Golan Films Limited WOKINGHAM


Golan Films started in year 2015 as Private Limited Company with registration number 09381065. The Golan Films company has been functioning successfully for nine years now and its status is active. The firm's office is based in Wokingham at C/o Flb Accountants Llp 1010 Eskdale Road. Postal code: RG41 5TS.

The company has one director. Neil F., appointed on 9 March 2023. There are currently no secretaries appointed. At present 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.

Golan Films Limited Address / Contact

Office Address C/o Flb Accountants Llp 1010 Eskdale Road
Office Address2 Winnersh Triangle
Town Wokingham
Post code RG41 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09381065
Date of Incorporation Fri, 9th Jan 2015
Industry Television programme production activities
Industry Motion picture production activities
End of financial Year 29th March
Company age 9 years old
Account next due date Fri, 29th Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Neil F.

Position: Director

Appointed: 09 March 2023

Flb Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 30 August 2019

Ingenious Media Director Limited

Position: Corporate Director

Appointed: 31 December 2018

Gary B.

Position: Director

Appointed: 24 March 2020

Resigned: 09 March 2023

Jennifer W.

Position: Secretary

Appointed: 06 April 2018

Resigned: 11 April 2019

Carolina R.

Position: Director

Appointed: 12 March 2018

Resigned: 31 December 2018

Emma G.

Position: Secretary

Appointed: 07 September 2016

Resigned: 06 April 2018

Harry E.

Position: Director

Appointed: 09 January 2015

Resigned: 09 March 2018

Tarquin G.

Position: Director

Appointed: 09 January 2015

Resigned: 19 March 2020

Sarah C.

Position: Secretary

Appointed: 09 January 2015

Resigned: 30 August 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-052019-04-052020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand346 608943 3821 325 541476 902709 594364 973
Current Assets5 453 56813 506 9414 456 8712 650 6221 647 389420 067
Debtors5 106 9604 385 1863 131 3302 173 720937 79555 094
Other Debtors4 774 157947 951233 34073 69649 9554 469
Total Inventories 8 178 373    
Other
Audit Fees Expenses   2 0002 0002 100
Capital Reduction Decrease In Equity   416 218 337 043
Creditors706 3769 095 4131 613 576296 343338 227317 653
Investments Fixed Assets122211
Investments In Group Undertakings Participating Interests   211
Net Current Assets Liabilities4 747 1924 411 5282 948 2162 354 2791 309 162102 414
Other Creditors469 3608 844 5001 508 655296 343338 227317 653
Payments To Redeem Own Shares   422 452
Profit Loss -335 663 -69 018-1 045 118-866 753
Total Assets Less Current Liabilities4 747 1934 411 5302 948 2182 354 2811 309 163102 415
Trade Debtors Trade Receivables332 8033 437 2352 897 9902 100 024887 84050 625
Investments In Group Undertakings1222  
Number Shares Issued Fully Paid 4 677 8183 577 6153 157 398  
Par Value Share 000  
Trade Creditors Trade Payables237 016250 913    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
On March 6, 2024 new director was appointed.
filed on: 14th, March 2024
Free Download (2 pages)

Company search