Lem Films Limited BROADSTAIRS


Lem Films started in year 2007 as Private Limited Company with registration number 06129689. The Lem Films company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Broadstairs at 7 The Broadway. Postal code: CT10 2AD.

The firm has 2 directors, namely Trudi F., Christopher B.. Of them, Trudi F., Christopher B. have been with the company the longest, being appointed on 31 May 2019. As of 15 May 2024, there were 11 ex directors - Mark D., David F. and others listed below. There were no ex secretaries.

Lem Films Limited Address / Contact

Office Address 7 The Broadway
Town Broadstairs
Post code CT10 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06129689
Date of Incorporation Tue, 27th Feb 2007
Industry Motion picture production activities
Industry Motion picture distribution activities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Trudi F.

Position: Director

Appointed: 31 May 2019

Christopher B.

Position: Director

Appointed: 31 May 2019

Mark D.

Position: Director

Appointed: 07 July 2015

Resigned: 31 May 2019

David F.

Position: Director

Appointed: 17 May 2011

Resigned: 07 November 2017

Andrew T.

Position: Director

Appointed: 16 June 2010

Resigned: 14 September 2011

Lesley M.

Position: Director

Appointed: 16 June 2010

Resigned: 18 February 2011

Simon F.

Position: Director

Appointed: 04 February 2010

Resigned: 29 July 2010

Antony F.

Position: Director

Appointed: 04 February 2010

Resigned: 02 June 2010

Michael R.

Position: Director

Appointed: 02 July 2007

Resigned: 31 August 2010

David R.

Position: Director

Appointed: 02 July 2007

Resigned: 04 February 2010

Colin E.

Position: Director

Appointed: 24 April 2007

Resigned: 07 June 2007

Nicholas P.

Position: Director

Appointed: 24 April 2007

Resigned: 07 June 2007

Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 February 2007

Resigned: 13 July 2009

Guy C.

Position: Director

Appointed: 27 February 2007

Resigned: 30 June 2010

Corporate Secretarial Services Limited

Position: Corporate Director

Appointed: 27 February 2007

Resigned: 27 February 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth-474 341-498 130-500 945-155 726     
Balance Sheet
Cash Bank On Hand   8635 2627 242460  
Current Assets176 828176 539176 2243 4535 363190 96337 62637 947 
Debtors173 081173 081173 0812 590101183 72137 16637 94742 043
Other Debtors   2 59010147 02134 52627 53538 029
Cash Bank In Hand3 7473 4583 143863     
Net Assets Liabilities Including Pension Asset Liability-474 341-498 130-500 945-155 726     
Reserves/Capital
Called Up Share Capital1111     
Profit Loss Account Reserve-474 342-498 131-500 946-155 727     
Shareholder Funds-474 341-498 130-500 945-155 726     
Other
Amounts Owed By Group Undertakings     136 7002 64010 4124 014
Amounts Owed To Group Undertakings   155 10015 60032 50029 50029 50031 600
Creditors   159 18018 607213 60031 60031 68433 868
Investments Fixed Assets111111111
Investments In Group Undertakings   111111
Net Current Assets Liabilities-474 342-498 131-500 946-155 727-13 244-22 6376 0266 2638 175
Other Creditors   4 0802 100181 1002 1002 1842 268
Total Assets Less Current Liabilities-474 341-498 130-500 945-155 726-13 243-22 6366 0276 2648 176
Trade Creditors Trade Payables    907    
Creditors Due Within One Year651 170674 670677 170159 180     
Fixed Assets1111     
Number Shares Allotted 1 1     
Par Value Share 1 1     
Share Capital Allotted Called Up Paid1111     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, September 2023
Free Download (7 pages)

Company search

Advertisements