Enthew Productions Limited LUTON


Founded in 2015, Enthew Productions, classified under reg no. 09618268 is an active company. Currently registered at The International Wine Centre LU1 1UR, Luton the company has been in the business for 9 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31. Since 2018/08/14 Enthew Productions Limited is no longer carrying the name Loneranger Productions.

The firm has one director. Vineet M., appointed on 13 May 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Brian B. who worked with the the firm until 10 December 2019.

Enthew Productions Limited Address / Contact

Office Address The International Wine Centre
Office Address2 Dallow Road
Town Luton
Post code LU1 1UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09618268
Date of Incorporation Tue, 2nd Jun 2015
Industry Motion picture production activities
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Vineet M.

Position: Director

Appointed: 13 May 2019

Vashu B.

Position: Director

Appointed: 08 May 2019

Resigned: 13 May 2019

Brian B.

Position: Director

Appointed: 31 August 2018

Resigned: 09 May 2019

Renuka S.

Position: Director

Appointed: 24 May 2018

Resigned: 31 August 2018

Ashwin V.

Position: Director

Appointed: 10 October 2016

Resigned: 24 May 2018

Brian B.

Position: Director

Appointed: 10 October 2016

Resigned: 24 May 2018

Murad K.

Position: Director

Appointed: 05 June 2015

Resigned: 10 October 2016

Marion B.

Position: Director

Appointed: 02 June 2015

Resigned: 02 June 2015

Brian B.

Position: Secretary

Appointed: 02 June 2015

Resigned: 10 December 2019

Firuzi K.

Position: Director

Appointed: 02 June 2015

Resigned: 10 October 2016

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As we discovered, there is Vineet M. This PSC. The second entity in the PSC register is Vashu B. This PSC owns 75,01-100% shares. The third one is Renuka S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Vineet M.

Notified on 13 May 2019
Nature of control: right to appoint and remove directors

Vashu B.

Notified on 8 May 2019
Ceased on 13 May 2019
Nature of control: 75,01-100% shares
right to appoint and remove directors

Renuka S.

Notified on 24 May 2018
Ceased on 8 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ashwin V.

Notified on 10 October 2016
Ceased on 24 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Murad K.

Notified on 6 April 2016
Ceased on 10 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Loneranger Productions August 14, 2018
Mark Productions May 24, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302017-12-312018-03-312018-11-302019-08-312020-08-312021-08-31
Net Worth1       
Balance Sheet
Cash Bank On Hand 13 35631 5402 046125 24947 6772 586 
Current Assets13 643 0641 025 90522 5082 308 4711 899 3551 374 2521 378 081
Debtors11 160 062994 36520 462523 490175 43330 459 
Net Assets Liabilities11 047 730-37 197-16 877404 887572 620517 382483 793
Other Debtors 1 099 622992 823110 501175 433  
Property Plant Equipment       52 622
Total Inventories 2 469 646  1 659 7321 676 2451 341 207 
Cash Bank In Hand0       
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Shareholder Funds1       
Other
Amounts Owed By Group Undertakings Participating Interests   20 461421 000   
Amounts Owed To Group Undertakings Participating Interests  17 44816 879    
Average Number Employees During Period 1414 10211
Bank Overdrafts 757 000766 523     
Corporation Tax Recoverable     175 43330 459 
Creditors 2 595 3341 063 10239 3851 903 5841 326 735856 870946 910
Net Current Assets Liabilities11 047 730-37 197-16 877404 887572 620517 382431 171
Other Creditors 936 700199 29222 2001 015 105868 195728 514 
Other Taxation Social Security Payable 34 071   2 830-2 
Taxation Social Security Payable    1 8942 830  
Total Assets Less Current Liabilities      517 382483 793
Trade Creditors Trade Payables 867 56379 839306886 585455 710128 358 
Called Up Share Capital Not Paid Not Expressed As Current Asset1       
Number Shares Allotted1       
Par Value Share        
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 2023/09/27. New Address: The International Wine Centre Dallow Road Luton LU1 1UR. Previous address: C/O Specctrum Limited the International Wine Centre Dallow Road Luton LU1 1UR England
filed on: 27th, September 2023
Free Download (1 page)

Company search