You are here: bizstats.co.uk > a-z index > 4 list > 40 list

40deep Entertainment Limited SURBITON


Founded in 1997, 40deep Entertainment, classified under reg no. 03317201 is an active company. Currently registered at 4 Jupitor Court KT5 9NN, Surbiton the company has been in the business for 28 years. Its financial year was closed on Fri, 28th Feb and its latest financial statement was filed on Monday 28th February 2022. Since Monday 4th August 2014 40deep Entertainment Limited is no longer carrying the name Abs Productions.

Currently there are 3 directors in the the company, namely Richard H., Andrew W. and Paul W.. In addition one secretary - Richard H. - is with the firm. Currenlty, the company lists one former director, whose name is Peter E. and who left the the company on 25 July 2014. In addition, there is one former secretary - Paul W. who worked with the the company until 23 January 1998.

40deep Entertainment Limited Address / Contact

Office Address 4 Jupitor Court
Office Address2 Tolworth Rise South
Town Surbiton
Post code KT5 9NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03317201
Date of Incorporation Wed, 12th Feb 1997
Industry Sound recording and music publishing activities
End of financial Year 28th February
Company age 28 years old
Account next due date Thu, 30th Nov 2023 (583 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Richard H.

Position: Secretary

Appointed: 23 January 1998

Richard H.

Position: Director

Appointed: 23 January 1998

Andrew W.

Position: Director

Appointed: 26 February 1997

Paul W.

Position: Director

Appointed: 26 February 1997

Peter E.

Position: Director

Appointed: 23 January 1998

Resigned: 25 July 2014

Paul W.

Position: Secretary

Appointed: 26 February 1997

Resigned: 23 January 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 1997

Resigned: 26 February 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 February 1997

Resigned: 26 February 1997

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Andrew W. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Paul W. This PSC owns 25-50% shares.

Andrew W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Abs Productions August 4, 2014
Plural Link February 13, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Net Worth-30 079-28 458-19 644       
Balance Sheet
Cash Bank On Hand  1 3237 0715284754858851 1141 603
Current Assets2 1383 7591 323   4851 1271 1841 673
Debtors 2 500     2427070
Net Assets Liabilities  -19 644-14 934-14 896-14 949-15 940-15 298-15 742-15 253
Cash Bank In Hand2 1381 259        
Net Assets Liabilities Including Pension Asset Liability-30 079-28 458-19 644       
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-30 179-28 558        
Shareholder Funds-30 079-28 458-19 644       
Other
Version Production Software     2 0202 021 2 0232 025
Creditors  20 96722 00515 42415 42416 42516 42516 92616 926
Net Current Assets Liabilities-30 079-28 458-19 644-14 934-14 896-14 949-15 940-15 298-15 742-15 253
Other Creditors  20 96722 00515 42415 42416 42516 42516 92616 926
Trade Debtors Trade Receivables       2427070
Creditors Due Within One Year32 21732 21720 967       
Number Shares Allotted 100        
Par Value Share 1        
Share Capital Allotted Called Up Paid100100        
Total Assets Less Current Liabilities-30 079-28 458-19 644       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 29th February 2024
filed on: 19th, November 2024
Free Download (7 pages)

Company search

Advertisements