Eurostar International (films & Tv) Limited


Eurostar International (films & Tv) started in year 1991 as Private Limited Company with registration number 02573694. The Eurostar International (films & Tv) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in at 37 Warren Street. Postal code: W1T 6AD.

The firm has one director. William F., appointed on 30 September 2005. There are currently no secretaries appointed. 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.

Eurostar International (films & Tv) Limited Address / Contact

Office Address 37 Warren Street
Office Address2 London
Town
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02573694
Date of Incorporation Tue, 15th Jan 1991
Industry Other passenger land transport
End of financial Year 30th January
Company age 34 years old
Account next due date Wed, 30th Oct 2024 (148 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

William F.

Position: Director

Appointed: 30 September 2005

Gordon H.

Position: Director

Appointed: 30 May 2014

Resigned: 04 March 2015

Gary S.

Position: Director

Appointed: 27 January 2005

Resigned: 10 April 2009

Warren Street Registrars Limited

Position: Corporate Secretary

Appointed: 13 March 2003

Resigned: 21 June 2024

Sheila F.

Position: Secretary

Appointed: 16 December 2002

Resigned: 13 March 2003

William F.

Position: Director

Appointed: 16 December 2002

Resigned: 27 January 2005

Send Secretarial Limted

Position: Corporate Secretary

Appointed: 02 April 2001

Resigned: 16 December 2002

Heather C.

Position: Secretary

Appointed: 16 February 1998

Resigned: 03 April 2001

Sheila F.

Position: Director

Appointed: 13 December 1994

Resigned: 27 January 2005

William F.

Position: Director

Appointed: 06 April 1992

Resigned: 13 December 1994

Ian M.

Position: Secretary

Appointed: 20 February 1991

Resigned: 17 February 1998

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is William F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

William F.

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 2012-01-302012-01-312013-01-312014-01-302014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand       1 18012 7714 86020 03640 66210 6372 922 
Current Assets22 160 43 27547 844 7 47613 54012 09014 79628 56440 48280 69327 8597 9377 901
Debtors16 623 43 06635 323 2 2581 88310 9102 02523 70420 44640 03117 22217 949 
Net Assets Liabilities       47 48349 29461 71059 69665 07652 16424 35212 467
Other Debtors          5 0155 0155 0155 015 
Property Plant Equipment       55 24044 55473 01358 60946 58556 65433 922 
Cash Bank In Hand5 537 20912 521 5 21811 657        
Net Assets Liabilities Including Pension Asset Liability55 591 83 29666 343 56 80151 209        
Tangible Fixed Assets125 927125 927130 84598 29798 29785 67568 219        
Reserves/Capital
Called Up Share Capital100 100 100 100100 100 100 100100 100        
Profit Loss Account Reserve-44 509 -16 804-33 757 -43 299-48 891        
Other
Version Production Software              2 025
Accrued Liabilities Not Expressed Within Creditors Subtotal             3 5012 500
Accumulated Depreciation Impairment Property Plant Equipment       252 763263 969285 510300 418312 442326 76063 624 
Additions Other Than Through Business Combinations Property Plant Equipment        52050 000504 24 3875 826 
Amounts Owed By Directors             12 934 
Amounts Owed By Group Undertakings Participating Interests            1 273  
Amounts Owed To Directors            10 934  
Average Number Employees During Period       11111122
Bank Borrowings           22 50016 19311 711 
Bank Overdrafts            4 2294 380 
Corporation Tax Payable       673 02910 01414 73118 4833 5942 444 
Creditors       19 84710 05616 67322 38027 75511 91318 73010 479
Finance Lease Liabilities Present Value Total         3 9455 0625 0654 2432 975 
Fixed Assets             33 92224 464
Increase From Depreciation Charge For Year Property Plant Equipment        11 20621 54114 90812 02414 3188 725 
Net Current Assets Liabilities-20 336 9 28919 151 -28 874-17 010-7 7574 74011 89118 10252 93815 9462 141-2 578
Other Creditors       2 7491 9552 7142 2831 6002 3993 501 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment             271 861 
Other Disposals Property Plant Equipment             291 694 
Other Taxation Social Security Payable       3 5752 324 3042 4521 6915 430 
Property Plant Equipment Gross Cost       308 003308 523358 523359 027359 027383 41497 546 
Recoverable Value-added Tax         981     
Total Assets Less Current Liabilities105 591 140 134117 448 56 801  49 29484 90476 71199 52372 60039 56421 886
Trade Creditors Trade Payables           155   
Trade Debtors Trade Receivables       10 9102 02518 154 4 316   
Capital Employed55 591 83 29666 343 56 80151 209        
Creditors Due After One Year50 000 56 83851 105           
Creditors Due Within One Year42 496 33 98628 693 36 35030 550        
Number Shares Allotted  100  100 100100 100        
Par Value Share  1  11        
Share Capital Allotted Called Up Paid100 100 100 100100 100 100 100100 100        
Tangible Fixed Assets Additions  23 927            
Tangible Fixed Assets Cost Or Valuation 317 708341 635 306 635306 635306 635        
Tangible Fixed Assets Depreciation 191 781210 790 208 338220 960238 416        
Tangible Fixed Assets Depreciation Charged In Period  19 009  12 62217 456        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st January 2024
filed on: 31st, October 2024
Free Download (5 pages)

Company search

Advertisements