True To Nature Limited BRISTOL


Founded in 2015, True To Nature, classified under reg no. 09550855 is an active company. Currently registered at 16 The Furlong BS6 7TF, Bristol the company has been in the business for 9 years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

The company has 6 directors, namely David L., Abigail K. and Barnaby S. and others. Of them, Stephen B. has been with the company the longest, being appointed on 20 April 2015 and David L. has been with the company for the least time - from 13 June 2023. As of 28 April 2024, there were 6 ex directors - Alexander B., Julian B. and others listed below. There were no ex secretaries.

True To Nature Limited Address / Contact

Office Address 16 The Furlong
Office Address2 Henleaze
Town Bristol
Post code BS6 7TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09550855
Date of Incorporation Mon, 20th Apr 2015
Industry Television programme production activities
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

David L.

Position: Director

Appointed: 13 June 2023

Abigail K.

Position: Director

Appointed: 10 May 2022

Barnaby S.

Position: Director

Appointed: 14 October 2020

John P.

Position: Director

Appointed: 16 June 2016

Wendy D.

Position: Director

Appointed: 16 June 2016

Stephen B.

Position: Director

Appointed: 20 April 2015

Alexander B.

Position: Director

Appointed: 14 October 2020

Resigned: 10 May 2022

Julian B.

Position: Director

Appointed: 24 July 2019

Resigned: 13 June 2023

Caroline C.

Position: Director

Appointed: 24 July 2019

Resigned: 14 October 2020

Jane M.

Position: Director

Appointed: 24 July 2019

Resigned: 14 October 2020

David L.

Position: Director

Appointed: 01 August 2017

Resigned: 24 July 2019

Stephen M.

Position: Director

Appointed: 16 June 2016

Resigned: 01 August 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Wendy D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Stephen B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wendy D.

Notified on 27 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stephen B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-012016-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand  483 420928 2971 699 1422 272 3952 724 483
Current Assets  912 0931 483 0733 492 4823 299 8733 483 574
Debtors  428 673554 7761 793 3401 027 478759 091
Net Assets Liabilities  641 978773 4111 582 4182 627 4393 325 399
Other Debtors  110 274165 514461 1878 39863 214
Property Plant Equipment  24 05134 93468 244167 133180 281
Cash Bank In Hand100100     
Net Assets Liabilities Including Pension Asset Liability100100     
Reserves/Capital
Called Up Share Capital100100     
Other
Accumulated Depreciation Impairment Property Plant Equipment  12 05823 46338 66085 132160 170
Additions Other Than Through Business Combinations Property Plant Equipment   22 28848 507145 36188 186
Amounts Owed By Related Parties    619 1871 017 842695 671
Amounts Owed To Related Parties      683
Average Number Employees During Period  1510303130
Bank Overdrafts   35   
Creditors  294 168744 6041 961 893798 240293 841
Deferred Income   287 750225 889  
Financial Commitments Other Than Capital Commitments     49 75249 752
Fixed Assets  24 05334 94268 252167 145180 293
Increase From Depreciation Charge For Year Property Plant Equipment   11 40515 19746 47275 038
Investments Fixed Assets  2881212
Investments In Subsidiaries  2881212
Net Current Assets Liabilities  617 925738 4691 530 5892 501 6333 189 733
Nominal Value Allotted Share Capital  154169   
Number Shares Issued Fully Paid  15 38516 924   
Other Creditors  31 7854 9438 96210 02011 474
Other Payables Accrued Expenses   185 0391 055 91435 31042 704
Par Value Share   0   
Percentage Class Share Held In Subsidiary  100100100100100
Prepayments   5 1318 2168 298 
Property Plant Equipment Gross Cost  36 10958 397106 904252 265340 451
Provisions For Liabilities Balance Sheet Subtotal    16 42341 33944 627
Taxation Social Security Payable  77 182152 019373 391119 720134 243
Total Assets Less Current Liabilities   773 4111 598 8412 668 7783 370 026
Total Borrowings   35   
Trade Creditors Trade Payables  128 406114 818267 656516 792104 737
Trade Debtors Trade Receivables  318 399384 131704 7501 238206
Capital Employed100100     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates April 20, 2024
filed on: 23rd, April 2024
Free Download (3 pages)

Company search

Advertisements