Helicopter Film Services Limited DENHAM


Helicopter Film Services started in year 1996 as Private Limited Company with registration number 03157471. The Helicopter Film Services company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Denham at Hangar M Hangar Road. Postal code: UB9 5DF.

There is a single director in the company at the moment - Jeremy B., appointed on 9 February 1996. In addition, a secretary was appointed - Nicola B., appointed on 1 April 2004. As of 15 May 2024, there were 2 ex secretaries - Tracie W., Sarah L. and others listed below. There were no ex directors.

Helicopter Film Services Limited Address / Contact

Office Address Hangar M Hangar Road
Office Address2 Denham Aerodrome
Town Denham
Post code UB9 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03157471
Date of Incorporation Fri, 9th Feb 1996
Industry Video production activities
Industry Television programme production activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Nicola B.

Position: Secretary

Appointed: 01 April 2004

Jeremy B.

Position: Director

Appointed: 09 February 1996

Tracie W.

Position: Secretary

Appointed: 01 February 1999

Resigned: 01 April 2004

Combined Nominees Limited

Position: Nominee Director

Appointed: 09 February 1996

Resigned: 09 February 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 09 February 1996

Resigned: 09 February 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 1996

Resigned: 09 February 1996

Sarah L.

Position: Secretary

Appointed: 09 February 1996

Resigned: 01 February 1999

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Jeremy B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jeremy B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth215 636147 048158 725       
Balance Sheet
Cash Bank On Hand  10 08950 1531 6132 31386 94752 051143 41391 444
Current Assets370 624297 433260 951317 438207 799285 023579 583351 830408 276491 152
Debtors336 717296 976250 862267 285206 184282 710492 636299 779264 863399 708
Net Assets Liabilities  158 725187 080122 14786 130311 3254 158201 208175 113
Other Debtors  177 861197 983202 833220 199279 56623 19715 09114 138
Property Plant Equipment  515 644430 287354 850336 038339 882244 518212 742184 502
Cash Bank In Hand33 90745710 089       
Net Assets Liabilities Including Pension Asset Liability215 636147 048158 725       
Tangible Fixed Assets160 287283 582515 643       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve215 536146 948158 625       
Shareholder Funds215 636147 048158 725       
Other
Accrued Liabilities   1 5671 6421 6971 5465 721  
Accumulated Depreciation Impairment Property Plant Equipment  540 624651 609762 063699 370807 588888 836956 6201 014 099
Additions Other Than Through Business Combinations Property Plant Equipment   45 46235 01786 930112 0621 884  
Average Number Employees During Period   151522243
Bank Borrowings  18 9916 9736 973     
Bank Overdrafts    15 5981 41015 543   
Creditors  449 456298 93178 64091 71297 75821 673112 500239 676
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -8 677 -168 435    
Disposals Property Plant Equipment   -19 834 -168 435 -16 000  
Dividend Per Share Interim       1  
Dividends Paid On Shares Interim      100 00045 000  
Finance Lease Liabilities Present Value Total  430 465291 95878 64091 71297 75821 67317 203 
Increase Decrease In Existing Provisions      1 076   
Increase From Depreciation Charge For Year Property Plant Equipment   119 662110 454105 742108 21881 24867 78457 479
Net Current Assets Liabilities157 76866 18525 384141 781-86 642-95 826132 647-173 521141 387276 413
Nominal Value Allotted Share Capital      1 1001 100  
Number Shares Issued Fully Paid   1001001001 1001 100  
Other Creditors  12 21317 908141 729254 804236 577430 951112 50062 500
Other Remaining Borrowings  44 96755 70614 040     
Par Value Share 11 1111  
Property Plant Equipment Gross Cost  1 056 2681 081 8961 116 9131 035 4081 147 4701 133 3541 169 3621 198 601
Provisions   86 05767 42162 37063 446   
Provisions For Liabilities Balance Sheet Subtotal  99 47586 05767 42162 37063 44645 16640 42146 126
Provisions Used    -18 636-5 051    
Taxation Social Security Payable  2 10844 2975 2315 38482 96516 625  
Total Assets Less Current Liabilities318 055349 767541 027572 068268 208240 212472 52970 997354 129460 915
Total Borrowings  449 456298 931144 91191 71297 75821 673  
Trade Creditors Trade Payables  144 92942 95543 13746 17718 29224 1863 079
Trade Debtors Trade Receivables  73 00069 3023 35162 511213 07014 62436 7647 709
Director Remuneration   10 6008 1708 43014 64017 300  
Amount Specific Advance Or Credit Directors      22 99722 9973022 862
Amount Specific Advance Or Credit Made In Period Directors        102 85157 930
Amount Specific Advance Or Credit Repaid In Period Directors        125 54661 094
Amounts Owed By Associates       261 958213 008377 861
Bank Borrowings Overdrafts       59 48316 671177 176
Other Taxation Social Security Payable       16 62577 13384 806
Total Additions Including From Business Combinations Property Plant Equipment        36 00829 239
Creditors Due After One Year72 405146 003282 827       
Creditors Due Within One Year212 856231 248235 567       
Fixed Assets160 287283 582515 643       
Number Shares Allotted100100100       
Provisions For Liabilities Charges30 01456 71699 475       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 15th, December 2023
Free Download (11 pages)

Company search

Advertisements