Late Tuesday Night Productions Limited WIMBORNE


Late Tuesday Night Productions started in year 1992 as Private Limited Company with registration number 02694241. The Late Tuesday Night Productions company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Wimborne at Unit 29 Liberty Close. Postal code: BH21 6SY.

At present there are 2 directors in the the company, namely Paul S. and Dominic B.. In addition one secretary - Dominic B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David S. who worked with the the company until 23 August 2013.

Late Tuesday Night Productions Limited Address / Contact

Office Address Unit 29 Liberty Close
Office Address2 Woolsbridge Industrial Estate
Town Wimborne
Post code BH21 6SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02694241
Date of Incorporation Thu, 5th Mar 1992
Industry Renting and leasing of media entertainment equipment
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Paul S.

Position: Director

Appointed: 23 August 2013

Dominic B.

Position: Secretary

Appointed: 23 August 2013

Dominic B.

Position: Director

Appointed: 23 August 2013

Graeme A.

Position: Director

Appointed: 01 January 1994

Resigned: 23 June 1999

Harold W.

Position: Nominee Secretary

Appointed: 05 March 1992

Resigned: 05 March 1992

Lee W.

Position: Director

Appointed: 05 March 1992

Resigned: 23 August 2013

Yvonne W.

Position: Nominee Director

Appointed: 05 March 1992

Resigned: 05 March 1992

David S.

Position: Director

Appointed: 05 March 1992

Resigned: 23 August 2013

David S.

Position: Secretary

Appointed: 05 March 1992

Resigned: 23 August 2013

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we found, there is Dominic B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sunequip Limited that entered Stanley, England as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Dominic B.

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

Sunequip Limited

4 High Street, Stanley, DH9 0DQ, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Companies House
Registration number 03544125
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-292013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth19 44251 415            
Balance Sheet
Cash Bank On Hand      27 70146 04593 27473 96290 849107 492127 499216 130
Current Assets31 10456 96595 86595 86584 70286 64688 771126 696142 281159 526134 808162 597169 292344 161
Debtors16 27527 26766 93166 93162 24647 90361 07080 65149 00785 56443 95955 10541 793128 031
Net Assets Liabilities      51 42261 90385 90187 29678 51035 11773 247207 709
Other Debtors      10 5476 0706 3667 30525 53911 69912 41613 088
Property Plant Equipment      37 86242 01357 15142 61523 32714 85944 83691 681
Cash Bank In Hand14 82929 69828 93428 93422 45638 74327 701       
Tangible Fixed Assets6 15815 47211 45711 45729 25128 71537 862       
Net Assets Liabilities Including Pension Asset Liability 51 41581 69381 69364 32742 21651 422       
Reserves/Capital
Called Up Share Capital6666666       
Profit Loss Account Reserve19 43651 40981 68781 68764 32142 21051 416       
Shareholder Funds19 44251 415            
Other
Accumulated Depreciation Impairment Property Plant Equipment      163 529199 675250 115295 784330 452347 131370 505394 405
Additions Other Than Through Business Combinations Property Plant Equipment       40 29765 57831 13315 3808 21153 35170 745
Average Number Employees During Period      22333333
Bank Borrowings           50 00040 44636 728
Bank Overdrafts      32 00042 00058 00069 00041 00055 50065 50077 500
Creditors      68 71399 674103 370107 32075 66289 90092 231168 825
Finance Lease Liabilities Present Value Total      2 6273 032    7 1555 956
Increase From Depreciation Charge For Year Property Plant Equipment       36 14650 44045 66934 66816 67923 37423 900
Net Current Assets Liabilities13 28435 94370 54770 54739 30217 91320 05827 02238 91152 20659 14672 69777 061175 336
Other Creditors      98371418-9 1828733673672 324
Property Plant Equipment Gross Cost      201 391241 688307 266338 399353 779361 990415 341486 086
Provisions For Liabilities Balance Sheet Subtotal      6 4987 13210 1617 5253 9632 4398 20422 580
Taxation Social Security Payable      18 03723 68826 49821 89823 61420 7432 59749 668
Total Assets Less Current Liabilities19 44251 41582 00482 00468 55346 62857 92069 03596 06294 82182 47387 556121 897267 017
Trade Creditors Trade Payables      15 95130 58318 45425 60410 17513 29016 61233 377
Trade Debtors Trade Receivables      50 52374 58142 64178 25918 42043 40629 377114 943
Amount Specific Advance Or Credit Directors 388  32419898371418-9 1828733673672 324
Amount Specific Advance Or Credit Made In Period Directors       -20 760-17 921-20 629-11 000-15 006-10 000-10 043
Amount Specific Advance Or Credit Repaid In Period Directors       -21 033-17 968-11 029-21 055-14 500-10 000-12 000
Creditors Due Within One Year17 82021 02225 31825 31845 40068 73368 713       
Number Shares Allotted 6            
Par Value Share 1 1111       
Share Capital Allotted Called Up Paid6666666       
Tangible Fixed Assets Additions 21 644 6 25440 74722 69745 443       
Tangible Fixed Assets Cost Or Valuation101 04095 400 92 504133 251155 948201 391       
Tangible Fixed Assets Depreciation94 88279 928 81 047104 000127 233163 529       
Tangible Fixed Assets Depreciation Charged In Period 12 330 10 26922 95323 23336 296       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 27 284 9 150          
Tangible Fixed Assets Disposals 27 284 9 150          
Advances Credits Directors 987  32419898       
Advances Credits Made In Period Directors   -987-51 176-20 760-20 846       
Advances Credits Repaid In Period Directors    -51 500-20 634-20 746       
Capital Employed 51 41581 69381 69364 32742 21651 422       
Provisions For Liabilities Charges  3113114 2264 4126 498       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 29th, January 2024
Free Download

Company search