed Assets Cost Or Valuation37 21138 35038 609       
Tangible Fixed Assets Depreciation32 65634 15935 642       
Tangible Fixed Assets Depreciation Charged In Period 1 5031 483       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, March 2024
Free Download (7 pages)

Company search