Filmlight Limited LONDON


Filmlight started in year 2000 as Private Limited Company with registration number 03917536. The Filmlight company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 103 Bermondsey Street. Postal code: SE1 3XB. Since Fri, 13th Dec 2002 Filmlight Limited is no longer carrying the name Waveney Imaging Systems.

The firm has 5 directors, namely Lucy C., Jacqeline L. and Martin T. and others. Of them, Stephen C. has been with the company the longest, being appointed on 1 February 2000 and Lucy C. has been with the company for the least time - from 1 January 2021. At present 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.

Filmlight Limited Address / Contact

Office Address 103 Bermondsey Street
Town London
Post code SE1 3XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03917536
Date of Incorporation Tue, 1st Feb 2000
Industry Manufacture of photographic and cinematographic equipment
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Lucy C.

Position: Director

Appointed: 01 January 2021

Jacqeline L.

Position: Director

Appointed: 26 March 2019

Martin T.

Position: Director

Appointed: 26 March 2019

Wolfgang L.

Position: Director

Appointed: 01 February 2002

Stephen C.

Position: Director

Appointed: 01 February 2000

Andrew G.

Position: Director

Appointed: 23 April 2008

Resigned: 01 March 2010

Caroline W.

Position: Director

Appointed: 23 April 2008

Resigned: 04 February 2013

Michael H.

Position: Director

Appointed: 10 April 2003

Resigned: 30 October 2021

Peter S.

Position: Director

Appointed: 01 April 2002

Resigned: 31 March 2020

Michael H.

Position: Secretary

Appointed: 15 February 2002

Resigned: 30 October 2021

Doris C.

Position: Secretary

Appointed: 01 February 2000

Resigned: 15 February 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 2000

Resigned: 01 February 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 February 2000

Resigned: 01 February 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Filmlight Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Filmlight Holdings Limited

103 Bermondsey Street, London, SE1 3XB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07615763
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

Waveney Imaging Systems December 13, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 695 691542 0973 177 2092 083 6291 335 890
Current Assets6 761 9636 317 0618 018 0616 195 9536 040 654
Debtors3 021 6343 596 7753 297 7132 828 2653 248 256
Net Assets Liabilities5 762 1135 177 1324 980 7715 909 6716 912 584
Other Debtors66 0714 4683 8334 3895 200
Property Plant Equipment377 169271 584129 4243 029 7192 996 635
Total Inventories2 044 6382 178 1891 543 1391 284 059 
Other
Audit Fees Expenses  37 05037 75043 575
Accrued Liabilities Deferred Income883 626991 6742 148 0232 365 9911 266 086
Accumulated Amortisation Impairment Intangible Assets679 694781 6801 361 6591 417 401 
Accumulated Depreciation Impairment Property Plant Equipment1 480 0151 708 6621 870 0621 940 8122 064 990
Additions Other Than Through Business Combinations Property Plant Equipment 123 06219 2402 971 04591 094
Administrative Expenses  5 600 0225 991 4495 840 774
Amortisation Expense Intangible Assets  101 98555 742 
Amortisation Impairment Expense Intangible Assets  579 97955 742 
Amounts Owed By Group Undertakings  803 160384 2661 108 710
Amounts Owed To Group Undertakings379 607405 140465 028547 173542 246
Average Number Employees During Period5960504750
Bank Borrowings Overdrafts24 854238 0156 37613 29823 385
Banking Arrangements Classified As Cash Cash Equivalents  -6 376-13 298-23 385
Bank Overdrafts24 854238 0156 37613 29823 385
Cash Cash Equivalents1 670 837304 0823 170 833  
Cash Cash Equivalents Cash Flow Value 304 0823 170 8332 070 3311 312 505
Comprehensive Income Expense  -196 3612 310 8681 755 263
Corporation Tax Recoverable601 461962 782567 983464 905684 905
Cost Sales  2 375 7243 838 5972 566 275
Creditors2 110 5581 962 6423 243 0173 336 4992 142 484
Current Tax For Period   -228 806-220 000
Deferred Tax Asset Debtors342 272377 567305 782381 153473 395
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -33 368-75 308-89 523
Depreciation Expense Property Plant Equipment  161 40070 750 
Depreciation Impairment Expense Property Plant Equipment  161 40070 750124 178
Dividends Paid   1 631 125752 350
Dividends Paid Classified As Financing Activities-1 500 000-1 060 300 -1 631 125-752 350
Dividends Paid On Shares Final   1 631 125752 350
Finished Goods Goods For Resale75 978282 89838 847  
Fixed Assets1 136 616929 045206 9063 051 4593 018 375
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities   249 157 
Further Item Tax Increase Decrease Component Adjusting Items  19 377-3 899-89 523
Future Minimum Lease Payments Under Non-cancellable Operating Leases  406 82794 832211 250
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  -58 778-92 158143 628
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  -1 512 014-86 5601 204 102
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  167 522-441 741107 749
Gain Loss In Cash Flows From Change In Inventories  -635 050-259 080172 449
Government Grant Income  912 09795 828 
Gross Profit Loss  4 014 0896 599 425 
Impairment Loss Intangible Assets  477 994  
Income Taxes Paid Refund Classified As Operating Activities  394 799535 215 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation  -2 866 7511 100 502 
Increase Decrease In Current Tax From Adjustment For Prior Periods   31 465 
Increase From Amortisation Charge For Year Intangible Assets 101 986101 98555 742 
Increase From Depreciation Charge For Year Property Plant Equipment 228 647161 40070 750124 178
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets  477 994  
Intangible Assets737 707635 72155 742  
Intangible Assets Gross Cost1 417 4011 417 4011 417 4011 417 401 
Investments Fixed Assets21 74021 74021 74021 74021 740
Investments In Subsidiaries21 74021 74021 74021 74021 740
Net Cash Flows From Used In Financing Activities   1 631 125 
Net Cash Flows From Used In Investing Activities  19 2402 971 045 
Net Cash Flows From Used In Operating Activities  -2 885 991-3 501 668-85 618
Net Cash Generated From Operations  -2 491 192-2 966 453-85 618
Net Current Assets Liabilities4 651 4054 354 4194 775 0442 859 4543 898 170
Number Equity Instruments Granted Share-based Payment Arrangement   83 610 
Other Creditors143 90728 7672  
Other Operating Income Format1  1 356 2041 195 4471 553 066
Other Taxation Social Security Payable  90 267114 285113 509
Pension Other Post-employment Benefit Costs Other Pension Costs66 81088 801117 085163 21082 427
Percentage Class Share Held In Subsidiary 100100100 
Prepayments Accrued Income323 438135 10376 83716 65859 180
Proceeds From Borrowings Classified As Financing Activities-27 000    
Profit Loss1 096 140475 319-196 3612 310 8681 755 263
Profit Loss On Ordinary Activities Before Tax  -229 7291 803 4231 445 740
Property Plant Equipment Gross Cost1 857 1841 980 2461 999 4864 970 5315 061 625
Purchase Property Plant Equipment-64 345-123 062-19 240-2 971 045-91 094
Raw Materials Consumables1 968 6601 895 2911 504 2921 284 059 
Research Development Expense Recognised In Profit Or Loss  1 367 3681 794 305 
Social Security Costs363 754400 355270 234382 410 
Staff Costs Employee Benefits Expense4 256 6604 423 3103 536 8774 266 1924 487 231
Taxation Including Deferred Taxation Balance Sheet Subtotal25 908106 3321 1791 2423 961
Tax Expense Credit Applicable Tax Rate  -43 649342 650274 691
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings    -113 614
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss    880
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  -68 407  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -33 368-507 445-309 523
Total Assets Less Current Liabilities5 788 0215 283 4644 981 9505 910 9136 916 545
Total Borrowings  6 37613 29823 385
Total Current Tax Expense Credit   -432 137-220 000
Total Operating Lease Payments  371 682293 178 
Trade Creditors Trade Payables582 860184 433533 321295 752197 258
Trade Debtors Trade Receivables1 452 0511 515 6061 540 1181 576 894916 866
Turnover Revenue  6 389 81310 438 022 
Wages Salaries3 826 0963 934 1543 149 5583 720 5723 990 573
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement   1 
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement   1 
Company Contributions To Defined Benefit Plans Directors  62 69268 738 
Director Remuneration  474 9581 130 523792 087
Director Remuneration Benefits Including Payments To Third Parties  537 6501 199 261817 666

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (31 pages)

Company search