Handmade Films Limited BROADSTAIRS


Handmade Films started in year 2007 as Private Limited Company with registration number 06376416. The Handmade Films company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Broadstairs at 7 The Broadway. Postal code: CT10 2AD. Since May 17, 2016 Handmade Films Limited is no longer carrying the name Handmade Films Music.

The company has 3 directors, namely Symon D., Trudi F. and Christopher B.. Of them, Christopher B. has been with the company the longest, being appointed on 15 April 2017 and Symon D. has been with the company for the least time - from 30 May 2019. As of 7 May 2024, there were 8 ex directors - Mark D., David F. and others listed below. There were no ex secretaries.

Handmade Films Limited Address / Contact

Office Address 7 The Broadway
Town Broadstairs
Post code CT10 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06376416
Date of Incorporation Thu, 20th Sep 2007
Industry Sound recording and music publishing activities
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Symon D.

Position: Director

Appointed: 30 May 2019

Trudi F.

Position: Director

Appointed: 14 February 2019

Christopher B.

Position: Director

Appointed: 15 April 2017

Mark D.

Position: Director

Appointed: 07 July 2015

Resigned: 22 March 2019

David F.

Position: Director

Appointed: 17 May 2011

Resigned: 07 November 2017

Lesley M.

Position: Director

Appointed: 16 June 2010

Resigned: 18 February 2011

Andrew T.

Position: Director

Appointed: 16 June 2010

Resigned: 14 September 2011

Simon F.

Position: Director

Appointed: 04 February 2010

Resigned: 29 July 2010

Antony F.

Position: Director

Appointed: 04 February 2010

Resigned: 02 June 2010

David R.

Position: Director

Appointed: 20 September 2007

Resigned: 04 February 2010

Peter P.

Position: Director

Appointed: 20 September 2007

Resigned: 04 February 2010

Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 September 2007

Resigned: 17 July 2009

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Christopher B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Trudi F. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher B.

Notified on 25 March 2019
Ceased on 25 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Trudi F.

Notified on 25 March 2019
Ceased on 25 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Handmade Films Music May 17, 2016
Planet Martian July 14, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth-84 853-177 558     
Balance Sheet
Cash Bank On Hand 5 1193 8415 33619 89373 215134 557
Current Assets24 75721 54322 58634 41933 235115 282186 593
Debtors11 19816 42418 74529 0837 89324 31234 706
Other Debtors 5 9841629 1679981 97225 522
Property Plant Equipment    843494307
Total Inventories    5 44917 75517 330
Cash Bank In Hand13 5595 119     
Net Assets Liabilities Including Pension Asset Liability-84 853-177 558     
Reserves/Capital
Called Up Share Capital11     
Profit Loss Account Reserve-84 854-177 559     
Shareholder Funds-84 853-177 558     
Other
Accumulated Depreciation Impairment Property Plant Equipment    215564936
Amounts Owed By Group Undertakings  100    
Amounts Owed To Group Undertakings 54 323119 188261 768138 388250 879 
Average Number Employees During Period  1 11 
Creditors 199 102304 924325 355200 394315 885341 040
Increase From Depreciation Charge For Year Property Plant Equipment    215349372
Net Current Assets Liabilities24 75721 543-282 338-290 936-167 159-200 603-154 447
Other Creditors 138 860179 21357 06057 27557 482334 345
Other Taxation Social Security Payable 2 3152 4702 9653 6675 8786 486
Property Plant Equipment Gross Cost    1 0581 0581 243
Total Additions Including From Business Combinations Property Plant Equipment    1 058 185
Total Assets Less Current Liabilities24 75721 543-282 338-290 936-166 316-200 109-154 140
Trade Creditors Trade Payables 3 6044 0533 5621 0641 646209
Trade Debtors Trade Receivables 10 44018 48319 9166 89522 3409 184
Creditors Due After One Year109 610199 101     
Number Shares Allotted 1     
Par Value Share 1     
Share Capital Allotted Called Up Paid11     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 18th, September 2023
Free Download (8 pages)

Company search

Advertisements