Creative Force Films Limited PRESTON


Founded in 2001, Creative Force Films, classified under reg no. 04270905 is an active company. Currently registered at Thomas House Meadowcroft Business Park PR4 4AZ, Preston the company has been in the business for twenty three years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has one director. Matthew G., appointed on 15 August 2001. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex secretary - Philip G.. There were no ex directors.

Creative Force Films Limited Address / Contact

Office Address Thomas House Meadowcroft Business Park
Office Address2 Pope Lane
Town Preston
Post code PR4 4AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04270905
Date of Incorporation Wed, 15th Aug 2001
Industry Television programme production activities
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Matthew G.

Position: Director

Appointed: 15 August 2001

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 15 August 2001

Resigned: 17 August 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 15 August 2001

Resigned: 17 August 2001

Philip G.

Position: Secretary

Appointed: 15 August 2001

Resigned: 25 February 2019

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Matthew G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Matthew G.

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 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand287 538387 281355 473375 792355 118364 218385 793489 005
Current Assets295 038388 817357 264403 749396 842402 346425 660536 624
Debtors7 5001 3112 28627 95741 72438 12839 86747 619
Net Assets Liabilities269 913346 228356 229392 154395 863399 486399 467482 582
Other Debtors 1 3111 657     
Property Plant Equipment3 7732 9095 8364 8907 7526 4765 4204 544
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-2 920-1 565-2 640-920-920-1 320-980-980
Accumulated Depreciation Impairment Property Plant Equipment4 1925 0566 2867 4658 88510 16111 21712 093
Additions Other Than Through Business Combinations Property Plant Equipment  4 1572334 282   
Average Number Employees During Period111   11
Creditors25 43343 3516 22315 2577 6577 94532 38259 881
Decrease In Loans Owed By Related Parties Due To Loans Repaid -13 462-5 549     
Dividends Paid On Shares Interim45 75011 616      
Increase Decrease In Loans Owed By Related Parties Attributable To Interest Transactions   33205   
Increase From Depreciation Charge For Year Property Plant Equipment 8641 2301 1791 4201 2761 056876
Increase In Loans Owed By Related Parties Due To Loans Advanced 14 8335 39512 630-3 510   
Loans Owed By Related Parties-601 3111 15712 663-3 305   
Net Current Assets Liabilities269 815343 901354 176388 895389 638394 977395 561479 460
Par Value Share 1      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2102254954034535762 2832 717
Property Plant Equipment Gross Cost7 9657 96512 12212 35516 63716 63716 63716 637
Provisions For Liabilities Balance Sheet Subtotal7555821 143711607647534442
Taxation Social Security Payable 43 3513 583     
Total Assets Less Current Liabilities273 588348 375360 012393 785397 390401 453400 981484 004
Trade Debtors Trade Receivables  133     
Amount Specific Advance Or Credit Directors-601 311      
Amount Specific Advance Or Credit Made In Period Directors1373 217      
Amount Specific Advance Or Credit Repaid In Period Directors -1 846      
Director Remuneration5 313       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 10th, April 2021
Free Download (2 pages)

Company search

Advertisements