The Beautiful Truth Group Limited LONDON


Founded in 1995, The Beautiful Truth Group, classified under reg no. 03113519 is an active company. Currently registered at 73a Redchurch Street E2 7DJ, London the company has been in the business for twenty nine years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022. Since 4th October 2023 The Beautiful Truth Group Limited is no longer carrying the name Connected Pictures.

At the moment there are 6 directors in the the firm, namely Hamilton B., Elizabeth S. and Jane H. and others. In addition one secretary - Peter P. - is with the company. 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.

The Beautiful Truth Group Limited Address / Contact

Office Address 73a Redchurch Street
Town London
Post code E2 7DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03113519
Date of Incorporation Fri, 13th Oct 1995
Industry Motion picture production activities
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (116 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Hamilton B.

Position: Director

Appointed: 01 April 2023

Elizabeth S.

Position: Director

Appointed: 22 July 2021

Jane H.

Position: Director

Appointed: 01 February 2018

Helena P.

Position: Director

Appointed: 01 February 2018

Jonathan A.

Position: Director

Appointed: 30 November 2009

Adam P.

Position: Director

Appointed: 20 October 2005

Peter P.

Position: Secretary

Appointed: 20 October 2005

Elizabeth P.

Position: Secretary

Appointed: 28 June 2001

Resigned: 20 October 2005

Corporate Administration Secretaries Limited

Position: Corporate Secretary

Appointed: 13 October 1995

Resigned: 13 October 1995

Peter P.

Position: Director

Appointed: 13 October 1995

Resigned: 22 July 2021

Ronald C.

Position: Secretary

Appointed: 13 October 1995

Resigned: 28 June 2001

Corporate Administration Services Limited

Position: Director

Appointed: 13 October 1995

Resigned: 13 October 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats researched, there is Adam P. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Jonathan A. This PSC owns 25-50% shares. The third one is Peter P., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares.

Adam P.

Notified on 29 November 2017
Nature of control: 25-50% shares

Jonathan A.

Notified on 29 November 2017
Nature of control: 25-50% shares

Peter P.

Notified on 1 July 2016
Ceased on 29 November 2017
Nature of control: 50,01-75% shares

Adam P.

Notified on 1 July 2016
Ceased on 1 September 2017
Nature of control: 25-50% shares

Company previous names

Connected Pictures October 4, 2023
The Film & Theatre Connection October 5, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth-29 095-28 216-5 446     
Balance Sheet
Cash Bank On Hand  6 881143 80049 512119 649347 843560 010
Current Assets467 035276 847460 101601 953292 788667 7841 292 6201 671 660
Debtors429 581275 399453 220458 153243 276548 135944 7771 111 650
Net Assets Liabilities  55484 594127 840232 146292 654577 816
Other Debtors  4 61570 52687 07954 94353 275185 469
Property Plant Equipment  24 72926 96824 38442 46741 70295 775
Cash Bank In Hand37 4541 4486 881     
Net Assets Liabilities Including Pension Asset Liability-29 095-28 216-5 446     
Tangible Fixed Assets31 02529 04824 729     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve-44 449-43 570-20 800     
Shareholder Funds-29 095-28 216-5 446     
Other
Accrued Liabilities  144 244276 71860 605141 420553 986605 459
Accumulated Amortisation Impairment Intangible Assets    11 87631 99162 10794 579
Accumulated Depreciation Impairment Property Plant Equipment  139 081146 598154 113168 279182 327199 752
Additions Other Than Through Business Combinations Intangible Assets    35 62724 720200 00021 563
Additions Other Than Through Business Combinations Property Plant Equipment   10 9476 01232 24913 28372 974
Average Number Employees During Period  101313131525
Bank Borrowings      50 000 
Bank Overdrafts  403331 10 
Creditors  500 184555 749224 467513 795203 243100 753
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -1 124-473   
Disposals Property Plant Equipment   -1 191-1 081  -1 476
Finance Lease Liabilities Present Value Total  600     
Financial Assets   20 53020 53020 79020 79020 790
Fixed Assets51 55549 57845 25947 49868 66591 613260 732303 896
Increase From Amortisation Charge For Year Intangible Assets    11 87620 11530 11632 472
Increase From Depreciation Charge For Year Property Plant Equipment   8 6417 98814 16614 04817 425
Intangible Assets    23 75128 356198 240187 331
Intangible Assets Gross Cost    35 62760 347260 347281 910
Net Current Assets Liabilities-25 176-72 755-46 08346 20368 321153 989280 754391 950
Nominal Value Allotted Share Capital  100400400400400515
Number Shares Issued Fully Paid  100400400400400515
Other Creditors  71 14820 93910 47231 58329 52550 467
Other Remaining Borrowings      203 243100 753
Par Value Share 1111111
Prepayments  45 82114 4779 37647 44094 07218 716
Property Plant Equipment Gross Cost  163 810173 566178 497210 746224 029295 527
Provisions For Liabilities Balance Sheet Subtotal  4 6229 1079 14613 45645 58917 277
Taxation Social Security Payable  47 582109 35470 21843 206130 780203 920
Total Assets Less Current Liabilities26 379-23 177-82493 701136 986245 602541 486695 846
Total Borrowings  6403331 203 243100 753
Trade Creditors Trade Payables  236 570148 70583 141297 586247 565419 864
Trade Debtors Trade Receivables  402 784373 149146 821445 752797 430907 465
Advances Credits Directors       415
Bank Borrowings Overdrafts 5 65340     
Creditors Due After One Year51 633       
Creditors Due Within One Year492 211349 602506 184     
Debtors Due Within One Year 275 399453 220     
Deferred Tax Liability 5 0394 622     
Investments Fixed Assets20 53020 53020 530     
Number Shares Allotted 100100     
Obligations Under Finance Lease Hire Purchase Contracts Within One Year 1 672600     
Other Creditors Due Within One Year 145 068222 892     
Profit Loss For Period  22 770     
Provisions For Liabilities Charges3 8415 0394 622     
Revaluation Reserve15 25415 25415 254     
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Additions 7 5235 178     
Tangible Fixed Assets Cost Or Valuation153 878160 901163 810     
Tangible Fixed Assets Depreciation122 853131 853139 081     
Tangible Fixed Assets Depreciation Charged In Period 9 4458 020     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 445792     
Tangible Fixed Assets Disposals 5002 269     
Taxation Social Security Due Within One Year 47 45346 082     
Total Reserves -28 316-5 546     
Trade Creditors Within One Year 149 756236 570     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 7th, August 2023
Free Download (10 pages)

Company search

Advertisements