Chieftain Film Services Limited CHELTENHAM


Chieftain Film Services started in year 2015 as Private Limited Company with registration number 09410842. The Chieftain Film Services company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Cheltenham at 4 Morgans Drive. Postal code: GL50 2DL.

The company has one director. Henry B., appointed on 28 January 2015. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is David G. and who left the the company on 30 September 2016. In addition, there is one former secretary - Charlotte D. who worked with the the company until 4 March 2022.

Chieftain Film Services Limited Address / Contact

Office Address 4 Morgans Drive
Office Address2 Grafton Road
Town Cheltenham
Post code GL50 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09410842
Date of Incorporation Wed, 28th Jan 2015
Industry Television programme production activities
End of financial Year 31st January
Company age 9 years old
Account next due date Tue, 31st Oct 2023 (179 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Henry B.

Position: Director

Appointed: 28 January 2015

David G.

Position: Director

Appointed: 14 March 2016

Resigned: 30 September 2016

Charlotte D.

Position: Secretary

Appointed: 28 January 2015

Resigned: 04 March 2022

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Henry B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Henry B.

Notified on 6 April 2016
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 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth982      
Balance Sheet
Cash Bank In Hand37 226      
Current Assets58 2441 9089 744    
Debtors21 018 8 213 3 5193 5444 586
Cash Bank On Hand  7 223    
Net Assets Liabilities 39 55224 697-23 327-20 153-23 155-27 044
Other Debtors  2 137 1 375575 
Property Plant Equipment  24 1966 3714 3275 0122 519
Tangible Fixed Assets22 574      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve882      
Shareholder Funds982      
Other
Creditors Due Within One Year79 836      
Net Assets Liability Excluding Pension Asset Liability982      
Net Current Assets Liabilities-21 59256 25048 893-28 488-23 658-4 445-5 261
Number Shares Allotted100      
Accumulated Depreciation Impairment Property Plant Equipment  6 7714 2796 4318 97511 651
Additions Other Than Through Business Combinations Property Plant Equipment   2 3591083 229183
Bank Borrowings     21 84823 823
Bank Overdrafts   3 6269 2514 8629 114
Creditors 58 15858 63728 48827 1777 9899 847
Increase From Depreciation Charge For Year Property Plant Equipment   4 0052 1522 5442 676
Other Creditors  1 500750750750 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 497   
Other Disposals Property Plant Equipment   22 676   
Property Plant Equipment Gross Cost  30 96710 65010 75813 98714 170
Provisions For Liabilities Balance Sheet Subtotal   1 2108221 874479
Taxation Social Security Payable   5 8261 5082 227133
Total Assets Less Current Liabilities 39 55224 697-22 117-19 331567-2 742
Trade Creditors Trade Payables  7 1758 151150150600
Trade Debtors Trade Receivables  6 076 2 144  
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions25 608      
Tangible Fixed Assets Cost Or Valuation25 608      
Tangible Fixed Assets Depreciation3 034      
Tangible Fixed Assets Depreciation Charged In Period3 034      
Fixed Assets 16 69824 196    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 2nd, January 2024
Free Download (1 page)

Company search