Gg Films Limited TAUNTON


Founded in 2015, Gg Films, classified under reg no. 09897767 is an active company. Currently registered at Stafford House TA1 2PX, Taunton the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Paul B., Rupert S.. Of them, Rupert S. has been with the company the longest, being appointed on 2 December 2015 and Paul B. has been with the company for the least time - from 9 February 2016. As of 28 May 2024, our data shows no information about any ex officers on these positions.

Gg Films Limited Address / Contact

Office Address Stafford House
Office Address2 Blackbrook Park Avenue
Town Taunton
Post code TA1 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09897767
Date of Incorporation Wed, 2nd Dec 2015
Industry Video production activities
Industry Television programme production activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Paul B.

Position: Director

Appointed: 09 February 2016

Rupert S.

Position: Director

Appointed: 02 December 2015

People with significant control

The register of PSCs that own or control the company includes 4 names. As we discovered, there is Rupert S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Julian S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Rupert S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC .

Rupert S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Julian S.

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

Rupert S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Rupert S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand83 07547 541     
Current Assets83 24847 54414 2354 8573 2751 0941 430
Debtors1733     
Other Debtors1733     
Other
Accumulated Amortisation Impairment Intangible Assets4 25011 250     
Creditors2 2742 2334 5044 5041 5544 0296 599
Fixed Assets 58 75051 75044 75037 75030 75023 750
Increase From Amortisation Charge For Year Intangible Assets4 2507 000     
Intangible Assets38 25058 750     
Intangible Assets Gross Cost42 50070 000     
Net Current Assets Liabilities80 97445 3119 7313531 721-2 935-5 169
Other Creditors44     
Total Additions Including From Business Combinations Intangible Assets42 50027 500     
Total Assets Less Current Liabilities119 224104 06161 48145 10339 47127 81518 581
Trade Creditors Trade Payables2 2702 229     

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023-12-01
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements