Birth Of A Nation Limited WANSTEAD


Birth Of A Nation started in year 1985 as Private Limited Company with registration number 01929376. The Birth Of A Nation company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Wanstead at 34-40 High Street. Postal code: E11 2RJ.

There is a single director in the company at the moment - Sabrina L., appointed on 1 March 2008. In addition, a secretary was appointed - Sabrina L., appointed on 1 March 2008. At present 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.

Birth Of A Nation Limited Address / Contact

Office Address 34-40 High Street
Town Wanstead
Post code E11 2RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01929376
Date of Incorporation Tue, 9th Jul 1985
Industry Artistic creation
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sabrina L.

Position: Director

Appointed: 01 March 2008

Sabrina L.

Position: Secretary

Appointed: 01 March 2008

David L.

Position: Director

Resigned: 24 December 2023

Abigail L.

Position: Secretary

Appointed: 23 September 2004

Resigned: 01 March 2008

Jennifer C.

Position: Director

Appointed: 31 December 1991

Resigned: 30 October 2007

Laura L.

Position: Secretary

Appointed: 31 December 1991

Resigned: 23 September 2004

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Sabrina C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sabrina C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David L.

Notified on 6 April 2016
Ceased on 24 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth232 449236 719223 025       
Balance Sheet
Cash Bank In Hand197 238256 076218 702       
Cash Bank On Hand  218 702218 116171 142160 649105 18988 12849 28569 919
Current Assets239 932269 462244 744226 047180 179198 642177 110105 51374 94879 328
Debtors42 69413 38626 0427 9319 03737 99371 92117 38525 6639 409
Net Assets Liabilities  223 025216 311 183 861161 675100 35467 865 
Net Assets Liabilities Including Pension Asset Liability232 449236 719223 025       
Other Debtors  47332592771 170   
Property Plant Equipment  1 3585941492 0382 3201 022104 
Tangible Fixed Assets7 2299581 358       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve232 349236 619222 925       
Shareholder Funds232 449236 719223 025       
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 6338 3975 7506 2827 4778 7759 6939 797
Average Number Employees During Period  22222222
Creditors  22 80510 3308 74716 81917 3145 9877 1879 722
Creditors Due Within One Year13 44533 50922 805       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 092     
Disposals Property Plant Equipment    3 092     
Increase From Depreciation Charge For Year Property Plant Equipment   7644455321 1951 298918104
Net Current Assets Liabilities226 487235 953221 939215 717171 432181 823159 79699 52667 76169 606
Number Shares Allotted 100100       
Other Creditors  4 8794 6573 6434 2774 47258 1 321
Other Taxation Social Security Payable  13 2304 3714 72510 5174 600624368390
Par Value Share 11       
Property Plant Equipment Gross Cost  8 9918 9915 8998 3209 7979 7979 797 
Provisions For Liabilities Balance Sheet Subtotal  272   441194  
Provisions For Liabilities Charges1 267192272       
Share Capital Allotted Called Up Paid 100100       
Tangible Fixed Assets Additions 3201 336       
Tangible Fixed Assets Cost Or Valuation48 45348 7738 991       
Tangible Fixed Assets Depreciation41 22447 8157 633       
Tangible Fixed Assets Depreciation Charged In Period 6 591936       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  41 118       
Tangible Fixed Assets Disposals  41 118       
Total Additions Including From Business Combinations Property Plant Equipment     2 4211 477   
Total Assets Less Current Liabilities233 716236 911223 297216 311171 581183 861162 116100 54867 86569 606
Trade Creditors Trade Payables  4 6961 3023792 0258 242348875921
Trade Debtors Trade Receivables  25 5697 6069 02837 71670 75117 38525 2379 409
Value Shares Allotted100100        
Accrued Liabilities      3 7423 7424 0463 529
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      441-247-194 
Amounts Owed To Directors      64486756100
Corporation Tax Payable      4 1281111 8422 578
Deferred Tax Liabilities      441194  
Prepayments      1 170   
Provisions      441194  
Recoverable Value-added Tax        426 
Value-added Tax Payable      6237 883

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (7 pages)

Company search