Antelope Entertainment Limited WINDSOR


Antelope Entertainment started in year 2000 as Private Limited Company with registration number 03918635. The Antelope Entertainment company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Windsor at 373 St. Leonards Road. Postal code: SL4 3DS.

There is a single director in the firm at the moment - Gisela E., appointed on 3 February 2000. In addition, a secretary was appointed - Richard H., appointed on 22 March 2021. As of 5 May 2024, there were 2 ex secretaries - Nicholas F., Josefine B. and others listed below. There were no ex directors.

Antelope Entertainment Limited Address / Contact

Office Address 373 St. Leonards Road
Town Windsor
Post code SL4 3DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03918635
Date of Incorporation Thu, 3rd Feb 2000
Industry Motion picture, video and television programme post-production activities
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Richard H.

Position: Secretary

Appointed: 22 March 2021

Gisela E.

Position: Director

Appointed: 03 February 2000

Hills Jarrett Llp

Position: Corporate Secretary

Appointed: 01 March 2007

Resigned: 01 May 2010

Nicholas F.

Position: Secretary

Appointed: 02 February 2001

Resigned: 01 March 2007

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 2000

Resigned: 03 February 2000

Josefine B.

Position: Secretary

Appointed: 03 February 2000

Resigned: 02 February 2001

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Gisela E. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Richard H. This PSC owns 25-50% shares and has 25-50% voting rights.

Gisela E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Richard H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth20 5731 610       
Balance Sheet
Cash Bank In Hand36 19211 746       
Cash Bank On Hand 11 74626 93811 8624 58829 08029 90991 29434 173
Current Assets55 20438 29346 44862 38963 24475 225101 704137 09654 365
Debtors19 01226 54719 51050 52758 65646 14571 79545 80220 192
Net Assets Liabilities 1 6103 7168 3539 1668 5684 43438 742603
Net Assets Liabilities Including Pension Asset Liability20 5731 610       
Other Debtors 20 5476 80037 64428 36630 77865 98040 0081 354
Property Plant Equipment 8763 5494 9224 9289 01711 59218 87153 631
Tangible Fixed Assets1 474876       
Reserves/Capital
Called Up Share Capital5151       
Profit Loss Account Reserve20 5221 559       
Shareholder Funds20 5731 610       
Other
Amount Specific Advance Or Credit Directors9 71017 5451 82337 64416 1326 43545 8196 450338
Amount Specific Advance Or Credit Made In Period Directors 17 545 39 467196 709241 783179 514220 124275 027
Amount Specific Advance Or Credit Repaid In Period Directors 9 71017 545 218 221251 480140 130272 393268 915
Accumulated Depreciation Impairment Property Plant Equipment 22 75023 86625 94527 99531 13735 07139 61850 933
Average Number Employees During Period  3222222
Bank Borrowings Overdrafts      46 85738 07928 270
Creditors 37 38445 60758 02258 06973 96046 85738 07928 270
Creditors Due Within One Year35 81037 384       
Future Minimum Lease Payments Under Non-cancellable Operating Leases       14 21613 667
Increase From Depreciation Charge For Year Property Plant Equipment  1 1162 0792 0503 1423 9344 54711 315
Net Current Assets Liabilities19 3949098414 3675 1751 26541 90261 536-14 568
Number Shares Allotted 51       
Other Creditors 8 5913 5731 7501 7501 7501 7509 0755 161
Other Taxation Social Security Payable 27 09441 33356 04955 71968 73054 16656 09653 683
Par Value Share 1       
Property Plant Equipment Gross Cost 23 62627 41530 86732 92340 15446 66358 489104 564
Provisions For Liabilities Balance Sheet Subtotal 1756749369371 7142 2033 58610 190
Provisions For Liabilities Charges295175       
Share Capital Allotted Called Up Paid5151       
Tangible Fixed Assets Cost Or Valuation23 626        
Tangible Fixed Assets Depreciation22 15222 750       
Tangible Fixed Assets Depreciation Charged In Period 598       
Total Additions Including From Business Combinations Property Plant Equipment  3 7893 4522 0567 2316 50911 82646 075
Total Assets Less Current Liabilities20 8681 7854 3909 28910 10310 28253 49480 40739 063
Trade Creditors Trade Payables 1 6997012236003 480743822281
Trade Debtors Trade Receivables 6 00012 71012 88330 29015 3675 8155 79418 838
Advances Credits Directors9 71017 545       
Advances Credits Made In Period Directors9 710        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, November 2023
Free Download (8 pages)

Company search

Advertisements