Filmday Limited PINNER


Filmday started in year 1993 as Private Limited Company with registration number 02882430. The Filmday company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Pinner at 204 Field End Road. Postal code: HA5 1RD.

There is a single director in the company at the moment - Andrew C., appointed on 3 March 1994. In addition, a secretary was appointed - Nicola C., appointed on 15 April 2003. Currently there is one former director listed by the company - Colin K., who left the company on 9 August 1994. In addition, the company lists several former secretaries whose names might be found in the list below.

Filmday Limited Address / Contact

Office Address 204 Field End Road
Town Pinner
Post code HA5 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02882430
Date of Incorporation Tue, 21st Dec 1993
Industry Management of real estate on a fee or contract basis
End of financial Year 27th February
Company age 31 years old
Account next due date Mon, 27th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Nicola C.

Position: Secretary

Appointed: 15 April 2003

Andrew C.

Position: Director

Appointed: 03 March 1994

Mark W.

Position: Secretary

Appointed: 12 September 1994

Resigned: 15 April 2003

Hugh L.

Position: Secretary

Appointed: 05 January 1994

Resigned: 12 September 1994

Colin K.

Position: Director

Appointed: 05 January 1994

Resigned: 09 August 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 December 1993

Resigned: 05 January 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 1993

Resigned: 05 January 1994

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Andrew C. The abovementioned PSC has significiant influence or control over the company,.

Andrew C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth2 40315 71032 06020 43811 75014 349       
Balance Sheet
Cash Bank In Hand4 96122637 01040 27026 32829 527       
Cash Bank On Hand     29 52419 111      
Current Assets36 28671 887109 45184 35097 73385 22273 37971 13026 34438 200102 546103 820137 445
Debtors31 32571 66172 44144 08066 79855 69554 268      
Net Assets Liabilities          10 21220 31244 777
Other Debtors     32 48434 902      
Property Plant Equipment     2 2691 711      
Tangible Fixed Assets1 5171 2951 4472 5782 5782 269       
Net Assets Liabilities Including Pension Asset Liability2 40315 71032 06020 438         
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve1 40314 71031 06019 43810 75013 349       
Shareholder Funds2 40315 71032 06020 43811 75014 349       
Other
Amount Specific Advance Or Credit Directors  14 03732 87246 39944 44328 39526 5369 8961118104 9521 960
Amount Specific Advance Or Credit Made In Period Directors     21 33528 04815 23516 64010 00727 7235 7624 843
Amount Specific Advance Or Credit Repaid In Period Directors     19 37912 00013 493  28 644 11 755
Accumulated Depreciation Impairment Property Plant Equipment     51 11452 350      
Average Number Employees During Period     22 55222
Creditors     73 13954 61355 09326 12832 89992 55327 98369 282
Creditors Due Within One Year 57 47278 83866 49083 95473 142       
Fixed Assets1 5171 2951 4472 578  1 7111 3001 807571219455738
Increase From Depreciation Charge For Year Property Plant Equipment      1 236      
Net Current Assets Liabilities88614 41530 61317 8609 17212 08018 76616 0372165 3019 99347 84068 163
Number Shares Allotted   1 0001 0001 000       
Other Creditors     48 76931 164      
Other Taxation Social Security Payable     17 78419 417      
Par Value Share   111       
Property Plant Equipment Gross Cost     53 38354 061      
Share Capital Allotted Called Up Paid  1 0001 0001 0001 000       
Tangible Fixed Assets Additions 2094321 764 742       
Tangible Fixed Assets Cost Or Valuation50 23650 44550 87752 64152 64153 383       
Tangible Fixed Assets Depreciation48 71949 15049 43050 06350 06351 114       
Tangible Fixed Assets Depreciation Charged In Period  280633 1 051       
Total Additions Including From Business Combinations Property Plant Equipment      678      
Total Assets Less Current Liabilities2 40315 71032 06020 43811 75014 34920 47717 3372 0235 87210 21248 29568 901
Trade Creditors Trade Payables     6 5864 032      
Trade Debtors Trade Receivables     23 21119 366      
Advances Credits Directors  14 03732 87346 41944 443       
Advances Credits Made In Period Directors   45 04520 050        
Advances Credits Repaid In Period Directors   63 88133 576        
Creditors Due Within One Year Total Current Liabilities35 40057 472           
Tangible Fixed Assets Depreciation Charge For Period 431           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 29th, November 2023
Free Download (5 pages)

Company search

Advertisements