Lassie Films Ltd LONDON


Lassie Films started in year 2004 as Private Limited Company with registration number 05294989. The Lassie Films company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 6 Agar Street. Postal code: WC2N 4HN.

The company has 4 directors, namely Tracy L., Jasper H. and Francesca B. and others. Of them, Francesca B., Charles S. have been with the company the longest, being appointed on 23 November 2004 and Tracy L. and Jasper H. have been with the company for the least time - from 24 April 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lassie Films Ltd Address / Contact

Office Address 6 Agar Street
Town London
Post code WC2N 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05294989
Date of Incorporation Tue, 23rd Nov 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Tracy L.

Position: Director

Appointed: 24 April 2019

Jasper H.

Position: Director

Appointed: 24 April 2019

Francesca B.

Position: Director

Appointed: 23 November 2004

Charles S.

Position: Director

Appointed: 23 November 2004

David S.

Position: Director

Appointed: 22 August 2016

Resigned: 12 December 2017

Jason B.

Position: Director

Appointed: 22 August 2016

Resigned: 08 January 2019

Chloe B.

Position: Director

Appointed: 01 August 2013

Resigned: 22 August 2016

Nicholas L.

Position: Director

Appointed: 01 August 2013

Resigned: 22 August 2016

Paul A.

Position: Secretary

Appointed: 08 December 2008

Resigned: 01 October 2013

Irvin F.

Position: Secretary

Appointed: 30 September 2008

Resigned: 01 October 2014

Paul A.

Position: Director

Appointed: 30 September 2008

Resigned: 01 October 2013

Elizabeth G.

Position: Director

Appointed: 18 June 2008

Resigned: 01 October 2013

Nicholas P.

Position: Director

Appointed: 18 June 2008

Resigned: 05 December 2008

Charles S.

Position: Secretary

Appointed: 31 March 2006

Resigned: 30 September 2008

Anthony M.

Position: Secretary

Appointed: 23 November 2004

Resigned: 31 March 2006

Warren Street Nominees Limited

Position: Corporate Director

Appointed: 23 November 2004

Resigned: 23 November 2004

Warren Street Registrars Limited

Position: Corporate Secretary

Appointed: 23 November 2004

Resigned: 23 November 2004

Anthony M.

Position: Director

Appointed: 23 November 2004

Resigned: 31 March 2006

Eric E.

Position: Director

Appointed: 23 November 2004

Resigned: 18 June 2008

George S.

Position: Director

Appointed: 23 November 2004

Resigned: 18 June 2008

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats researched, there is Comcast Corporation from Philadelphia, United States. This PSC is classified as "a for-profit business corporation and publicly-traded corporation", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Firstsight Films Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Comcast Corporation

One Comcast Center 1701 John F. Kennedy Boulevard, Philadelphia, Pennsylvania, 19103, United States

Legal authority Commonwealth Of Pennsylvania, United States Of America
Legal form For-Profit Business Corporation And Publicly-Traded Corporation
Country registered Pennsylvania, United States Of America
Place registered Pennsylvania Department Of State, United States Of America
Registration number 3039985
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Firstsight Films Limited

37 Warren Street, London, W1T 6AD, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies, England And Wales
Registration number 03961783
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand787823405406407407
Current Assets2 837 8442 268 3471 639 775950 247202 16210 817
Debtors2 837 0572 267 5241 639 370949 841201 75510 410
Net Assets Liabilities-80 520-75 126-69 765-64 406-59 046 
Other Debtors2 837 0572 267 5241 639 370949 841201 75510 410
Other
Average Number Employees During Period   44 
Creditors2 286 4711 649 124950 823236 611261 20870 908
Finance Lease Liabilities Present Value Total2 259 8101 630 667940 569234 560  
Net Current Assets Liabilities2 205 9511 573 998881 058172 205-59 046-60 091
Number Shares Issued Fully Paid 240    
Par Value Share 1    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 29th, August 2023
Free Download (8 pages)

Company search

Advertisements