Bristol Television Film Services Limited BRISTOL


Bristol Television Film Services started in year 1986 as Private Limited Company with registration number 01991107. The Bristol Television Film Services company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Bristol at Bristol Television & Film Services Ltd. Postal code: BS2 0TH.

The firm has 2 directors, namely Brian B., Janice B.. Of them, Brian B., Janice B. have been with the company the longest, being appointed on 31 December 1991. As of 6 May 2024, there was 1 ex director - Andrew B.. There were no ex secretaries.

Bristol Television Film Services Limited Address / Contact

Office Address Bristol Television & Film Services Ltd
Office Address2 Feeder Road
Town Bristol
Post code BS2 0TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01991107
Date of Incorporation Wed, 19th Feb 1986
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st July
Company age 38 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Janice B.

Position: Secretary

Resigned:

Brian B.

Position: Director

Appointed: 31 December 1991

Janice B.

Position: Director

Appointed: 31 December 1991

Andrew B.

Position: Director

Appointed: 31 December 1991

Resigned: 29 September 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Wisdom Bristol Limited from Bristol, England. The abovementioned PSC is categorised as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Baker Group Holdings Limited that put Bristol, England as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Moving on, there is Janice B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Wisdom Bristol Limited

C/O Bristol Television & Film Services Ltd Feeder Road, Bristol, BS2 0TH, England

Legal authority Uk
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 06646684
Notified on 6 April 2016
Nature of control: 25-50% shares

Baker Group Holdings Limited

Baker Group Holdings Limited Feeder Road, Bristol, BS2 0TH, England

Legal authority Uk
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 06643918
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Janice B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth401 899488 066388 382378 687       
Balance Sheet
Cash Bank On Hand   11 8228 4822 200304 5104 178330 606124 849542 639
Current Assets323 814401 310325 829368 560303 723436 970795 172556 777987 571886 9911 132 920
Debtors300 496344 161262 178295 249284 299415 866406 329552 599656 965762 142590 281
Net Assets Liabilities   378 687384 661482 412633 522177 345341 691588 4231 266 981
Other Debtors   21 28328 90521 21732 27677 598192 013214 962294 445
Property Plant Equipment   841 049903 876850 4561 020 200908 6981 208 6281 216 1871 360 024
Total Inventories   61 48910 94218 90484 333    
Cash Bank In Hand 10 39413 22311 822       
Stocks Inventory23 31846 75550 42861 489       
Tangible Fixed Assets638 489593 258631 849841 051       
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 000       
Profit Loss Account Reserve381 899468 066368 382358 687       
Shareholder Funds401 899488 066388 382378 687       
Other
Amount Specific Advance Or Credit Directors 4 2214 1437 11010 57213 0007 2906 43986 52299 859167 590
Amount Specific Advance Or Credit Made In Period Directors     13 0009 000    
Amount Specific Advance Or Credit Repaid In Period Directors    17 6822 18014 7108515 01613 337337
Accumulated Depreciation Impairment Property Plant Equipment   1 704 2131 873 5222 033 6472 240 9811 909 9282 019 6442 219 5222 327 951
Amounts Owed By Group Undertakings   141 130147 435188 400263 544465 421  8 413
Amounts Owed To Group Undertakings    22 909      
Average Number Employees During Period    5152020252820
Bank Borrowings Overdrafts   91 604222 006184 816285 483270 642181 684117 84221 949
Creditors   293 995190 118182 707533 094453 126547 245392 757258 624
Disposals Decrease In Depreciation Impairment Property Plant Equipment       525 636141 10847 854162 189
Disposals Property Plant Equipment       629 861240 505205 432203 394
Finance Lease Liabilities Present Value Total   202 391190 118182 707247 611182 484365 561274 915236 675
Increase From Depreciation Charge For Year Property Plant Equipment    169 309160 125207 334194 583250 824247 732270 618
Net Current Assets Liabilities-118 399119 293-29 432-164 640-232 582-87 174298 969-140 685-120 026-29 585401 905
Other Creditors   31 38419 26743 84233 91830 26996 43852 9804 814
Other Taxation Social Security Payable   98 77479 049135 79898 729122 387479 182305 998250 147
Property Plant Equipment Gross Cost   2 545 2622 777 3982 884 1033 261 1812 818 6263 228 2723 435 7093 687 975
Provisions For Liabilities Balance Sheet Subtotal   95 33396 51598 163152 553137 542199 666205 422236 324
Total Additions Including From Business Combinations Property Plant Equipment    232 136106 705377 078187 306650 151412 869455 660
Total Assets Less Current Liabilities520 090712 551602 417676 411671 294763 2821 319 169768 0131 088 6021 186 6021 761 929
Trade Creditors Trade Payables   200 868100 74267 084160 741261 397209 616287 603153 818
Trade Debtors Trade Receivables   131 88985 050206 249110 5099 580464 952547 180287 423
Advances Credits Directors 4 2214 1437 109       
Advances Credits Made In Period Directors 72 3201 0233 856       
Advances Credits Repaid In Period Directors 43 6281 10015 109       
Creditors Due After One Year70 297171 847143 184202 391       
Creditors Due Within One Year442 213282 017355 261533 200       
Number Shares Allotted 222       
Par Value Share 111       
Provisions For Liabilities Charges47 89452 63870 85195 333       
Share Capital Allotted Called Up Paid2222       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 10th, February 2023
Free Download (9 pages)

Company search

Advertisements