Filmstro Limited EASTBOURNE


Filmstro started in year 2014 as Private Limited Company with registration number 09248842. The Filmstro company has been functioning successfully for ten years now and its status is active. The firm's office is based in Eastbourne at 2 Upperton Gardens. Postal code: BN21 2AH.

The firm has 2 directors, namely Sebastian J., Christopher Y.. Of them, Sebastian J., Christopher Y. have been with the company the longest, being appointed on 3 October 2014. As of 7 May 2024, there were 4 ex directors - Debra O., Asha A. and others listed below. There were no ex secretaries.

Filmstro Limited Address / Contact

Office Address 2 Upperton Gardens
Town Eastbourne
Post code BN21 2AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09248842
Date of Incorporation Fri, 3rd Oct 2014
Industry Sound recording and music publishing activities
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Sebastian J.

Position: Director

Appointed: 03 October 2014

Christopher Y.

Position: Director

Appointed: 03 October 2014

Debra O.

Position: Director

Appointed: 14 May 2018

Resigned: 12 June 2019

Asha A.

Position: Director

Appointed: 25 May 2017

Resigned: 21 June 2018

Simon H.

Position: Director

Appointed: 27 May 2016

Resigned: 30 April 2018

Simon F.

Position: Director

Appointed: 27 February 2015

Resigned: 19 September 2018

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Filmstro Holdings Limited from Eastbourne, England. This PSC is categorised as "a private company 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. Another one in the persons with significant control register is Christopher Y. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sebastian J., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Filmstro Holdings Limited

2 Upperton Gardens, Eastbourne, BN21 2AH, England

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Register Of Companies In The United Kingdom
Registration number 10359410
Notified on 19 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher Y.

Notified on 6 April 2016
Ceased on 18 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Sebastian J.

Notified on 6 April 2016
Ceased on 18 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-06-302017-06-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth24 923252 221        
Balance Sheet
Cash Bank On Hand 58 1639 50618 3617 6689 01229 1329 2377 1297 203
Current Assets103 946112 884357 892817 982777 136452 792442 256440 061432 842428 021
Debtors18 00054 721348 386799 621769 468443 780413 124430 824425 713420 818
Net Assets Liabilities     262 715307 361280 074302 284305 164
Other Debtors 53 378131 332166 85473 18952 71926 18936 78516 79111 463
Property Plant Equipment 37 08463 9648 982  1654 5936 5896 081
Cash Bank In Hand85 94558 163        
Intangible Fixed Assets12 555121 864        
Net Assets Liabilities Including Pension Asset Liability24 923252 221        
Tangible Fixed Assets18 20437 084        
Reserves/Capital
Called Up Share Capital100110        
Profit Loss Account Reserve-54 177-100 562        
Shareholder Funds24 923252 221        
Other
Description Principal Activities       59 200  
Accrued Liabilities Deferred Income       4 6322 2189 738
Accumulated Amortisation Impairment Intangible Assets 2 4006 554     28202
Accumulated Depreciation Impairment Property Plant Equipment 10 70522 78616 3723 9863 9863 5074 1886 54710 379
Amounts Owed By Associates Joint Ventures Participating Interests       5 29821 13921 155
Amounts Owed By Group Undertakings       386 935387 783 
Average Number Employees During Period  720442211
Bank Borrowings Overdrafts  9 29818 29037 5338 98450 00049 89645 5847 332
Creditors 21 484223 304374 555472 512190 07750 000114 68391 95697 983
Depreciation Rate Used For Property Plant Equipment       33  
Fixed Assets30 759158 948223 1728 982  1654 5936 9826 463
Increase From Amortisation Charge For Year Intangible Assets  4 15479 719    28174
Increase From Depreciation Charge For Year Property Plant Equipment  12 08118 1443 631 826802 3603 830
Intangible Assets 121 864159 208     393382
Intangible Assets Gross Cost 124 264165 762     421584
Net Current Assets Liabilities-5 83693 273134 588443 427304 624262 715357 196325 378340 886330 038
Other Creditors 4 315146 060272 026354 273170 00576 72080 28159 21266 121
Prepayments Accrued Income       1 806  
Property Plant Equipment Gross Cost 47 78986 75025 3543 9863 9863 6728 78113 13716 460
Taxation Social Security Payable       7 1695 1423 847
Total Additions Including From Business Combinations Intangible Assets  131 498466 467    421163
Total Additions Including From Business Combinations Property Plant Equipment  38 961115 081  2475 1084 3563 322
Total Assets Less Current Liabilities24 923252 221357 760452 409304 624262 715357 361329 971347 868336 501
Trade Creditors Trade Payables 7 63656 58043 62430 7607 8374 16822 60111 69410 945
Trade Debtors Trade Receivables 3 21654  4 200   417
Useful Life Property Plant Equipment Years        33 
Amount Specific Advance Or Credit Directors 107714       
Amount Specific Advance Or Credit Made In Period Directors 107714       
Amounts Owed By Associates  217 000632 767696 279386 861386 935   
Disposals Decrease In Amortisation Impairment Intangible Assets   86 273      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   24 55816 017 561   
Disposals Intangible Assets  90 000632 229      
Disposals Property Plant Equipment   176 47721 368 561   
Other Taxation Social Security Payable 9 53311 36640 61549 9463 2514 172   
Creditors Due Within One Year109 78219 611        
Intangible Fixed Assets Additions13 95070 169        
Intangible Fixed Assets Aggregate Amortisation Impairment1 3952 400        
Intangible Fixed Assets Amortisation Charged In Period1 3951 200        
Intangible Fixed Assets Cost Or Valuation54 095124 264        
Number Shares Allotted10 00011 038        
Par Value Share00        
Share Capital Allotted Called Up Paid100110        
Share Premium Account79 000352 673        
Tangible Fixed Assets Additions21 01226 777        
Tangible Fixed Assets Cost Or Valuation21 01247 789        
Tangible Fixed Assets Depreciation2 80810 705        
Tangible Fixed Assets Depreciation Charged In Period2 8087 897        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 12th, March 2024
Free Download (8 pages)

Company search

Advertisements