Gts Films Limited LONDON


Founded in 1999, Gts Films, classified under reg no. 03819171 is an active company. Currently registered at 10 Orange Street WC2H 7DQ, London the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Wed, 11th Jul 2007 Gts Films Limited is no longer carrying the name Hammer Entertainment.

At present there are 3 directors in the the firm, namely Susan C., Eric S. and Lawrence C.. In addition one secretary - Lawrence C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gts Films Limited Address / Contact

Office Address 10 Orange Street
Town London
Post code WC2H 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03819171
Date of Incorporation Tue, 3rd Aug 1999
Industry Motion picture production activities
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Susan C.

Position: Director

Appointed: 27 February 2024

Lawrence C.

Position: Secretary

Appointed: 11 September 2002

Eric S.

Position: Director

Appointed: 03 May 2001

Lawrence C.

Position: Director

Appointed: 31 January 2000

Niall H.

Position: Director

Appointed: 25 September 2007

Resigned: 24 November 2009

William S.

Position: Director

Appointed: 03 May 2001

Resigned: 13 June 2002

Neil M.

Position: Director

Appointed: 31 January 2000

Resigned: 13 June 2002

Peter N.

Position: Secretary

Appointed: 31 January 2000

Resigned: 11 September 2002

Terence I.

Position: Director

Appointed: 10 September 1999

Resigned: 31 January 2000

Pailex Corporate Services Limited

Position: Secretary

Appointed: 03 August 1999

Resigned: 31 January 2000

Jonathan K.

Position: Director

Appointed: 03 August 1999

Resigned: 10 September 1999

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Lawrence C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lawrence C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hammer Entertainment July 11, 2007
Pco 219 November 11, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets168 890166 824172 659120 990
Net Assets Liabilities156 747154 581152 32599 580
Other
Average Number Employees During Period1111
Creditors99 14399 243107 334108 410
Fixed Assets87 00087 00087 00087 000
Net Current Assets Liabilities69 74767 58165 32512 580
Total Assets Less Current Liabilities156 747154 581152 32599 580

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements