Footage Farm Ltd. MILTON KEYNES


Founded in 2001, Footage Farm, classified under reg no. 04180399 is an active company. Currently registered at 32 Cruickshank Grove MK8 0ED, Milton Keynes the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Gonzalo C., Mathieu F. and Gintare K.. Of them, Gonzalo C., Mathieu F., Gintare K. have been with the company the longest, being appointed on 1 October 2015. 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.

Footage Farm Ltd. Address / Contact

Office Address 32 Cruickshank Grove
Office Address2 Crownhill
Town Milton Keynes
Post code MK8 0ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 04180399
Date of Incorporation Thu, 15th Mar 2001
Industry Archives activities
Industry Library activities
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Gonzalo C.

Position: Director

Appointed: 01 October 2015

Mathieu F.

Position: Director

Appointed: 01 October 2015

Gintare K.

Position: Director

Appointed: 01 October 2015

Joram T.

Position: Secretary

Appointed: 10 May 2003

Resigned: 30 September 2015

Robert J.

Position: Director

Appointed: 15 March 2001

Resigned: 15 March 2003

Orly Y.

Position: Secretary

Appointed: 15 March 2001

Resigned: 15 March 2003

Orly Y.

Position: Director

Appointed: 15 March 2001

Resigned: 31 October 2015

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we researched, there is Mathieu F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Gintare K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Gonzalo C., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mathieu F.

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

Gintare K.

Notified on 6 April 2016
Ceased on 10 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Gonzalo C.

Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 15 2583 7181 4258 2449 64526 1598 0552 664
Current Assets27 85719 2696 2349 38313 96515 04534 4859 9158 414
Debtors4 4913 7612 2667 7085 4715 1508 0761 6105 500
Net Assets Liabilities -158 031-161 078-150 970-130 395-108 133-77 135-114 651-135 446
Other Debtors 1 3181 7554 9844 3664 5233 0071 610 
Property Plant Equipment 55 24553 14756 80773 33478 10687 57674 63960 446
Total Inventories 250250250250250250250250
Cash Bank In Hand23 11615 258       
Net Assets Liabilities Including Pension Asset Liability-120 771-158 031       
Stocks Inventory250250       
Tangible Fixed Assets71 82455 245       
Reserves/Capital
Called Up Share Capital500504       
Profit Loss Account Reserve-121 271-158 535       
Other
Accumulated Depreciation Impairment Property Plant Equipment 932 482935 703939 270948 946963 530950 500975 208994 751
Additions Other Than Through Business Combinations Property Plant Equipment  1 1237 22726 20319 35633 44311 7715 350
Average Number Employees During Period   333343
Bank Borrowings    9 6916 26132 66732 21332 856
Bank Overdrafts    3 7503 7507 3337 3337 333
Creditors 12 7969 99611 80413 17514 29713 29813 76118 219
Increase From Depreciation Charge For Year Property Plant Equipment  3 2213 5679 67614 58423 97224 70819 543
Net Current Assets Liabilities-192 5956 473-3 762-2 42179074821 187-3 846-9 805
Other Creditors 2 1271 8373 9681 4912 6472 6022 2016 998
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      37 002  
Other Disposals Property Plant Equipment      37 003  
Other Taxation Social Security Payable 5 4071 797      
Property Plant Equipment Gross Cost 987 727988 850996 0771 022 2801 041 6361 038 0761 049 8471 055 197
Taxation Social Security Payable  1 7973 7013 9615 5272 0073 9092 346
Total Assets Less Current Liabilities-120 77161 71849 38554 38674 12478 854108 76370 79350 641
Trade Creditors Trade Payables 5 2626 3624 1353 9732 3731 3563181 542
Trade Debtors Trade Receivables 2 4435112 7241 1056275 069 5 500
Capital Employed-120 771-158 031       
Creditors Due After One Year 219 749       
Creditors Due Within One Year220 45212 796       
Number Shares Allotted 3       
Number Shares Allotted Increase Decrease During Period 3       
Par Value Share 1       
Share Capital Allotted Called Up Paid5003       
Tangible Fixed Assets Additions 15 759       
Tangible Fixed Assets Cost Or Valuation971 968987 727       
Tangible Fixed Assets Depreciation900 144932 482       
Tangible Fixed Assets Depreciation Charged In Period 32 338       
Value Shares Allotted Increase Decrease During Period 3       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, December 2023
Free Download (6 pages)

Company search