You are here: bizstats.co.uk > a-z index > 3 list > 3D list

3dd Entertainment Ltd LONDON


3dd Entertainment started in year 1994 as Private Limited Company with registration number 02957521. The 3dd Entertainment company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at Suite 3.20. Postal code: WC1X 8BP.

At the moment there are 2 directors in the the firm, namely Lynda S. and Dominic S.. In addition one secretary - Dominic S. - 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.

3dd Entertainment Ltd Address / Contact

Office Address Suite 3.20
Office Address2 344-354 Gray's Inn Road
Town London
Post code WC1X 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02957521
Date of Incorporation Wed, 10th Aug 1994
Industry Motion picture distribution activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Dominic S.

Position: Secretary

Appointed: 31 July 2020

Lynda S.

Position: Director

Appointed: 05 February 2015

Dominic S.

Position: Director

Appointed: 12 August 1994

Zuly Q.

Position: Secretary

Appointed: 01 April 2019

Resigned: 31 July 2020

Jennifer B.

Position: Secretary

Appointed: 24 December 2005

Resigned: 01 April 2019

Julie K.

Position: Director

Appointed: 12 March 2003

Resigned: 23 December 2005

Julie K.

Position: Secretary

Appointed: 31 October 2000

Resigned: 23 December 2005

Lara V.

Position: Director

Appointed: 12 August 1994

Resigned: 27 March 2009

Lara V.

Position: Secretary

Appointed: 12 August 1994

Resigned: 31 October 2000

Norman Y.

Position: Nominee Secretary

Appointed: 10 August 1994

Resigned: 11 August 1994

Michael S.

Position: Nominee Director

Appointed: 10 August 1994

Resigned: 11 August 1994

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is 3Dd Holdings Ltd from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

3dd Holdings Ltd

Suite 3.20 344-354 Gray's Inn Road, London, WC1X 8BP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5102800
Notified 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 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand82 77765 824215 821267 639
Current Assets2 578 5172 915 2633 147 7133 240 445
Debtors2 495 7402 849 4392 931 8922 972 806
Net Assets Liabilities-70 58934 094154 352419 449
Other Debtors57 54757 92868 77868 778
Property Plant Equipment9 5795 7323 157 
Other
Administrative Expenses357 963344 475444 446413 909
Amounts Owed By Group Undertakings1 807 5732 095 4861 970 1512 210 578
Applicable Tax Rate19191919
Average Number Employees During Period7432
Corporation Tax Payable 29 560136 644102 355
Cost Sales1 690 9511 450 2001 502 0021 306 800
Creditors1 563 1871 039 9372 250 000834 226
Current Tax For Period7 25667 27547 60862 331
Depreciation Expense Property Plant Equipment18 0404 3453 4502 047
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-25 061-11 338-22 265-1 561
Gross Profit Loss795 7411 109 082731 933901 616
Interest Expense On Loan Capital206 047193 64837 552160 279
Interest Payable Similar Charges Finance Costs206 047193 64837 552160 279
Net Current Assets Liabilities1 483 0192 042 7202 401 1952 406 219
Operating Profit Loss437 778764 607287 487487 707
Other Taxation Social Security Payable18 60329 81489 61976 996
Pension Other Post-employment Benefit Costs Other Pension Costs4 3144 7864 7173 621
Prepayments Accrued Income171 709107 74883 49343 325
Profit Loss224 475503 684202 327265 097
Profit Loss On Ordinary Activities Before Tax231 731570 959249 935327 428
Staff Costs Employee Benefits Expense184 449224 349258 258208 669
Tax Expense Credit Applicable Tax Rate44 029108 48247 48862 211
Tax Increase Decrease From Effect Capital Allowances Depreciation2 201280120120
Tax Tax Credit On Profit Or Loss On Ordinary Activities7 25667 27547 60862 331
Total Assets Less Current Liabilities1 492 5981 074 0312 404 3522 408 452
Trade Creditors Trade Payables456 544187 332142 886245 108
Trade Debtors Trade Receivables446 616588 277809 470650 125
Turnover Revenue2 486 6922 559 2822 233 9352 208 416
Wages Salaries180 135219 563253 541205 048
Corporation Tax Recoverable12 295   
Creditors Free-text Comment 20 212 020  
Double Taxation Relief38 97415 845  
Other Remaining Borrowings564 97350 001  
Tax Increase Decrease Arising From Group Relief Tax Reconciliation -25 642  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
Free Download (14 pages)

Company search