Foundry Film Studios Limited LONDON


Founded in 2016, Foundry Film Studios, classified under reg no. 10292077 is an active company. Currently registered at 1-5 Poland Street W1F 8PR, London the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Deepti B., Kevan T. and David N.. Of them, David N. has been with the company the longest, being appointed on 30 June 2023 and Deepti B. and Kevan T. have been with the company for the least time - from 27 July 2023. As of 25 April 2024, there were 9 ex directors - James M., Andria V. and others listed below. There were no ex secretaries.

Foundry Film Studios Limited Address / Contact

Office Address 1-5 Poland Street
Town London
Post code W1F 8PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10292077
Date of Incorporation Fri, 22nd Jul 2016
Industry Artistic creation
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Deepti B.

Position: Director

Appointed: 27 July 2023

Kevan T.

Position: Director

Appointed: 27 July 2023

David N.

Position: Director

Appointed: 30 June 2023

James M.

Position: Director

Appointed: 30 June 2023

Resigned: 26 September 2023

Andria V.

Position: Director

Appointed: 30 December 2022

Resigned: 01 October 2023

Sajad M.

Position: Director

Appointed: 30 December 2022

Resigned: 29 June 2023

John H.

Position: Director

Appointed: 18 March 2019

Resigned: 30 December 2022

Peter Q.

Position: Director

Appointed: 18 March 2019

Resigned: 30 December 2022

Sarah J.

Position: Director

Appointed: 22 July 2016

Resigned: 18 March 2019

Simon L.

Position: Director

Appointed: 22 July 2016

Resigned: 30 December 2022

Steve B.

Position: Director

Appointed: 22 July 2016

Resigned: 01 November 2018

James S.

Position: Director

Appointed: 22 July 2016

Resigned: 01 October 2018

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we found, there is Marketing Media Investments Limited from Bolton, United Kingdom. This PSC is categorised as "a united kingdom", 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 PSC register is Marketing Media Investments Limited that entered Bolton, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Marketing Media Investments Limited

Regency House 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

Legal authority Corporate
Legal form United Kingdom
Country registered United Kingdom
Place registered Companies House
Registration number 09675512
Notified on 22 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Marketing Media Investments Limited

Regency House 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, 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 09675512
Notified on 22 July 2016
Ceased on 22 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312019-01-312020-01-312021-01-312022-01-312022-12-31
Balance Sheet
Cash Bank On Hand74 3592 43836032 090183 699317 258
Current Assets191 38612 08915 48042 870211 805320 650
Debtors117 0279 65115 12010 78028 1063 392
Net Assets Liabilities21 515-14 608-25 752-29 81429 225 
Other Debtors28 9983 249206   
Property Plant Equipment18 5419 2822 532237 283
Other
Accrued Liabilities Deferred Income61 01712 19919 79926 4994 0005 259
Accumulated Depreciation Impairment Property Plant Equipment3 42313 65120 40122 69622 93323 075
Additions Other Than Through Business Combinations Property Plant Equipment21 9643 593   425
Amounts Owed By Group Undertakings12 2031003 893100100100
Amounts Owed To Group Undertakings73 397383 22 746132 995238 327
Average Number Employees During Period  100100  
Corporation Tax Payable1 563   14 260 
Corporation Tax Recoverable 1 5631 5631 563  
Creditors184 88034 40143 28372 876182 580303 770
Increase From Depreciation Charge For Year Property Plant Equipment3 42310 951 2 295237142
Net Current Assets Liabilities6 506-22 312-27 803-30 00629 22516 880
Number Shares Issued Fully Paid100100    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 723    
Other Disposals Property Plant Equipment 2 624    
Other Taxation Social Security Payable   3 1494 3401 885
Par Value Share11    
Prepayments Accrued Income12 0014124 5866 32713 14894
Property Plant Equipment Gross Cost21 96422 93322 93322 93322 93323 358
Provisions For Liabilities Balance Sheet Subtotal3 5321 57848145  
Total Assets Less Current Liabilities25 047-13 030-25 271-29 76929 22517 163
Trade Creditors Trade Payables48 90321 81923 48420 48226 98558 299
Trade Debtors Trade Receivables63 8254 3274 8722 79014 8583 198

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 2023/09/26
filed on: 12th, October 2023
Free Download (1 page)

Company search