You are here: bizstats.co.uk > a-z index > E list > ED list

Edver Films Limited WOKINGHAM


Founded in 2016, Edver Films, classified under reg no. 10368026 is an active company. Currently registered at C/o Flb Accountants Llp 1010 Eskdale Road RG41 5TS, Wokingham the company has been in the business for eight years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has one director. Neil F., appointed on 9 March 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Edver 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 10368026
Date of Incorporation Fri, 9th Sep 2016
Industry Television programme production activities
Industry Motion picture production activities
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Neil F.

Position: Director

Appointed: 09 March 2023

Flb Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 30 August 2019

Ingenious Media Director Limited

Position: Corporate Director

Appointed: 31 December 2018

Gary B.

Position: Director

Appointed: 11 August 2022

Resigned: 09 March 2023

Jennifer W.

Position: Secretary

Appointed: 06 April 2018

Resigned: 11 April 2019

Corinna V.

Position: Director

Appointed: 12 September 2016

Resigned: 11 August 2022

Emma G.

Position: Secretary

Appointed: 09 September 2016

Resigned: 06 April 2018

Sarah C.

Position: Secretary

Appointed: 09 September 2016

Resigned: 30 August 2019

Simon W.

Position: Director

Appointed: 09 September 2016

Resigned: 31 December 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Ingenious Capital Management Holdings Limited from London, United Kingdom. This PSC is classified as "a united kingdom (england and wales)", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ingenious Capital Management Holdings Limited

15 Golden Square, London, W1F 9JG, United Kingdom

Legal authority Limited By Shares
Legal form United Kingdom (England And Wales)
Country registered England And Wales
Place registered Companies House
Registration number 08968058
Notified on 9 September 2016
Ceased on 10 November 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 2018-09-302019-09-302020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand69 75339 6573 9821 870 71119 777
Current Assets45 134 71916 712 55914 082 7892 767 35119 604 786
Debtors15 737 76116 672 90214 078 807896 6409 514 600
Other Debtors590 893634 923209 94920 072302 250
Total Inventories29 327 205   10 070 409
Net Assets Liabilities4 055 3574 723 421   
Other
Audit Fees Expenses   2 0002 000
Creditors9 221 06411 989 14510 041 48379 47316 944 932
Investments Fixed Assets77778
Investments In Group Undertakings77778
Investments In Group Undertakings Participating Interests   78
Net Current Assets Liabilities13 276 4144 723 4144 041 3062 687 8782 659 854
Number Shares Issued Fully Paid 4 661 5014 661 5014 661 50146 615
Other Creditors9 221 06411 853 6889 766 05734 09514 430 491
Other Taxation Social Security Payable    98 927
Profit Loss 668 064-682 108-1 353 428-28 023
Total Assets Less Current Liabilities13 276 4214 723 4214 041 3132 687 8852 659 862
Trade Creditors Trade Payables60 519135 454275 35945 3782 415 514
Trade Debtors Trade Receivables15 146 86816 037 97913 868 858876 5689 212 350
Bank Borrowings Overdrafts 367  
Par Value Share 000 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Wednesday 6th March 2024
filed on: 14th, March 2024
Free Download (1 page)

Company search