Woodcut Media Ltd EASTLEIGH


Founded in 2005, Woodcut Media, classified under reg no. 05351745 is an active company. Currently registered at Wessex House SO50 9FD, Eastleigh the company has been in the business for nineteen years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31. Since 2014-10-13 Woodcut Media Ltd is no longer carrying the name Talent Television South.

The company has 4 directors, namely Carolyn B., Marianne K. and Matthew B. and others. Of them, Matthew B., Kate B. have been with the company the longest, being appointed on 3 February 2005 and Carolyn B. has been with the company for the least time - from 18 March 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Woodcut Media Ltd Address / Contact

Office Address Wessex House
Office Address2 Upper Market Street
Town Eastleigh
Post code SO50 9FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05351745
Date of Incorporation Thu, 3rd Feb 2005
Industry Television programme production activities
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Carolyn B.

Position: Director

Appointed: 18 March 2021

Marianne K.

Position: Director

Appointed: 10 October 2014

Matthew B.

Position: Director

Appointed: 03 February 2005

Kate B.

Position: Director

Appointed: 03 February 2005

Hilary S.

Position: Director

Appointed: 01 April 2018

Resigned: 17 March 2021

Jeremy M.

Position: Director

Appointed: 13 November 2017

Resigned: 16 December 2019

Kennard B.

Position: Secretary

Appointed: 09 October 2014

Resigned: 25 February 2016

Stephen C.

Position: Director

Appointed: 22 June 2010

Resigned: 11 September 2014

Humphreys A.

Position: Director

Appointed: 01 September 2008

Resigned: 11 September 2014

Jonathan G.

Position: Director

Appointed: 01 September 2008

Resigned: 22 June 2010

Janet B.

Position: Director

Appointed: 03 February 2005

Resigned: 01 April 2018

Janet B.

Position: Secretary

Appointed: 03 February 2005

Resigned: 09 October 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 2005

Resigned: 03 February 2005

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we found, there is Northcroft Films Limited from Alton, United Kingdom. This PSC is categorised as "a limited", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Anthology Studios Ltd that entered Chichester, England as the address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Bob and Co Ltd, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Northcroft Films Limited

Legal authority England And Wales
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 04108993
Notified on 6 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Anthology Studios Ltd

Legal authority England And Wales
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 11436149
Notified on 16 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Bob And Co Ltd

1 Duchess Street, London, W1W 6AN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Companies Registry
Registration number 069114155
Notified on 6 April 2016
Ceased on 16 August 2018
Nature of control: 75,01-100% shares

Company previous names

Talent Television South October 13, 2014
Kmb Productions September 12, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-752 418-789 481       
Balance Sheet
Cash Bank On Hand 130 854104 21643 96542 76848 798224 630 43 510
Current Assets221 379548 151463 486662 4811 033 276874 9461 132 8141 320 1341 947 304
Debtors67 768417 297359 270618 516990 508826 148908 1841 320 1341 903 794
Net Assets Liabilities  -971 510-996 423-744 073-1 278 255-1 238 037-1 170 916-951 094
Other Debtors 2 24411 4723 6333 63330 50235 669646 4351 021 595
Property Plant Equipment 4 72017 35721 94314 3117 7663 5074 55213 651
Cash Bank In Hand25 680130 854       
Net Assets Liabilities Including Pension Asset Liability-752 418-789 481       
Stocks Inventory127 931        
Tangible Fixed Assets2 3124 720       
Reserves/Capital
Called Up Share Capital198 100198 100       
Profit Loss Account Reserve-950 518-987 581       
Shareholder Funds-752 418-789 481       
Other
Accumulated Amortisation Impairment Intangible Assets    29 10098 965195 322313 219431 116
Accumulated Depreciation Impairment Property Plant Equipment 7 93111 85717 39731 12632 26437 85341 66946 652
Additions Other Than Through Business Combinations Property Plant Equipment       4 86114 082
Amounts Owed By Group Undertakings Participating Interests      306 98284 605258 001
Amounts Owed To Group Undertakings Participating Interests      190 691187 826157 175
Average Number Employees During Period  20293835363641
Balances Amounts Owed By Related Parties      157 175157 175157 175
Balances Amounts Owed To Related Parties      187 826187 826157 175
Bank Borrowings Overdrafts      1 774500 796625 040
Creditors 1 342 3521 452 353610 000825 000839 600342 0952 715 8923 345 969
Depreciation Rate Used For Property Plant Equipment       3333
Fixed Assets   21 943309 945513 511717 695600 843492 046
Increase From Amortisation Charge For Year Intangible Assets    29 10069 86596 357117 897117 897
Increase From Depreciation Charge For Year Property Plant Equipment  3 9265 54013 72911 6245 5893 8164 983
Intangible Assets    295 634505 745714 187596 290478 393
Intangible Assets Gross Cost    324 734604 710909 509909 509909 509
Investments      112
Investments Fixed Assets      112
Investments In Group Undertakings      112
Net Current Assets Liabilities-232 066-169 799-802 339-408 366-229 018-952 166-1 613 637-1 395 758-1 398 665
Number Shares Issued Fully Paid  198 100198 100198 100198 100198 100198 100198 100
Other Creditors 417 990448 63860 00025 00039 600152 230837 1661 712 602
Other Taxation Social Security Payable 37 96052 64959 26138 947156 811127 197387 914273 098
Par Value Share 11111111
Property Plant Equipment Gross Cost 12 65129 21439 34045 43740 03041 36046 22160 303
Total Assets Less Current Liabilities-229 754-165 079-784 982-386 42380 927-438 655-895 942-794 915-906 619
Trade Creditors Trade Payables 233 216280 162402 247547 750586 624778 698802 190578 054
Trade Debtors Trade Receivables 415 053347 798410 806573 098398 614263 547589 094624 198
Amount Specific Advance Or Credit Directors 26 63214 632368736    
Amount Specific Advance Or Credit Made In Period Directors  12 00015 000368    
Accrued Liabilities Deferred Income 155 37518 744254 211319 307494 979766 745  
Amounts Owed By Group Undertakings    150 175 149 807  
Amounts Owed To Group Undertakings 391 713333 04650 080  2 865  
Comprehensive Income Expense   -186 528     
Corporation Tax Payable    239    
Corporation Tax Recoverable    239239239  
Creditors Due After One Year522 664624 402       
Creditors Due Within One Year453 445717 680       
Number Shares Allotted 198 100       
Other Remaining Borrowings   550 000800 000800 000690 000  
Prepayments Accrued Income  4 924203 709155 59486 57483 763  
Profit Loss  4 499-24 913252 350-534 18240 218  
Share Capital Allotted Called Up Paid198 100198 100       
Tangible Fixed Assets Additions 4 767       
Tangible Fixed Assets Cost Or Valuation7 88412 651       
Tangible Fixed Assets Depreciation5 5727 931       
Tangible Fixed Assets Depreciation Charged In Period 2 359       
Total Additions Including From Business Combinations Intangible Assets    324 734279 976304 799  
Total Additions Including From Business Combinations Property Plant Equipment  16 56310 1266 0972 4781 330  
Amounts Owed By Associates     150 175157 175  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 486   
Disposals Property Plant Equipment     7 885   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 29th, February 2024
Free Download (11 pages)

Company search

Advertisements