Higrowth Films Limited WOKINGHAM


Higrowth Films started in year 2015 as Private Limited Company with registration number 09414807. The Higrowth Films company has been functioning successfully for 9 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 firm has one director. Neil F., appointed on 3 May 2023. There are currently no secretaries appointed. At the moment 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.

Higrowth 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 09414807
Date of Incorporation Fri, 30th Jan 2015
Industry Television programme production activities
Industry Motion picture production activities
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (129 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Neil F.

Position: Director

Appointed: 03 May 2023

Flb Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 30 August 2019

Ingenious Media Director Limited

Position: Corporate Director

Appointed: 31 December 2018

Mark C.

Position: Director

Appointed: 26 July 2018

Resigned: 31 December 2018

Jennifer W.

Position: Secretary

Appointed: 06 April 2018

Resigned: 11 April 2019

Alexandros B.

Position: Director

Appointed: 22 August 2017

Resigned: 26 July 2018

Emma G.

Position: Secretary

Appointed: 06 September 2016

Resigned: 06 April 2018

Tim O.

Position: Director

Appointed: 13 January 2016

Resigned: 22 August 2017

Oliver R.

Position: Director

Appointed: 30 January 2015

Resigned: 03 May 2023

Sarah C.

Position: Secretary

Appointed: 30 January 2015

Resigned: 30 August 2019

Stephen F.

Position: Director

Appointed: 30 January 2015

Resigned: 11 December 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-052019-04-052019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand2 439 5102 047 8783 283 308375 524169 19814 689
Current Assets4 306 0653 936 7733 548 6103 795 5653 296 5363 337 274
Debtors1 866 5551 888 895265 3022 952 2003 127 3383 322 585
Other Debtors265 666213 44064 8142 647 9762 825 3672 966 930
Total Inventories   467 841  
Other
Audit Fees Expenses   2 0002 0002 000
Creditors136 652148 42882 390643 62344 05078 650
Investments Fixed Assets111222
Investments In Group Undertakings Participating Interests   222
Net Current Assets Liabilities4 169 4133 788 3453 466 2203 151 9423 252 4863 258 624
Number Shares Issued Fully Paid 4 681 1694 681 1694 681 16946 81246 812
Other Creditors5 0498 12882 390569 80644 05041 572
Profit Loss -381 069-322 125-314 277-49 852 
Total Assets Less Current Liabilities4 169 4143 788 3463 466 2213 151 9443 252 4883 258 626
Trade Creditors Trade Payables131 603140 300 73 817 37 078
Trade Debtors Trade Receivables1 600 8891 675 455200 488304 224301 971355 655
Investments In Group Undertakings1112  
Par Value Share 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Confirmation statement with no updates 23rd October 2023
filed on: 31st, October 2023
Free Download (3 pages)

Company search