Caviar London Limited LONDON


Caviar London started in year 2013 as Private Limited Company with registration number 08697077. The Caviar London company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 75 Newman Street. Postal code: W1T 3EN.

The firm has 2 directors, namely Bert H., Sorcha S.. Of them, Sorcha S. has been with the company the longest, being appointed on 19 September 2013 and Bert H. has been with the company for the least time - from 12 October 2020. As of 17 May 2024, there were 3 ex directors - Nele L., Nicolas B. and others listed below. There were no ex secretaries.

Caviar London Limited Address / Contact

Office Address 75 Newman Street
Town London
Post code W1T 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08697077
Date of Incorporation Thu, 19th Sep 2013
Industry Motion picture production activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 3rd Oct 2023 (2023-10-03)
Last confirmation statement dated Mon, 19th Sep 2022

Company staff

Bert H.

Position: Director

Appointed: 12 October 2020

Sorcha S.

Position: Director

Appointed: 19 September 2013

Nele L.

Position: Director

Appointed: 01 September 2019

Resigned: 02 April 2024

Nicolas B.

Position: Director

Appointed: 19 November 2014

Resigned: 01 September 2019

Jasper T.

Position: Director

Appointed: 19 September 2013

Resigned: 01 September 2019

Iroise Sprl

Position: Corporate Director

Appointed: 19 September 2013

Resigned: 21 August 2014

Sonar Consult Bvba

Position: Corporate Director

Appointed: 19 September 2013

Resigned: 31 December 2020

Keep Calm And Steady Llc

Position: Corporate Director

Appointed: 19 September 2013

Resigned: 31 December 2020

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Liberty Global Broadband i Limited from London, England. The abovementioned PSC is classified as "a private limited liability company", has 50,01-75% voting rights. The abovementioned PSC has 50,01-75% voting rights. Another entity in the PSC register is Telenet Group Holding Nv that entered Mechelen 2800, Belgium as the official address. This PSC has a legal form of "a limited liability company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Liberty Global Broadband I Limited

Griffin House 161 Hammersmith Road, London, W6 8BS, England

Legal authority Companies Act 2006
Legal form Private Limited Liability Company
Country registered England
Place registered Register Of Companies
Registration number 09382062
Notified on 24 January 2024
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Telenet Group Holding Nv

4 Liersesteenweg, Mechelen 2800, Belgium

Legal authority Corporate Law In Belgium
Legal form Limited Liability Company
Country registered Belgium
Place registered Crossroads Bank For Enterprises
Registration number 0477.702.333
Notified on 19 September 2023
Ceased on 14 October 2023
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 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand308 560333 960
Current Assets1 579 4181 201 714
Debtors1 270 858867 754
Net Assets Liabilities322 224358 352
Other Debtors15 20315 201
Property Plant Equipment38 54335 075
Other
Accrued Liabilities Deferred Income345 273154 351
Accumulated Depreciation Impairment Property Plant Equipment38 90649 393
Administrative Expenses1 093 7781 096 141
Average Number Employees During Period98
Bank Borrowings Overdrafts245241
Cost Sales8 046 0695 007 668
Creditors1 292 944826 024
Fixed Assets38 54335 075
Gross Profit Loss1 510 3431 114 934
Increase From Depreciation Charge For Year Property Plant Equipment 10 487
Net Current Assets Liabilities286 474375 690
Operating Profit Loss416 56545 920
Other Creditors60 7552 280
Other Interest Receivable Similar Income Finance Income876507
Other Operating Income 27 127
Prepayments Accrued Income235 79642 386
Profit Loss On Ordinary Activities After Tax334 54036 128
Profit Loss On Ordinary Activities Before Tax417 44146 427
Property Plant Equipment Gross Cost77 44984 468
Provisions For Liabilities Balance Sheet Subtotal2 7932 413
Taxation Social Security Payable301 821509 960
Tax Tax Credit On Profit Or Loss On Ordinary Activities82 90110 299
Total Additions Including From Business Combinations Property Plant Equipment 7 019
Total Assets Less Current Liabilities325 017410 765
Trade Creditors Trade Payables584 850159 192
Trade Debtors Trade Receivables1 019 859810 167
Turnover Revenue9 556 4126 122 602

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Director's appointment terminated on 2nd April 2024
filed on: 10th, April 2024
Free Download (1 page)

Company search