Zeeshan Siddique Photography & Films Ltd MANCHESTER


Founded in 2015, Zeeshan Siddique Photography & Films, classified under reg no. 09543581 is an active company. Currently registered at 25 Kylemore Way M11 3LH, Manchester the company has been in the business for nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. Syed Z., appointed on 5 August 2019. There are currently no secretaries appointed. As of 9 June 2024, there were 2 ex directors - Shahla Z., Syed Z. and others listed below. There were no ex secretaries.

Zeeshan Siddique Photography & Films Ltd Address / Contact

Office Address 25 Kylemore Way
Town Manchester
Post code M11 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09543581
Date of Incorporation Wed, 15th Apr 2015
Industry Video production activities
Industry Motion picture production activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Syed Z.

Position: Director

Appointed: 05 August 2019

Shahla Z.

Position: Director

Appointed: 01 February 2018

Resigned: 05 August 2019

Syed Z.

Position: Director

Appointed: 15 April 2015

Resigned: 01 February 2018

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we found, there is Syed Z. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Shahla Z. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Syed Z., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Syed Z.

Notified on 5 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shahla Z.

Notified on 1 February 2018
Ceased on 5 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Syed Z.

Notified on 14 April 2017
Ceased on 1 February 2018
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 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth43701      
Balance Sheet
Cash Bank On Hand   7 3407 65711 36117 50412 057
Current Assets46377511 6549 9649 03111 98517 504 
Net Assets Liabilities 7012 3893 3673 542-4 755-3 448-3 208
Property Plant Equipment   5 0973 7003 9042 225775
Total Inventories   2 6241 374624  
Cash Bank In Hand463775      
Net Assets Liabilities Including Pension Asset Liability43701      
Tangible Fixed Assets3 1444 331      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-57601      
Shareholder Funds43701      
Other
Version Production Software     2 021  
Accrued Liabilities    5401 3733 233 
Accumulated Depreciation Impairment Property Plant Equipment   4 2125 6097 2888 96710 417
Additions Other Than Through Business Combinations Property Plant Equipment     1 883  
Average Number Employees During Period   11112
Bank Borrowings     50 00035 000 
Bank Borrowings Overdrafts      10 000 
Creditors 4 40515 75911 6949 189-29 356-1 264-5 462
Equity Securities Held      10 559 
Fixed Assets3 1444 3316 4945 097 3 90412 7844 273
Increase From Depreciation Charge For Year Property Plant Equipment    1 3971 6791 6791 450
Investments      10 5593 498
Loans From Directors     -32 305-24 537 
Net Current Assets Liabilities-3 101-3 6304 1051 730-15841 34118 76817 519
Other Creditors     6677 367 
Property Plant Equipment Gross Cost   9 3099 30911 19211 19211 192
Taxation Social Security Payable   229369 700 
Total Assets Less Current Liabilities437012 3893 3673 54245 24531 55221 792
Trade Creditors Trade Payables   11 4658 2809091 973 
Creditors Due Within One Year3 5644 405      
Number Shares Allotted100100      
Par Value Share11      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions3 6992 050      
Tangible Fixed Assets Cost Or Valuation3 6995 749      
Tangible Fixed Assets Depreciation5551 418      
Tangible Fixed Assets Depreciation Charged In Period555863      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates August 19, 2023
filed on: 28th, August 2023
Free Download (3 pages)

Company search