The Alan Parker Film Co. Limited LONDON


Founded in 1970, The Alan Parker Film, classified under reg no. 00992650 is an active company. Currently registered at 6th Floor Charlotte Building W1T 1QL, London the company has been in the business for 54 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 3 directors in the the firm, namely Henry P., Lisa P. and Lucy P.. In addition one secretary - Lisa P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Alan Parker Film Co. Limited Address / Contact

Office Address 6th Floor Charlotte Building
Office Address2 17 Gresse Street
Town London
Post code W1T 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00992650
Date of Incorporation Mon, 26th Oct 1970
Industry Motion picture projection activities
End of financial Year 30th September
Company age 54 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Henry P.

Position: Director

Appointed: 16 June 2023

Lisa P.

Position: Director

Appointed: 03 December 2021

Lucy P.

Position: Director

Appointed: 03 December 2021

Lisa P.

Position: Secretary

Appointed: 01 June 2017

Alan P.

Position: Director

Resigned: 31 July 2020

Lisa P.

Position: Secretary

Appointed: 01 June 2017

Resigned: 28 September 2021

James D.

Position: Secretary

Appointed: 01 October 2009

Resigned: 31 May 2017

Phyllis N.

Position: Secretary

Appointed: 29 February 2000

Resigned: 01 October 2009

Lucy T.

Position: Secretary

Appointed: 26 May 1993

Resigned: 29 February 2000

Anne P.

Position: Director

Appointed: 31 December 1990

Resigned: 26 May 1993

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats identified, there is Lisa P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Withers Trust Corporation Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Alan P., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lisa P.

Notified on 24 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Withers Trust Corporation Limited

Third Floor 20 Old Bailey, London, EC4M 7AN, United Kingdom

Legal authority Companies House
Legal form Corporate
Country registered England And Wales
Place registered England And Wales
Registration number 03697358
Notified on 26 November 2021
Ceased on 24 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan P.

Notified on 30 June 2016
Ceased on 26 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lisa P.

Notified on 28 September 2021
Ceased on 28 September 2021
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand203 047236 125174 797204 143161 775150 630
Current Assets829 410264 250291 202284 674279 825280 173
Debtors626 36328 125116 40580 531118 050129 543
Other Debtors585 32927 862116 09279 725118 050129 245
Other
Average Number Employees During Period  1112
Corporation Tax Payable3 7599 2177 13819 66828 4226 660
Creditors125 170117 62365 82481 35469 55847 204
Investments Fixed Assets6 9736 9736 9736 9736 9736 973
Net Current Assets Liabilities704 240146 627225 378203 320210 267232 969
Other Creditors113 42984 44357 18661 68641 13639 636
Other Taxation Social Security Payable7 33717 343    
Percentage Class Share Held In Associate 5050505050
Percentage Class Share Held In Subsidiary 5151515151
Total Assets Less Current Liabilities711 213153 600232 351210 293217 240239 942
Trade Creditors Trade Payables6456 6201 500  908
Trade Debtors Trade Receivables41 034263313806 298

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
Free Download (9 pages)

Company search

Advertisements