Eres Tu Papa Ltd LEEDS


Eres Tu Papa started in year 2015 as Private Limited Company with registration number 09607456. The Eres Tu Papa company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Leeds at 22 Velocity East. Postal code: LS11 9BF.

The company has 3 directors, namely Marina B., Rebecca R. and Rudy R.. Of them, Rebecca R., Rudy R. have been with the company the longest, being appointed on 26 May 2015 and Marina B. has been with the company for the least time - from 28 October 2016. As of 28 April 2024, there was 1 ex director - Emma B.. There were no ex secretaries.

Eres Tu Papa Ltd Address / Contact

Office Address 22 Velocity East
Office Address2 4 City Walk
Town Leeds
Post code LS11 9BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09607456
Date of Incorporation Tue, 26th May 2015
Industry Motion picture production activities
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Marina B.

Position: Director

Appointed: 28 October 2016

Rebecca R.

Position: Director

Appointed: 26 May 2015

Rudy R.

Position: Director

Appointed: 26 May 2015

Emma B.

Position: Director

Appointed: 28 October 2016

Resigned: 13 February 2018

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Rudy S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Marina B. This PSC owns 25-50% shares and has 25-50% voting rights.

Rudy S.

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

Marina B.

Notified on 28 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth100       
Balance Sheet
Cash Bank On Hand 5 5031 579530    
Current Assets 232 671346 370339 317336 074336 919337 400336 865
Debtors10011 44722 470750    
Net Assets Liabilities 155 130165 477159 464 149 204144 902 
Other Debtors 1 6543 370750    
Property Plant Equipment 562375187    
Total Inventories 215 721322 321338 037    
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 750600600600600
Accumulated Depreciation Impairment Property Plant Equipment 187375562    
Bank Borrowings Overdrafts 63 645154 338170 099    
Corporation Tax Recoverable 9 79319 101     
Creditors 14 458154 3388 1918 1148 649181 336185 489
Fixed Assets   187111576
Increase From Depreciation Charge For Year Property Plant Equipment 187187187    
Issue Equity Instruments100150 200      
Net Current Assets Liabilities 218 213319 440329 376327 960328 270326 837 
Other Creditors 4 5867 5525 549    
Profit Loss 4 830      
Property Plant Equipment Gross Cost 749749     
Total Additions Including From Business Combinations Property Plant Equipment 749      
Total Assets Less Current Liabilities 218 775319 815329 563327 961328 271326 838 
Trade Creditors Trade Payables 9 87219 3784 392    
Trade Debtors Trade Receivables100       
Called Up Share Capital Not Paid Not Expressed As Current Asset100       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
On December 10, 2023 director's details were changed
filed on: 10th, December 2023
Free Download (2 pages)

Company search

Advertisements