Ferries Trains Planes Ltd LONDON


Founded in 1995, Ferries Trains Planes, classified under reg no. 03067728 is an active company. Currently registered at 10 Station Parade, High Street Wanstead E11 1QF, London the company has been in the business for twenty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 19th June 2006 Ferries Trains Planes Ltd is no longer carrying the name Mediaworks Interactive.

The company has 3 directors, namely Joseph S., Michael R. and Giorgio S.. Of them, Giorgio S. has been with the company the longest, being appointed on 13 June 1995 and Joseph S. has been with the company for the least time - from 15 September 2020. 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.

Ferries Trains Planes Ltd Address / Contact

Office Address 10 Station Parade, High Street Wanstead
Town London
Post code E11 1QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03067728
Date of Incorporation Tue, 13th Jun 1995
Industry Travel agency activities
Industry Passenger rail transport, interurban
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Joseph S.

Position: Director

Appointed: 15 September 2020

Michael R.

Position: Director

Appointed: 25 September 2008

Giorgio S.

Position: Director

Appointed: 13 June 1995

Reza S.

Position: Director

Appointed: 14 August 2012

Resigned: 11 April 2017

Michael R.

Position: Secretary

Appointed: 31 August 2010

Resigned: 15 January 2015

Peter W.

Position: Director

Appointed: 14 March 2008

Resigned: 25 September 2008

David S.

Position: Secretary

Appointed: 03 January 2008

Resigned: 31 August 2010

Andrew B.

Position: Director

Appointed: 01 November 2007

Resigned: 15 January 2015

Mary S.

Position: Secretary

Appointed: 28 August 2003

Resigned: 03 January 2008

Thibault J.

Position: Director

Appointed: 16 January 1997

Resigned: 05 December 2000

Terry R.

Position: Secretary

Appointed: 01 November 1995

Resigned: 28 August 2003

Barrie T.

Position: Director

Appointed: 01 November 1995

Resigned: 27 October 1997

Mary S.

Position: Secretary

Appointed: 13 June 1995

Resigned: 01 November 1995

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 1995

Resigned: 13 June 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 June 1995

Resigned: 13 June 1995

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Giorgio S. The abovementioned PSC has 25-50% voting rights.

Giorgio S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights

Company previous names

Mediaworks Interactive June 19, 2006
The Media Works Interactive International January 31, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 067 2513 544 1561 448 372
Current Assets1 717 6914 602 5463 505 537
Debtors650 4401 058 3902 057 165
Net Assets Liabilities1 175 1991 826 9442 172 852
Other Debtors600 0001 000 0002 000 000
Property Plant Equipment 1 9046 121
Other
Accrued Liabilities Deferred Income14 99119 886207 364
Accumulated Amortisation Impairment Intangible Assets 3 004 1793 167 253
Accumulated Depreciation Impairment Property Plant Equipment 40 63644 170
Administrative Expenses572 584872 6761 115 127
Average Number Employees During Period6811
Bank Borrowings Overdrafts500 000100 000100 000
Comprehensive Income Expense-328 202651 745520 908
Corporation Tax Recoverable15 7248 556 
Cost Sales6 795 99429 119 58635 405 973
Creditors453 3023 082 7221 580 960
Disposals Decrease In Depreciation Impairment Property Plant Equipment -75 875 
Disposals Property Plant Equipment -75 875 
Distribution Costs131 879284 413527 059
Dividends Paid  175 000
Dividends Paid On Shares  175 000
Fixed Assets410 810632 120473 275
Gross Profit Loss239 6681 742 6952 249 095
Increase Decrease In Depreciation Impairment Property Plant Equipment 9523 534
Increase From Amortisation Charge For Year Intangible Assets 167 083163 074
Increase From Depreciation Charge For Year Property Plant Equipment 9523 534
Intangible Assets410 710630 116467 042
Intangible Assets Gross Cost 3 634 2953 634 295
Interest Payable Similar Charges Finance Costs22 0808 31316 107
Investments100100112
Investments Fixed Assets100100112
Investments In Other Entities Measured Fair Value 100112
Net Current Assets Liabilities1 264 3891 519 8241 924 577
Operating Profit Loss-332 608651 443653 709
Other Interest Receivable Similar Income Finance Income2305980
Other Operating Income Format1132 18765 83746 800
Other Taxation Social Security Payable9 37914 726 
Prepayments Accrued Income618672798
Profit Loss-328 202651 745520 908
Profit Loss On Ordinary Activities After Tax-328 202651 745520 908
Profit Loss On Ordinary Activities Before Tax-354 458643 189637 682
Property Plant Equipment Gross Cost 42 54050 291
Recoverable Value-added Tax34 09844 17851 189
Taxation Social Security Payable 14 726176 147
Tax Tax Credit On Profit Or Loss On Ordinary Activities-26 256-8 556116 774
Total Additions Including From Business Combinations Intangible Assets 386 489 
Total Additions Including From Business Combinations Property Plant Equipment 2 8567 751
Total Assets Less Current Liabilities1 675 1992 151 9442 397 852
Trade Creditors Trade Payables428 9322 948 1101 097 449
Trade Debtors Trade Receivables 4 9845 178
Turnover Revenue7 035 66230 862 28137 655 068

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (17 pages)

Company search

Advertisements