Checkluck Films Limited WOKINGHAM


Checkluck Films started in year 2015 as Private Limited Company with registration number 09444568. The Checkluck Films company has been functioning successfully for nine years now and its status is active. The firm's office is based in Wokingham at C/o Flb Accountants Llp 1010 Eskdale Road. Postal code: RG41 5TS.

The firm has one director. Duncan R., appointed on 3 May 2023. There are currently no secretaries appointed. 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.

Checkluck Films Limited Address / Contact

Office Address C/o Flb Accountants Llp 1010 Eskdale Road
Office Address2 Winnersh Triangle
Town Wokingham
Post code RG41 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09444568
Date of Incorporation Tue, 17th Feb 2015
Industry Television programme production activities
Industry Motion picture production activities
End of financial Year 30th March
Company age 9 years old
Account next due date Sat, 30th Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Duncan R.

Position: Director

Appointed: 03 May 2023

Flb Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 30 August 2019

Ingenious Media Director Limited

Position: Corporate Director

Appointed: 31 December 2018

Jennifer W.

Position: Secretary

Appointed: 06 April 2018

Resigned: 11 April 2019

Caroline P.

Position: Director

Appointed: 17 December 2016

Resigned: 31 December 2018

Emma G.

Position: Secretary

Appointed: 31 March 2016

Resigned: 06 April 2018

Christopher B.

Position: Director

Appointed: 31 March 2016

Resigned: 03 May 2023

Sarah C.

Position: Secretary

Appointed: 24 March 2016

Resigned: 30 August 2019

Nicolas S.

Position: Director

Appointed: 24 March 2016

Resigned: 25 November 2016

Ruth E.

Position: Director

Appointed: 17 February 2015

Resigned: 24 March 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-052019-04-052020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand124 3731 231 8802 886 627171 955616 5491 338 253
Current Assets13 590 5023 488 7273 137 9446 121 4426 441 9721 933 215
Debtors6 397 8142 256 847251 317403 785279 721594 962
Other Debtors272 417117 32797 297328 87585 35093 400
Total Inventories7 068 315  5 545 7025 545 702 
Other
Audit Fees Expenses   2 0002 0002 100
Capital Reduction Decrease In Equity     503 338
Creditors10 412 875119 818103 4113 265 2923 834 025239 006
Investments Fixed Assets111222
Investments In Group Undertakings Participating Interests   222
Net Current Assets Liabilities3 177 6273 368 9093 034 5332 856 1502 607 9471 694 209
Other Creditors10 285 1856 749103 4113 149 5733 834 02532 348
Other Taxation Social Security Payable145  10 907 206 658
Payments To Redeem Own Shares     426
Profit Loss 191 282-334 376-178 382-248 203-405 742
Total Assets Less Current Liabilities3 177 6283 368 9103 034 5342 856 1522 607 9491 694 211
Trade Creditors Trade Payables127 545113 069 104 812  
Trade Debtors Trade Receivables6 125 3972 139 520154 02074 910194 371501 562
Average Number Employees During Period2     
Investments In Group Undertakings1112  
Number Shares Issued Fully Paid 3 778 1053 778 1053 778 105  
Par Value Share 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Solvency Statement dated 23/01/24
filed on: 23rd, January 2024
Free Download (1 page)

Company search