Indignant Pictures Ltd TOWCESTER


Indignant Pictures started in year 2015 as Private Limited Company with registration number 09470847. The Indignant Pictures company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Towcester at The Mill Pury Hill Business Park. Postal code: NN12 7LS.

The company has one director. Andrew S., appointed on 4 March 2015. There are currently no secretaries appointed. As of 27 April 2024, there were 2 ex directors - Alexander H., Sara G. and others listed below. There were no ex secretaries.

Indignant Pictures Ltd Address / Contact

Office Address The Mill Pury Hill Business Park
Office Address2 Alderton Road
Town Towcester
Post code NN12 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09470847
Date of Incorporation Wed, 4th Mar 2015
Industry Artistic creation
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Andrew S.

Position: Director

Appointed: 04 March 2015

Alexander H.

Position: Director

Appointed: 20 May 2015

Resigned: 14 December 2017

Sara G.

Position: Director

Appointed: 04 March 2015

Resigned: 04 March 2015

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Andrew S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sara G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Alexander H., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Andrew S.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sara G.

Notified on 30 June 2016
Ceased on 8 March 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Alexander H.

Notified on 30 June 2016
Ceased on 14 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth6 513     
Balance Sheet
Cash Bank On Hand3 4563 8173 397560  
Current Assets11 39928 1568 7359481 246 
Debtors7 94424 3395 3373881 246 
Net Assets Liabilities6 5139 050758-13 638-15 684-17 080
Other Debtors7 943 5 3383881 246 
Property Plant Equipment9431 0341 807950408 
Cash Bank In Hand3 455     
Net Assets Liabilities Including Pension Asset Liability6 513     
Tangible Fixed Assets943     
Reserves/Capital
Called Up Share Capital120     
Profit Loss Account Reserve6 393     
Shareholder Funds6 513     
Other
Accrued Liabilities 560560560560 
Accumulated Depreciation Impairment Property Plant Equipment3147631 6202 4763 0183 426
Additions Other Than Through Business Combinations Property Plant Equipment 5401 629   
Amounts Owed To Related Parties 28    
Average Number Employees During Period221111
Bank Overdrafts   3 9223 8683 888
Creditors5 82920 1409 78315 53617 33817 080
Dividends Paid On Shares Final11 70035 000    
Increase From Depreciation Charge For Year Property Plant Equipment 449856856542408
Net Current Assets Liabilities5 5708 016-1 049-14 588-16 092-17 080
Number Shares Issued Fully Paid120120120120120120
Other Creditors4 70313 8616 1108 19310 04710 521
Par Value Share111111
Property Plant Equipment Gross Cost1 2571 7973 4263 4263 4263 426
Taxation Social Security Payable1 1266 2513 1132 8612 8632 671
Total Borrowings   3 9223 8683 888
Trade Debtors Trade Receivables 24 339    
Amount Specific Advance Or Credit Made In Period Directors3 980     
Creditors Due Within One Year5 829     
Fixed Assets943     
Number Shares Allotted120     
Value Shares Allotted120     

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Cessation of a person with significant control March 8, 2023
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements