Detailed Films Limited LONDON


Detailed Films started in year 2004 as Private Limited Company with registration number 05156088. The Detailed Films company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at Acre House. Postal code: NW1 3ER. Since 11th August 2004 Detailed Films Limited is no longer carrying the name Acre 898.

There is a single director in the firm at the moment - James S., appointed on 6 August 2004. In addition, a secretary was appointed - Louise N., appointed on 6 August 2004. As of 10 May 2024, there was 1 ex director - James S.. There were no ex secretaries.

Detailed Films Limited Address / Contact

Office Address Acre House
Office Address2 11-15 William Road
Town London
Post code NW1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 05156088
Date of Incorporation Thu, 17th Jun 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Louise N.

Position: Secretary

Appointed: 06 August 2004

James S.

Position: Director

Appointed: 06 August 2004

James S.

Position: Director

Appointed: 07 October 2004

Resigned: 07 October 2004

Lawson (london) Limited

Position: Corporate Nominee Secretary

Appointed: 17 June 2004

Resigned: 06 August 2004

Acre (corporate Director) Limited

Position: Corporate Nominee Director

Appointed: 17 June 2004

Resigned: 06 August 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is James S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Louise N. This PSC owns 25-50% shares and has 25-50% voting rights.

James S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Louise N.

Notified on 1 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Acre 898 August 11, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand255 045146 321129 21599 587225 54753 494
Current Assets264 416155 821152 683130 050249 006156 666
Debtors9 3719 50023 46830 46323 459103 172
Net Assets Liabilities253 913210 397220 085259 196419 639354 136
Other Debtors7 5007 50021 34621 34621 346100 812
Property Plant Equipment1 6212 9492 2121 8652 0242 230
Other
Accrued Liabilities Deferred Income4 3504 3504 3755 1525 1255 228
Accumulated Depreciation Impairment Property Plant Equipment6 8547 8378 5749 1959 86910 612
Additions Other Than Through Business Combinations Property Plant Equipment 2 311 274833949
Corporation Tax Payable63 33286 21450 92121 29155 96220 026
Creditors86 305101 85473 62439 05071 16234 738
Dividends Paid158 000419 000186 00078 350  
Fixed Assets75 802157 999141 026173 862251 022237 749
Increase From Depreciation Charge For Year Property Plant Equipment 983737621674743
Investments Fixed Assets74 181155 050138 814171 997248 998235 519
Net Current Assets Liabilities178 11153 96779 05991 000177 844121 928
Number Shares Issued Fully Paid 100100   
Other Creditors3 4041 8281 0769341 5171 409
Other Investments Other Than Loans  138 814171 997248 998235 519
Other Taxation Social Security Payable15 2199 35117 2526 7248 4317 941
Par Value Share 11   
Prepayments Accrued Income6567852 1223 7171 9172 360
Profit Loss266 939375 484195 688117 461  
Property Plant Equipment Gross Cost8 47510 78610 78611 06011 89312 842
Provisions For Liabilities Balance Sheet Subtotal 1 569 5 6669 2275 541
Total Assets Less Current Liabilities253 913211 966220 085264 862428 866359 677
Trade Creditors Trade Payables 111 4 949127134
Trade Debtors Trade Receivables1 2151 215 5 400196 
Transfers To From Retained Earnings Increase Decrease In Equity -7 6567 656-26 951  

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 5th, December 2023
Free Download (9 pages)

Company search

Advertisements