Berlin Associates Limited LONDON


Founded in 2003, Berlin Associates, classified under reg no. 04730506 is an active company. Currently registered at Devonshire House W1W 5DR, London the company has been in the business for 21 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Matt C., Laura R. and Rachel D. and others. Of them, Fiona W. has been with the company the longest, being appointed on 10 April 2003 and Matt C. and Laura R. have been with the company for the least time - from 28 May 2010. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Berlin Associates Limited Address / Contact

Office Address Devonshire House
Office Address2 Devonshire Street
Town London
Post code W1W 5DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04730506
Date of Incorporation Thu, 10th Apr 2003
Industry Support activities to performing arts
Industry Motion picture, video and television programme post-production activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Matt C.

Position: Director

Appointed: 28 May 2010

Laura R.

Position: Director

Appointed: 28 May 2010

Rachel D.

Position: Director

Appointed: 08 April 2004

Fiona W.

Position: Director

Appointed: 10 April 2003

Rachel D.

Position: Secretary

Appointed: 20 April 2006

Resigned: 24 October 2016

Richard P.

Position: Secretary

Appointed: 12 October 2005

Resigned: 14 March 2006

Dlc Company Services Limited

Position: Corporate Secretary

Appointed: 18 November 2004

Resigned: 11 October 2005

Marc H.

Position: Director

Appointed: 08 April 2004

Resigned: 19 October 2006

Marc B.

Position: Director

Appointed: 10 April 2003

Resigned: 05 September 2014

Fiona W.

Position: Secretary

Appointed: 10 April 2003

Resigned: 18 November 2004

Mcs Incorporations Limited

Position: Nominee Director

Appointed: 10 April 2003

Resigned: 10 April 2003

Mcs Formations Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 2003

Resigned: 10 April 2003

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Fiona W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Fiona W.

Notified on 10 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand820 494888 9021 155 7991 436 8201 752 936
Current Assets1 015 8211 188 6541 349 3971 659 3831 995 918
Debtors195 327299 752193 598222 563242 982
Net Assets Liabilities690 976869 503973 5601 153 9551 375 642
Other Debtors32 42033 60650 40350 34296 940
Property Plant Equipment21 22011 6509 78119 90329 508
Other
Accumulated Depreciation Impairment Property Plant Equipment107 823121 918117 992129 823147 301
Average Number Employees During Period1412141414
Corporation Tax Payable54 24660 92929 66466 70379 388
Creditors306 065290 801345 618485 331609 784
Dividends Paid60 00060 000 85 000150 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases44 375393 750306 250218 752131 252
Increase From Depreciation Charge For Year Property Plant Equipment 14 0959 47411 83117 478
Net Current Assets Liabilities709 756897 8531 003 7791 174 0521 386 134
Number Shares Issued Fully Paid 800800800 
Other Creditors163 065144 850150 945146 267365 102
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 400  
Other Disposals Property Plant Equipment  13 400  
Other Taxation Social Security Payable74 38377 820157 961262 567151 644
Par Value Share  11 
Profit Loss192 937238 527104 057265 395371 687
Property Plant Equipment Gross Cost129 043133 568127 773149 726176 809
Provisions For Liabilities Balance Sheet Subtotal40 00040 00040 00040 00040 000
Total Additions Including From Business Combinations Property Plant Equipment 4 5257 60521 95327 083
Total Assets Less Current Liabilities730 976909 5031 013 5601 193 9551 415 642
Trade Creditors Trade Payables14 3717 2027 0489 79413 650
Trade Debtors Trade Receivables162 907266 146143 195172 221146 042

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 15th, September 2023
Free Download (9 pages)

Company search

Advertisements