Wailing Banshee Limited EASTLEIGH


Wailing Banshee started in year 1998 as Private Limited Company with registration number 03637371. The Wailing Banshee company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Eastleigh at Fleming Court. Postal code: SO50 9PD. Since Fri, 2nd Mar 2001 Wailing Banshee Limited is no longer carrying the name Pro-focus Films.

At present there are 2 directors in the the firm, namely Helen F. and David B.. In addition one secretary - Margaret B. - is with the company. As of 8 June 2024, there were 2 ex directors - Margaret B., John B. and others listed below. There were no ex secretaries.

Wailing Banshee Limited Address / Contact

Office Address Fleming Court
Office Address2 Leigh Road
Town Eastleigh
Post code SO50 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03637371
Date of Incorporation Thu, 24th Sep 1998
Industry Motion picture production activities
Industry Other information technology service activities
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (53 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 8th Oct 2024 (2024-10-08)
Last confirmation statement dated Sun, 24th Sep 2023

Company staff

Helen F.

Position: Director

Appointed: 01 June 2006

Margaret B.

Position: Secretary

Appointed: 25 September 1998

David B.

Position: Director

Appointed: 24 September 1998

Margaret B.

Position: Director

Appointed: 25 September 1998

Resigned: 25 September 1998

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 1998

Resigned: 25 September 1998

John B.

Position: Director

Appointed: 24 September 1998

Resigned: 23 July 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we identified, there is David B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Helen F. This PSC owns 25-50% shares and has 25-50% voting rights.

David B.

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

Helen F.

Notified on 6 April 2016
Ceased on 5 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pro-focus Films March 2, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth417 695609 615642 105       
Balance Sheet
Cash Bank In Hand577 4841 025 801854 884       
Cash Bank On Hand  854 884900 9481 182 4921 498 5191 310 5611 359 8211 294 2341 115 856
Current Assets601 8331 040 461890 771952 1111 196 1361 499 8241 570 2291 632 7361 917 2481 840 556
Debtors24 34914 66035 88751 16313 6441 305259 668272 915623 014724 700
Net Assets Liabilities  642 105794 0501 107 6841 467 0461 584 2351 668 8691 853 2871 822 805
Net Assets Liabilities Including Pension Asset Liability417 695609 615642 105       
Other Debtors  35 88750 62313 6441 305259 668272 915623 014724 700
Property Plant Equipment  309 461294 674226 810208 216154 22667 67737 06329 347
Tangible Fixed Assets104 894219 342309 461       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve417 693609 613642 103       
Shareholder Funds417 695609 615642 105       
Other
Amount Specific Advance Or Credit Directors      35 33043 710  
Amount Specific Advance Or Credit Made In Period Directors  61 790103 232109 05549 41193 04459 240114 351 
Amount Specific Advance Or Credit Repaid In Period Directors  61 790103 232109 05549 41157 71450 860158 061 
Accumulated Depreciation Impairment Property Plant Equipment  225 890161 886146 695167 793176 816136 31398 02391 517
Average Number Employees During Period  77322244
Creditors  496 472395 548273 787202 953112 338105 733129 56596 475
Creditors Due Within One Year266 789609 414496 472       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   153 61780 36714 34533 63969 98455 47315 608
Disposals Property Plant Equipment   241 670132 71625 02249 197133 78172 75717 898
Fixed Assets      154 226154 72572 64686 061
Increase From Depreciation Charge For Year Property Plant Equipment   89 61365 17635 44342 66229 48117 1839 102
Investments Fixed Assets       87 04835 58356 714
Net Current Assets Liabilities335 044431 047394 299556 563922 3491 296 8711 457 8911 527 0031 787 6831 744 081
Number Shares Allotted 22       
Number Shares Issued Fully Paid   2222100100100
Other Creditors  432 137276 888140 34292 60274 57060 79754 89992 950
Other Investments Other Than Loans       87 04835 58356 714
Other Taxation Social Security Payable  43 316118 540133 445110 35137 76844 92874 6663 525
Par Value Share 111111111
Property Plant Equipment Gross Cost  535 351456 560373 505376 009331 042203 990135 086120 864
Provisions For Liabilities Balance Sheet Subtotal  61 65557 18741 47538 04127 88212 8597 0427 337
Provisions For Liabilities Charges22 24340 77461 655       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 176 969169 018       
Tangible Fixed Assets Cost Or Valuation198 621366 333535 351       
Tangible Fixed Assets Depreciation93 727146 991225 890       
Tangible Fixed Assets Depreciation Charged In Period 58 80778 899       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 543        
Tangible Fixed Assets Disposals 9 257        
Total Additions Including From Business Combinations Property Plant Equipment   162 87949 66127 5264 2306 7293 8533 676
Total Assets Less Current Liabilities439 938650 389703 760851 2371 149 1591 505 0871 612 1171 681 7281 860 3291 830 142
Trade Creditors Trade Payables  21 019120   8  
Trade Debtors Trade Receivables   540      
Consideration Received For Shares Issued Specific Share Issue       98  
Nominal Value Shares Issued Specific Share Issue       1  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 19th, April 2023
Free Download (8 pages)

Company search

Advertisements