Middlemarch Films Limited LONDON


Founded in 1990, Middlemarch Films, classified under reg no. 02526133 is an active company. Currently registered at 162 Percy Road W12 9QL, London the company has been in the business for 34 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Belinda A., Anthony A.. Of them, Anthony A. has been with the company the longest, being appointed on 22 April 1994. Currently there is one former director listed by the company - Rebecca F., who left the company on 31 March 2001. In addition, the company lists several former secretaries whose names might be found in the list below.

Middlemarch Films Limited Address / Contact

Office Address 162 Percy Road
Town London
Post code W12 9QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02526133
Date of Incorporation Mon, 30th Jul 1990
Industry Television programme production activities
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Belinda A.

Position: Director

Resigned:

Anthony A.

Position: Director

Appointed: 22 April 1994

Nafsika W.

Position: Secretary

Appointed: 01 December 2008

Resigned: 13 November 2009

Ellen O.

Position: Secretary

Appointed: 01 September 2005

Resigned: 01 December 2008

Angela M.

Position: Secretary

Appointed: 09 December 2003

Resigned: 01 September 2005

Sarah B.

Position: Secretary

Appointed: 20 November 2001

Resigned: 09 December 2003

Mark T.

Position: Secretary

Appointed: 01 July 1999

Resigned: 09 December 2003

Emma S.

Position: Secretary

Appointed: 29 July 1998

Resigned: 01 July 1999

Rebecca F.

Position: Director

Appointed: 02 March 1998

Resigned: 31 March 2001

Ceri-Ann B.

Position: Secretary

Appointed: 30 July 1992

Resigned: 29 July 1998

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is Belinda A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Belinda A.

Notified on 30 April 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 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth126 372249 866252 723       
Balance Sheet
Cash Bank On Hand  3 7693 9141 5531 7445 3884 5653 7083 815
Current Assets1 4265434 0217 1817 55315 89321 12515 45810 3277 948
Debtors3243452523 2676 00014 14915 73710 8936 6194 133
Net Assets Liabilities  205 157213 221221 006236 780243 891233 172226 646214 249
Other Debtors  2513 2676 00014 14915 73710 8936 6194 133
Property Plant Equipment  9929 1 2811 0071 395685275
Cash Bank In Hand1 1021983 769       
Net Assets Liabilities Including Pension Asset Liability126 372249 866        
Tangible Fixed Assets150 247275 169275 099       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve13 44311 93714 794       
Shareholder Funds126 372249 866252 723       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 8952 9652 9943 4213 7294 4395 1495 559
Additions Other Than Through Business Combinations Property Plant Equipment     1 7085431 098  
Amounts Owed To Group Undertakings  2 229       
Average Number Employees During Period     22222
Bank Borrowings Overdrafts     1 4 9584 018 
Corporation Tax Payable  1 6681 9491 7393 4771 750561  
Creditors  26 39723 80216 36010 2078 0544 9584 0189 647
Fixed Assets150 247275 169275 099275 029275 000276 281276 007276 395275 685275 275
Increase From Depreciation Charge For Year Property Plant Equipment   7029427435710710410
Investment Property  275 000275 000275 000275 000275 000275 000275 000275 000
Investment Property Fair Value Model    275 000275 000275 000275 000275 000 
Net Current Assets Liabilities-23 875-25 303-22 376-16 621-8 8075 68613 0716 922297-1 699
Number Shares Issued Fully Paid    100     
Other Creditors  22 50021 82913 6925 5004 9006 4006 3996 435
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      127   
Other Disposals Property Plant Equipment      509   
Other Taxation Social Security Payable       5611 9962 603
Par Value Share 11 1     
Profit Loss    7 78515 7747 1115 2817 474-3 397
Property Plant Equipment Gross Cost  2 9942 9942 9944 7024 7365 8345 834 
Provisions For Liabilities Balance Sheet Subtotal  47 56645 18745 18745 18745 18745 18745 31859 327
Total Assets Less Current Liabilities126 372249 866252 723258 408266 193281 967289 078283 317275 982273 576
Trade Creditors Trade Payables   249291 2291 4041 404609609
Trade Debtors Trade Receivables  1       
Creditors Due Within One Year25 30125 84626 397       
Number Shares Allotted 100100       
Revaluation Reserve112 829237 829237 829       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation152 994277 994        
Tangible Fixed Assets Depreciation2 7472 825        
Tangible Fixed Assets Depreciation Charged In Period 78        
Tangible Fixed Assets Increase Decrease From Revaluations 125 000        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search