Backlash Entertainments Limited SURREY


Backlash Entertainments started in year 2004 as Private Limited Company with registration number 05255888. The Backlash Entertainments company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Surrey at Cheriton, Farnham Lane. Postal code: GU27 1HD.

The company has one director. Dylan M., appointed on 12 October 2005. There are currently no secretaries appointed. Currently there is one former director listed by the company - Nicholas D., who left the company on 4 May 2022. In addition, the company lists several former secretaries whose names might be found in the list below.

Backlash Entertainments Limited Address / Contact

Office Address Cheriton, Farnham Lane
Office Address2 Haslemere
Town Surrey
Post code GU27 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05255888
Date of Incorporation Mon, 11th Oct 2004
Industry Performing arts
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Dylan M.

Position: Director

Appointed: 12 October 2005

Nicholas D.

Position: Secretary

Appointed: 02 February 2006

Resigned: 04 May 2022

Nicholas D.

Position: Director

Appointed: 11 October 2004

Resigned: 04 May 2022

Lee P.

Position: Secretary

Appointed: 11 October 2004

Resigned: 02 February 2006

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Dylan M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Nicholas D. This PSC and has 25-50% voting rights.

Dylan M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicholas D.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 087 197287 881526 660     
Balance Sheet
Cash Bank On Hand   573 214746 28672 228217 700290 384
Current Assets1 407 9751 116 539804 563584 519765 33297 206356 930656 872
Debtors240 769203 53656 40911 30519 04624 978139 230366 488
Net Assets Liabilities   456 001683 63959 069243 997248 551
Other Debtors   10 43910 54624 978136 422365 888
Property Plant Equipment   10 1137 5325 6494 2373 178
Cash Bank In Hand1 167 206910 493748 154     
Net Assets Liabilities Including Pension Asset Liability1 087 197287 881526 660     
Tangible Fixed Assets20 83515 62712 051     
Reserves/Capital
Called Up Share Capital444     
Profit Loss Account Reserve1 087 193285 367526 656     
Shareholder Funds1 087 197287 881526 660     
Other
Accumulated Depreciation Impairment Property Plant Equipment   67 41468 66170 54471 95673 015
Average Number Employees During Period   11133
Creditors   138 63189 22543 786117 170411 499
Increase From Depreciation Charge For Year Property Plant Equipment    2 5111 8831 4121 059
Net Current Assets Liabilities1 066 3621 114 029804 563445 888676 10753 420239 760245 373
Other Creditors   11 54912 75441 7543 7053 894
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 264   
Other Disposals Property Plant Equipment    1 334   
Property Plant Equipment Gross Cost   77 52776 19376 19376 19376 193
Taxation Social Security Payable   127 08276 4711 502113 345407 483
Trade Creditors Trade Payables     530120122
Trade Debtors Trade Receivables   8668 500 2 808600
Amount Specific Advance Or Credit Directors 2 3354 367 4 9294 9294 929251 259
Amount Specific Advance Or Credit Made In Period Directors       251 259
Creditors Due After One Year 844 285289 954     
Creditors Due Within One Year341 613844 285      
Fixed Assets20 83515 62712 051     
Number Shares Allotted 44     
Par Value Share 11     
Share Capital Allotted Called Up Paid444     
Tangible Fixed Assets Additions  441     
Tangible Fixed Assets Cost Or Valuation72 64072 64073 081     
Tangible Fixed Assets Depreciation51 80557 01361 030     
Tangible Fixed Assets Depreciation Charged In Period 5 2084 017     
Total Assets Less Current Liabilities1 087 197287 881816 614     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 28th, July 2023
Free Download (5 pages)

Company search

Advertisements