You are here: bizstats.co.uk > a-z index > 1 list > 12 list

1201 Limited CARDIFF


1201 started in year 2003 as Private Limited Company with registration number 04642355. The 1201 company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Cardiff at 4 Ynys Bridge Court. Postal code: CF15 9SS.

Currently there are 2 directors in the the company, namely Hala E. and Paul E.. In addition one secretary - Hala E. - is with the firm. As of 29 March 2024, our data shows no information about any ex officers on these positions.

1201 Limited Address / Contact

Office Address 4 Ynys Bridge Court
Office Address2 Gwaelod Y Garth
Town Cardiff
Post code CF15 9SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04642355
Date of Incorporation Mon, 20th Jan 2003
Industry Motion picture production activities
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Hala E.

Position: Director

Appointed: 30 September 2013

Hala E.

Position: Secretary

Appointed: 20 January 2003

Paul E.

Position: Director

Appointed: 20 January 2003

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 January 2003

Resigned: 20 January 2003

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 January 2003

Resigned: 20 January 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Hala E. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul E. This PSC owns 25-50% shares and has 25-50% voting rights.

Hala E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paul E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand226 041231 298171 094
Current Assets242 576236 421175 493
Debtors16 5355 1234 399
Net Assets Liabilities323 561352 723326 509
Other Debtors1 9125 1234 399
Property Plant Equipment268 134261 383250 838
Other
Accumulated Depreciation Impairment Property Plant Equipment122 230123 681132 828
Average Number Employees During Period222
Corporation Tax Payable22 28714 6847 259
Creditors136 17295 41952 163
Increase From Depreciation Charge For Year Property Plant Equipment 12 16510 287
Net Current Assets Liabilities106 404141 002123 330
Other Creditors97 87980 42636 763
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 7141 140
Other Disposals Property Plant Equipment 16 9991 398
Other Taxation Social Security Payable16 0063098 141
Property Plant Equipment Gross Cost390 364385 064383 666
Provisions For Liabilities Balance Sheet Subtotal50 97749 66247 659
Total Additions Including From Business Combinations Property Plant Equipment 11 699 
Total Assets Less Current Liabilities374 538402 385374 168
Trade Debtors Trade Receivables14 623  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, October 2023
Free Download (9 pages)

Company search

Advertisements