Bang Post Production Limited CARDIFF


Founded in 2006, Bang Post Production, classified under reg no. 05851603 is an active company. Currently registered at M105 Forgeside House CF24 5FA, Cardiff the company has been in the business for 18 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 4 directors in the the company, namely Kay S., Ceri M. and Paul M. and others. In addition one secretary - Kay S. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Bang Post Production Limited Address / Contact

Office Address M105 Forgeside House
Office Address2 Forgeside Close
Town Cardiff
Post code CF24 5FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05851603
Date of Incorporation Tue, 20th Jun 2006
Industry Television programme production activities
Industry Sound recording and music publishing activities
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Kay S.

Position: Director

Appointed: 28 June 2006

Ceri M.

Position: Director

Appointed: 28 June 2006

Kay S.

Position: Secretary

Appointed: 20 June 2006

Paul M.

Position: Director

Appointed: 20 June 2006

Douglas S.

Position: Director

Appointed: 20 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 2006

Resigned: 20 June 2006

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Douglas S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Paul M. This PSC owns 25-50% shares and has 25-50% voting rights.

Douglas S.

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

Paul M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-30
Balance Sheet
Cash Bank On Hand107107
Current Assets80 11637 731
Debtors80 00937 624
Net Assets Liabilities-11 715-23 195
Property Plant Equipment25 85934 353
Other
Accumulated Depreciation Impairment Property Plant Equipment114 332123 948
Additions Other Than Through Business Combinations Property Plant Equipment 18 110
Average Number Employees During Period65
Bank Overdrafts39 73359 535
Creditors114 08789 827
Increase From Depreciation Charge For Year Property Plant Equipment 9 616
Net Current Assets Liabilities-33 971-52 096
Other Creditors51 22525 726
Prepayments1 141344
Property Plant Equipment Gross Cost140 191158 301
Provisions For Liabilities Balance Sheet Subtotal3 6035 452
Taxation Social Security Payable23 1294 566
Total Assets Less Current Liabilities-8 112-17 743
Total Borrowings39 73359 535
Trade Debtors Trade Receivables78 86837 280

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 21st, March 2024
Free Download (8 pages)

Company search