Episode 21 Productions Limited LONDON


Episode 21 Productions started in year 1992 as Private Limited Company with registration number 02724053. The Episode 21 Productions company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at 80-83 Long Lane. Postal code: EC1A 9ET. Since 2020/11/11 Episode 21 Productions Limited is no longer carrying the name Loadstar Communications.

Currently there are 2 directors in the the firm, namely John M. and Christine M.. In addition one secretary - John M. - is with the company. As of 1 May 2024, there was 1 ex secretary - Rowan M.. There were no ex directors.

Episode 21 Productions Limited Address / Contact

Office Address 80-83 Long Lane
Town London
Post code EC1A 9ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 02724053
Date of Incorporation Thu, 18th Jun 1992
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

John M.

Position: Director

Appointed: 01 January 1994

John M.

Position: Secretary

Appointed: 01 January 1994

Christine M.

Position: Director

Appointed: 06 August 1992

Rowan M.

Position: Secretary

Appointed: 06 August 1992

Resigned: 01 February 1994

City Initiative Limited

Position: Nominee Secretary

Appointed: 18 June 1992

Resigned: 06 August 1992

C I Nominees Limited

Position: Nominee Director

Appointed: 18 June 1992

Resigned: 06 August 1992

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is John M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Christine M. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

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

Christine M.

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

Company previous names

Loadstar Communications November 11, 2020
Rosebud (UK) December 5, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-2 5645 330 471370158-7 274      
Balance Sheet
Current Assets35 25965 96220 94818 03226 70733 95810 35119 64617 53516 9579 1423 9527 999
Net Assets Liabilities      7 27411 9128 8457 1462 379-6 211-5 638
Cash Bank In Hand90020 8588 3695 4576 587        
Debtors34 35945 10411 77112 57520 120        
Net Assets Liabilities Including Pension Asset Liability-2 5645 330581471370158-7 274      
Tangible Fixed Assets9304 0773 6183 5372 653        
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve-2 6645 230481371270        
Shareholder Funds-2 5645 330 471370158-7 274      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 4001 550-1 550-1 550-1 550-1 150-1 150
Average Number Employees During Period       222222
Creditors      17 7177 3037 9798 8916 3341 9311 284
Fixed Assets9302 808 3 5372 6531 9901 4931 1198396301 1211 012632
Net Current Assets Liabilities-3 4942 522-2 780-3 066-2 283-432-7 36712 3439 5568 0662 808-4 142-3 836
Total Assets Less Current Liabilities-2 5645 330 4713701 558-5 87413 46210 3958 6963 929-3 130-3 204
Capital Employed 1 443581971         
Creditors Due Within One Year38 75363 44023 98521 09828 99034 39017 718      
Number Shares Allotted 100100100100        
Par Value Share 1111        
Accruals Deferred Income     1 4001 400      
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions 2 8147471 098         
Tangible Fixed Assets Cost Or Valuation12 01816 52417 27118 36918 369        
Tangible Fixed Assets Depreciation11 08812 44713 65314 83215 716        
Tangible Fixed Assets Depreciation Charged In Period 9361 2061 179884        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/06/30
filed on: 30th, March 2023
Free Download (6 pages)

Company search

Advertisements