Luckycat Post Production Co Limited NEWTON ABBOT


Luckycat Post Production started in year 2011 as Private Limited Company with registration number 07706751. The Luckycat Post Production company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Newton Abbot at One Courtenay Park. Postal code: TQ12 2HD.

There is a single director in the company at the moment - Jonathan M., appointed on 1 November 2012. In addition, a secretary was appointed - David M., appointed on 15 July 2011. As of 29 April 2024, there was 1 ex director - David M.. There were no ex secretaries.

Luckycat Post Production Co Limited Address / Contact

Office Address One Courtenay Park
Town Newton Abbot
Post code TQ12 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07706751
Date of Incorporation Fri, 15th Jul 2011
Industry Video production activities
Industry Television programme production activities
End of financial Year 30th November
Company age 13 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Jonathan M.

Position: Director

Appointed: 01 November 2012

David M.

Position: Secretary

Appointed: 15 July 2011

David M.

Position: Director

Appointed: 15 July 2011

Resigned: 02 August 2013

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Jonathan M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jonathan M.

Notified on 15 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand200 641195 758198 881268 926205 034115 791
Current Assets494 442603 356464 451408 463411 188536 734
Debtors264 582368 305250 695131 709198 629403 080
Net Assets Liabilities322 828391 764223 106213 061185 906356 451
Other Debtors79 754166 63277 00846 06591 362215 828
Property Plant Equipment200 963141 99583 15346 19838 952135 371
Total Inventories29 21939 29314 8757 8287 52517 863
Other
Accumulated Depreciation Impairment Property Plant Equipment496 409576 981659 013711 722740 113754 480
Average Number Employees During Period999857
Balances Amounts Owed To Related Parties57 24161 41774 12540 30344 672 
Corporation Tax Payable19 79852 70728 72823 75316 469 
Creditors317 421332 539313 960235 428259 097244 721
Depreciation Rate Used For Property Plant Equipment 2020252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 128  4 7427 754
Disposals Property Plant Equipment 2 130  8 8577 758
Finance Lease Liabilities Present Value Total   240 813193 956185 490
Finance Lease Payments Owing Minimum Gross   240 813193 956160 091
Fixed Assets200 963141 99583 15346 19838 952135 371
Future Minimum Lease Payments Under Non-cancellable Operating Leases716 500564 875413 250240 813  
Increase From Depreciation Charge For Year Property Plant Equipment 82 70082 03252 70933 13322 121
Net Current Assets Liabilities177 021270 817150 491173 035152 091292 013
Other Creditors143 559142 203170 53484 35984 492110 613
Other Taxation Social Security Payable137 339121 962103 668103 14299 630105 811
Payments To Related Parties257 504306 661303 205224 824206 155 
Property Plant Equipment Gross Cost697 372718 976742 166757 920779 065889 851
Provisions For Liabilities Balance Sheet Subtotal27 45718 84910 5386 1725 13723 713
Total Additions Including From Business Combinations Property Plant Equipment    30 003118 543
Total Assets Less Current Liabilities377 984412 812233 644219 233191 043427 384
Trade Creditors Trade Payables16 72515 66711 03024 17458 50628 297
Trade Debtors Trade Receivables184 828201 673173 68785 644107 267187 252
Advances Credits Directors10 99689 8833 11732 60360 280 
Advances Credits Made In Period Directors134 547184 901117 39098 720  
Advances Credits Repaid In Period Directors134 01684 022210 39063 000  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 31st, August 2023
Free Download (13 pages)

Company search

Advertisements