Suite Distribution Limited LONDON


Suite Distribution started in year 2013 as Private Limited Company with registration number 08475080. The Suite Distribution company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at Shropshire House, 11-20. Postal code: WC1E 6JA.

The firm has 2 directors, namely Kim M., Romain B.. Of them, Romain B. has been with the company the longest, being appointed on 27 September 2019 and Kim M. has been with the company for the least time - from 15 November 2021. As of 29 May 2024, there were 7 ex directors - Edward P., Edward P. and others listed below. There were no ex secretaries.

Suite Distribution Limited Address / Contact

Office Address Shropshire House, 11-20
Office Address2 Capper Street
Town London
Post code WC1E 6JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08475080
Date of Incorporation Fri, 5th Apr 2013
Industry Motion picture distribution activities
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Sun, 26th Dec 2021
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Kim M.

Position: Director

Appointed: 15 November 2021

Romain B.

Position: Director

Appointed: 27 September 2019

Edward P.

Position: Director

Appointed: 10 March 2017

Resigned: 15 October 2021

Edward P.

Position: Director

Appointed: 10 March 2017

Resigned: 11 March 2017

Olivier J.

Position: Director

Appointed: 15 November 2016

Resigned: 27 September 2019

Daniel P.

Position: Director

Appointed: 11 May 2013

Resigned: 15 November 2016

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 05 April 2013

Resigned: 05 April 2013

Spyro M.

Position: Director

Appointed: 05 April 2013

Resigned: 11 May 2013

Giles W.

Position: Director

Appointed: 05 April 2013

Resigned: 10 March 2017

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 05 April 2013

Resigned: 05 April 2013

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 05 April 2013

Resigned: 05 April 2013

Christopher M.

Position: Director

Appointed: 05 April 2013

Resigned: 05 April 2013

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we established, there is Alliance Films (Uk) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Alliance Films (Uk) Limited

45 Warren Street, London, W1T 6AG, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 3408170
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-292020-12-292021-12-262022-12-25
Balance Sheet
Current Assets512 294786 937760 174107 415
Net Assets Liabilities115 129113 825107 140102 187
Other
Audit Fees Expenses4 7064 4096 0895 228
Accrued Liabilities3 3824 4094 7535 228
Accumulated Amortisation Impairment Intangible Assets12 452 22012 452 22012 452 22012 452 220
Administrative Expenses7 9745 0876 4614 953
Amounts Owed By Other Related Parties Other Than Directors 306 404276 569107 415
Cash Cash Equivalents511 296480 533483 605 
Cost Sales-114 973313 652  
Creditors397 165673 112  
Current Tax For Period21 165-967  
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-1 346-224  
Gross Profit Loss119 368   
Increase Decrease In Current Tax From Adjustment For Prior Periods -2 816  
Intangible Assets Gross Cost12 452 22012 452 22012 452 22012 452 220
Net Current Assets Liabilities115 129113 825107 140102 187
Operating Profit Loss111 394-5 087  
Other Creditors Including Taxation Social Security Balance Sheet Subtotal21 65320 422  
Other Debtors Balance Sheet Subtotal998306 404276 569107 415
Prepayments998   
Profit Loss90 229-1 304-6 685-4 953
Profit Loss On Ordinary Activities Before Tax111 394-5 087-6 461-4 953
Tax Expense Credit Applicable Tax Rate21 165-967-1 228 
Tax Tax Credit On Profit Or Loss On Ordinary Activities21 165-3 783224 
Total Assets Less Current Liabilities115 129113 825107 140102 187
Total Current Tax Expense Credit21 165-3 783224 
Trade Creditors Trade Payables375 512652 690653 0345 228
Turnover Revenue4 395313 652  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates 2024/04/06
filed on: 18th, April 2024
Free Download (3 pages)

Company search