Exclusive (majestic) Vacation Limited LONDON


Exclusive (majestic) Vacation started in year 2010 as Private Limited Company with registration number 07176243. The Exclusive (majestic) Vacation company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 27 Old Gloucester Street. Postal code: WC1N 3AX. Since April 18, 2013 Exclusive (majestic) Vacation Limited is no longer carrying the name Icon Entertainment Vacation.

The company has 3 directors, namely Julie S., James M. and Andrea I.. Of them, James M., Andrea I. have been with the company the longest, being appointed on 14 August 2015 and Julie S. has been with the company for the least time - from 30 September 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Estelle O. who worked with the the company until 17 April 2013.

Exclusive (majestic) Vacation Limited Address / Contact

Office Address 27 Old Gloucester Street
Town London
Post code WC1N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07176243
Date of Incorporation Wed, 3rd Mar 2010
Industry Motion picture distribution activities
End of financial Year 31st December
Company age 14 years old
Account next due date Thu, 30th Sep 2021 (958 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Julie S.

Position: Director

Appointed: 30 September 2016

Elemental Company Secretary Limited

Position: Corporate Secretary

Appointed: 14 August 2015

James M.

Position: Director

Appointed: 14 August 2015

Andrea I.

Position: Director

Appointed: 14 August 2015

Fieldfisher Secretaries Limited

Position: Corporate Secretary

Appointed: 17 April 2013

Resigned: 14 August 2015

Simon O.

Position: Director

Appointed: 17 April 2013

Resigned: 14 August 2015

Marc S.

Position: Director

Appointed: 17 April 2013

Resigned: 14 August 2015

Aviv G.

Position: Director

Appointed: 20 February 2012

Resigned: 17 April 2013

Hugo G.

Position: Director

Appointed: 16 December 2010

Resigned: 15 December 2011

Ian D.

Position: Director

Appointed: 16 December 2010

Resigned: 14 August 2012

Estelle O.

Position: Secretary

Appointed: 03 March 2010

Resigned: 17 April 2013

Stewart T.

Position: Director

Appointed: 03 March 2010

Resigned: 31 December 2010

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Exclusive Media (Majestic) Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Exclusive Media (Majestic) Holdings Limited

27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08279113
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Icon Entertainment Vacation April 18, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors1 66275 26667 68640 88536 483
Other Debtors1 66262 6743 58540 88536 483
Other
Administrative Expenses1 77479 83555 94760 17134 884
Amounts Owed To Group Undertakings161  1 19626 040
Cost Sales27 8087 84625 928189 485166 531
Creditors33978 781143 144220 477250 406
Gross Profit Loss-4 69174 997-15 996-43 963553
Net Current Assets Liabilities1 323-3 515-75 458-179 592-213 923
Other Creditors 78 681139 140219 270224 344
Profit Loss-6 465-4 838-71 943-104 134-34 331
Profit Loss On Ordinary Activities Before Tax-6 465-4 838-71 943-104 134-34 331
Total Assets Less Current Liabilities1 323-3 515-75 458-179 592-213 923
Trade Creditors Trade Payables1781004 0041122
Turnover Revenue23 11782 8439 932145 522167 084
Amounts Owed By Group Undertakings 12 59264 101  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Accounts for a small company made up to December 31, 2022
filed on: 2nd, February 2024
Free Download (15 pages)

Company search

Advertisements