Anarchy Limited WATFORD


Founded in 2012, Anarchy, classified under reg no. 08043469 is an active company. Currently registered at Unit 7 Garnet Close WD24 7GN, Watford the company has been in the business for 12 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Jason S., appointed on 24 April 2012. In addition, a secretary was appointed - Kerri S., appointed on 6 February 2024. As of 3 May 2024, there was 1 ex director - Robert T.. There were no ex secretaries.

Anarchy Limited Address / Contact

Office Address Unit 7 Garnet Close
Office Address2 Greycaine Road
Town Watford
Post code WD24 7GN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08043469
Date of Incorporation Tue, 24th Apr 2012
Industry Television programme production activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Kerri S.

Position: Secretary

Appointed: 06 February 2024

Jason S.

Position: Director

Appointed: 24 April 2012

Robert T.

Position: Director

Appointed: 24 April 2012

Resigned: 31 October 2019

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Kerri S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jason S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Robert T., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kerri S.

Notified on 19 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Jason S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Robert T.

Notified on 6 April 2016
Ceased on 22 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 365174 124
Debtors7 7507 750
Net Assets Liabilities-22 24759 479
Property Plant Equipment66 57985 900
Total Inventories10 10010 150
Other
Accrued Liabilities Deferred Income9 50050 321
Accumulated Depreciation Impairment Property Plant Equipment123 756126 851
Amounts Owed To Group Undertakings Participating Interests11
Average Number Employees During Period11
Bank Borrowings Overdrafts41 40134 571
Corporation Tax Payable24 70263 432
Creditors41 40134 571
Depreciation Rate Used For Property Plant Equipment 15
Disposals Decrease In Depreciation Impairment Property Plant Equipment -10 649
Disposals Property Plant Equipment -10 995
Finance Lease Liabilities Present Value Total5 22222 664
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss-5 068-4 830
Increase From Depreciation Charge For Year Property Plant Equipment 13 744
Investments Fixed Assets11
Investments In Subsidiaries11
Net Deferred Tax Liability Asset16 64521 475
Nominal Value Allotted Share Capital3550
Number Shares Issued Fully Paid 50
Other Creditors 1 145
Other Provisions Balance Sheet Subtotal16 64521 475
Other Taxation Payable9 088939
Par Value Share 1
Percentage Class Share Held In Subsidiary100100
Prepayments Accrued Income33 93128 504
Property Plant Equipment Gross Cost190 335212 751
Recoverable Value-added Tax 8 081
Total Additions Including From Business Combinations Property Plant Equipment 33 411
Trade Creditors Trade Payables36 56460 066
Trade Debtors Trade Receivables5 9514 584

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2024-02-29
filed on: 29th, February 2024
Free Download (5 pages)

Company search

Advertisements