Cascade Productions International Limited KENDAL


Cascade Productions International started in year 1999 as Private Limited Company with registration number 03699332. The Cascade Productions International company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Kendal at Bridge Mills. Postal code: LA9 4UB.

The firm has 2 directors, namely Joanne M., Alan W.. Of them, Alan W. has been with the company the longest, being appointed on 21 January 1999 and Joanne M. has been with the company for the least time - from 16 April 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the M31 4ZU postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1112259 . It is located at Carrington Business Park, Manchester Road, Manchester with a total of 1 cars.

Cascade Productions International Limited Address / Contact

Office Address Bridge Mills
Office Address2 Stramongate
Town Kendal
Post code LA9 4UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03699332
Date of Incorporation Thu, 21st Jan 1999
Industry Motion picture production activities
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Joanne M.

Position: Director

Appointed: 16 April 2021

Alan W.

Position: Director

Appointed: 21 January 1999

Joanne M.

Position: Director

Appointed: 13 March 2020

Resigned: 13 March 2020

James K.

Position: Secretary

Appointed: 10 January 2012

Resigned: 30 April 2018

Gillian B.

Position: Director

Appointed: 02 December 1999

Resigned: 05 April 2009

James K.

Position: Director

Appointed: 02 December 1999

Resigned: 30 April 2018

Andrew B.

Position: Director

Appointed: 21 January 1999

Resigned: 02 November 2000

Alan B.

Position: Secretary

Appointed: 21 January 1999

Resigned: 10 January 2012

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As we discovered, there is Alan W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Tailwheel Limited that entered Kendal, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Cascade Live Group Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Alan W.

Notified on 22 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tailwheel Limited

C/O Armstrong Watson First Floor East Bridge Mill, Stramongate, Kendal, Cumbria, LA9 4UB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11138999
Notified on 8 October 2020
Ceased on 22 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cascade Live Group Limited

C/O Armstrong Watson First Floor East Bridge Mill, Stramongate, Kendal, Cumbria, LA9 4UB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11134010
Notified on 30 April 2018
Ceased on 8 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James K.

Notified on 21 January 2017
Ceased on 30 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alan W.

Notified on 21 January 2017
Ceased on 30 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand201 792569 385895 362
Current Assets511 8852 402 3493 020 551
Debtors281 4391 600 1761 730 716
Net Assets Liabilities385 258743 0911 273 366
Other Debtors 64 366 
Property Plant Equipment58 57988 06558 613
Total Inventories28 654232 788394 473
Other
Description Principal Activities 59 11159 111
Accrued Liabilities Deferred Income109 1081 209 996994 020
Accumulated Depreciation Impairment Property Plant Equipment32 14963 03796 489
Amounts Owed By Associates Joint Ventures Participating Interests4 36864 3666 749
Amounts Owed To Related Parties 18 45299
Average Number Employees During Period689
Creditors185 2061 747 3251 805 798
Depreciation Rate Used For Property Plant Equipment 2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 830 
Disposals Property Plant Equipment 15 100 
Fixed Assets58 57988 06558 613
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  -26 826
Increase From Depreciation Charge For Year Property Plant Equipment 33 71833 452
Net Current Assets Liabilities326 679655 0261 214 753
Other Creditors3 1092 87718 779
Prepayments Accrued Income31 25339 31847 549
Property Plant Equipment Gross Cost90 728151 102155 102
Taxation Social Security Payable39 482283 791254 313
Total Additions Including From Business Combinations Property Plant Equipment 75 47430 826
Total Assets Less Current Liabilities385 258743 0911 273 366
Trade Creditors Trade Payables33 507232 207538 587
Trade Debtors Trade Receivables245 8181 496 4921 676 418
Work In Progress28 654232 788394 473

Transport Operator Data

Carrington Business Park
Address Manchester Road , Carrington
City Manchester
Post code M31 4ZU
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 30th, January 2024
Free Download (9 pages)

Company search

Advertisements