Lambda Films Ltd NORWICH


Lambda Films started in year 2008 as Private Limited Company with registration number 06462734. The Lambda Films company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Norwich at Lovewell Blake Llp Bankside 300, Peachman Way. Postal code: NR7 0LB.

At the moment there are 2 directors in the the firm, namely Alexander M. and Ryan S.. In addition one secretary - Ryan S. - is with the company. As of 28 March 2024, there were 2 ex directors - John H., Alexander M. and others listed below. There were no ex secretaries.

Lambda Films Ltd Address / Contact

Office Address Lovewell Blake Llp Bankside 300, Peachman Way
Office Address2 Broadland Business Park
Town Norwich
Post code NR7 0LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06462734
Date of Incorporation Thu, 3rd Jan 2008
Industry Video production activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Alexander M.

Position: Director

Appointed: 19 June 2008

Ryan S.

Position: Director

Appointed: 03 January 2008

Ryan S.

Position: Secretary

Appointed: 03 January 2008

John H.

Position: Director

Appointed: 16 January 2008

Resigned: 19 June 2008

Alexander M.

Position: Director

Appointed: 03 January 2008

Resigned: 16 January 2008

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Alexander M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ryan S. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ryan S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth12 04532 33631 62317425 74912 096  
Balance Sheet
Cash Bank On Hand     45 37319 20612 552
Current Assets12 38631 07334 53493 61950 102110 60743 87523 904
Debtors7 9807 64912 23046 71323 80164 63424 66911 352
Net Assets Liabilities     12 096-15 047-77 567
Property Plant Equipment     67 810105 61079 930
Total Inventories     600  
Cash Bank In Hand3 15120 32419 05443 78614 12545 373  
Net Assets Liabilities Including Pension Asset Liability   17425 74912 096  
Stocks Inventory1 2553 1003 2503 12012 176600  
Tangible Fixed Assets13 04414 81122 17019 92876 40267 810  
Reserves/Capital
Called Up Share Capital100100100100100100  
Profit Loss Account Reserve11 94532 23631 5237425 64911 996  
Shareholder Funds12 04532 33631 62317425 74912 096  
Other
Accrued Liabilities Deferred Income       1 752
Accumulated Depreciation Impairment Property Plant Equipment     64 64687 455119 559
Additions Other Than Through Business Combinations Property Plant Equipment      60 6096 424
Amounts Owed To Directors     67 586-65 256 
Average Number Employees During Period     998
Bank Borrowings       24 361
Bank Overdrafts     1 3321 5099 158
Corporation Tax Payable     11 646  
Creditors     140 320127 998130 159
Finance Lease Liabilities Present Value Total     8 6138 9158 788
Increase From Depreciation Charge For Year Property Plant Equipment      22 80932 104
Net Current Assets Liabilities-99917 5259 453-19 754-31 481-29 713-84 123-106 255
Other Creditors     7 98176 67174 258
Other Taxation Social Security Payable     33 36031 01624 958
Prepayments Accrued Income       654
Property Plant Equipment Gross Cost     132 456193 065199 489
Provisions For Liabilities Balance Sheet Subtotal     13 56221 12221 122
Recoverable Value-added Tax      9 819 
Total Assets Less Current Liabilities12 04532 33631 62317444 92138 09721 487-26 325
Trade Creditors Trade Payables     529 88711 245
Trade Debtors Trade Receivables     64 63414 85010 698
Creditors Due After One Year    19 17212 439  
Creditors Due Within One Year13 38513 54825 081113 37381 584140 320  
Number Shares Allotted 100100100100100  
Par Value Share 11111  
Provisions For Liabilities Charges     13 562  
Share Capital Allotted Called Up Paid100100100100100100  
Tangible Fixed Assets Additions 6 95416 48610 27569 61613 799  
Tangible Fixed Assets Cost Or Valuation19 32526 27942 76549 040118 657132 456  
Tangible Fixed Assets Depreciation6 28111 46820 59529 11242 25464 646  
Tangible Fixed Assets Depreciation Charged In Period 5 1879 12710 83013 14222 392  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 313    
Tangible Fixed Assets Disposals   4 000    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2nd January 2023
filed on: 16th, January 2023
Free Download (3 pages)

Company search