50 Frames Limited LONDON


Founded in 2016, 50 Frames, classified under reg no. 10072085 is an active company. Currently registered at 34 City North West Tower N4 3HQ, London the company has been in the business for 8 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has one director. Daniel J., appointed on 18 March 2016. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Gus G. and who left the the firm on 30 June 2023. In addition, there is one former secretary - Larry O. who worked with the the firm until 1 May 2016.

50 Frames Limited Address / Contact

Office Address 34 City North West Tower
Office Address2 Goodwin Street
Town London
Post code N4 3HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10072085
Date of Incorporation Fri, 18th Mar 2016
Industry Video production activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Daniel J.

Position: Director

Appointed: 18 March 2016

Larry O.

Position: Secretary

Appointed: 18 March 2016

Resigned: 01 May 2016

Gus G.

Position: Director

Appointed: 18 March 2016

Resigned: 30 June 2023

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we identified, there is Daniel J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Gus G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Daniel J., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Daniel J.

Notified on 17 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gus G.

Notified on 1 March 2017
Ceased on 30 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Daniel J.

Notified on 1 March 2017
Ceased on 1 March 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2504763 5352 596  
Current Assets    3 3867 118
Net Assets Liabilities-326-2 2796 3214 100  
Property Plant Equipment 3 6145 1414 113  
Other
Description Principal Activities     59 112
Accrued Liabilities200240300300  
Accrued Liabilities Not Expressed Within Creditors Subtotal    500500
Accumulated Depreciation Impairment Property Plant Equipment 9032 1883 216  
Additions Other Than Through Business Combinations Property Plant Equipment 4 5172 812   
Average Number Employees During Period222221
Creditors5766 3692 3552 6096 3822 122
Dividend Per Share Interim  2 00031  
Fixed Assets    2 6321 974
Increase From Depreciation Charge For Year Property Plant Equipment 9031 2851 028  
Net Current Assets Liabilities-326-5 8931 180-13  
Number Shares Issued Fully Paid 22100  
Other Creditors  1 156424  
Par Value Share  11  
Property Plant Equipment Gross Cost 4 5177 3297 329  
Total Assets    6 0189 092
Total Borrowings3766 1298991 885  
Total Liabilities    6 0189 092
Director Remuneration 8 30012 06416 000  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 15th, December 2023
Free Download (4 pages)

Company search