Manchester Film Festival Limited HYDE


Founded in 2015, Manchester Film Festival, classified under reg no. 09722003 is an active company. Currently registered at 48 Union Street SK14 1ND, Hyde the company has been in the business for nine years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has one director. Neil J., appointed on 7 August 2015. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Alan B.. There were no ex secretaries.

Manchester Film Festival Limited Address / Contact

Office Address 48 Union Street
Town Hyde
Post code SK14 1ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 09722003
Date of Incorporation Fri, 7th Aug 2015
Industry Activities of exhibition and fair organisers
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Neil J.

Position: Director

Appointed: 07 August 2015

Alan B.

Position: Director

Appointed: 07 August 2015

Resigned: 11 January 2021

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Neil J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Alan B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Neil J., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil J.

Notified on 11 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan B.

Notified on 6 April 2016
Ceased on 11 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Neil J.

Notified on 6 April 2016
Ceased on 11 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth799      
Balance Sheet
Cash Bank On Hand8501 4532 5674444
Current Assets14 43621 18027 53662 74668 48162 98068 329
Debtors13 58619 72724 96962 74268 47762 97611 459
Net Assets Liabilities7995 79974701114 714-3 624
Other Debtors13 58617 40622 26720 23120 16011 38456 866
Property Plant Equipment922451 6822 8322 2241 500 
Cash Bank In Hand850      
Net Assets Liabilities Including Pension Asset Liability799      
Tangible Fixed Assets92      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve797      
Shareholder Funds799      
Other
Amount Specific Advance Or Credit Directors  1 0837 0707 703 2 826
Amount Specific Advance Or Credit Made In Period Directors   5 987633 2 826
Amount Specific Advance Or Credit Repaid In Period Directors    1 7084 660 
Accumulated Depreciation Impairment Property Plant Equipment161134791 3592 1302 8541 451
Average Number Employees During Period 233343
Bank Borrowings Overdrafts3 4055 83915 78327 54949 03044 56768 559
Creditors13 71115 57715 78327 5498664472 938
Increase From Depreciation Charge For Year Property Plant Equipment 97366880771724475
Net Current Assets Liabilities14 4365 60314 49525 325-1 6044 143-4 609
Number Shares Issued Fully Paid 222222
Other Creditors6 3723 1361 1304 31786644453
Other Taxation Social Security Payable3 9346 0735 0765 56417 5128 9721 162
Par Value Share1111111
Property Plant Equipment Gross Cost1083582 1614 1914 3542 7262 726
Provisions For Liabilities Balance Sheet Subtotal1849320538423285337
Total Additions Including From Business Combinations Property Plant Equipment 2501 8032 030163 750
Total Assets Less Current Liabilities14 5285 84816 17728 1576205 643-2 834
Trade Creditors Trade Payables 529     
Trade Debtors Trade Receivables     2626
Creditors Due After One Year13 711      
Fixed Assets92      
Number Shares Allotted2      
Provisions For Liabilities Charges18      
Share Capital Allotted Called Up Paid2      
Tangible Fixed Assets Additions108      
Tangible Fixed Assets Cost Or Valuation108      
Tangible Fixed Assets Depreciation16      
Tangible Fixed Assets Depreciation Charged In Period16      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates January 16, 2024
filed on: 17th, January 2024
Free Download (3 pages)

Company search

Advertisements