Millstream Productions Ltd EMSWORTH


Millstream Productions started in year 2011 as Private Limited Company with registration number 07800134. The Millstream Productions company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Emsworth at 24 Queen Street. Postal code: PO10 7BL.

The company has one director. Ben C., appointed on 6 October 2011. There are currently no secretaries appointed. As of 25 April 2024, there was 1 ex director - Daniel M.. There were no ex secretaries.

Millstream Productions Ltd Address / Contact

Office Address 24 Queen Street
Town Emsworth
Post code PO10 7BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07800134
Date of Incorporation Thu, 6th Oct 2011
Industry Video production activities
End of financial Year 31st October
Company age 13 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Ben C.

Position: Director

Appointed: 06 October 2011

Daniel M.

Position: Director

Appointed: 06 October 2011

Resigned: 14 July 2022

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Millstream Production (Holdings) Limited from Emsworth, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Daniel M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ben C., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Millstream Production (Holdings) Limited

24 Queen Street, Emsworth, PO10 7BL, England

Legal authority Limted By Laws In England And Wales
Legal form Limited Company
Notified on 19 December 2019
Nature of control: 75,01-100% shares
right to appoint and remove directors

Daniel M.

Notified on 1 July 2016
Ceased on 19 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Ben C.

Notified on 1 July 2016
Ceased on 19 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth4 20024 24819 96219 491      
Balance Sheet
Cash Bank On Hand   52 41271 78780 21551 00265 54851 803249 695
Current Assets17 04656 67653 01480 39085 610108 700111 211128 170138 692330 635
Debtors6 28315 66117 99327 97813 82328 48560 20962 62286 88980 940
Net Assets Liabilities   19 49148 35889 07596 564118 716151 873304 400
Other Debtors   3 1272 1026 7485 2878 3987 15110 702
Property Plant Equipment   25 81027 51035 53045 51743 37268 56574 900
Cash Bank In Hand10 76341 01535 02152 412      
Net Assets Liabilities Including Pension Asset Liability4 20024 24819 96219 491      
Tangible Fixed Assets14 25416 08113 52925 810      
Reserves/Capital
Called Up Share Capital2100100100      
Profit Loss Account Reserve4 19824 14819 86219 391      
Shareholder Funds4 20024 24819 96219 491      
Other
Accumulated Amortisation Impairment Intangible Assets       834 2859 946
Accumulated Depreciation Impairment Property Plant Equipment   21 68931 94841 26250 29665 12383 726106 674
Additions Other Than Through Business Combinations Intangible Assets       3 00013 984 
Average Number Employees During Period    455449
Corporation Tax Payable      20 10824 396  
Creditors   9 1674 16748 43051 53847 53355 10489 547
Fixed Assets14 25416 081    45 51746 28981 26481 938
Future Minimum Lease Payments Under Non-cancellable Operating Leases   15 00015 00016 0002 3004 0251 72552 500
Increase From Amortisation Charge For Year Intangible Assets       834 2025 661
Increase From Depreciation Charge For Year Property Plant Equipment    10 2599 31412 50714 82718 60322 948
Intangible Assets       2 91712 6997 038
Intangible Assets Gross Cost       3 00016 984 
Net Current Assets Liabilities-6 3218 5669 1398 01030 24260 27059 67380 63783 588241 088
Other Creditors   40 88715 5404 5944 6954 7304 8615 309
Other Taxation Social Security Payable   24 92333 42843 13639 09315 54445 67875 770
Property Plant Equipment Gross Cost   47 49959 45876 79295 813108 495152 291181 574
Provisions For Liabilities Balance Sheet Subtotal   5 1625 2276 7258 6268 21012 97918 626
Total Additions Including From Business Combinations Property Plant Equipment    11 95917 33423 57312 68243 79629 283
Total Assets Less Current Liabilities7 93324 64722 66833 82057 75295 800105 190126 926164 852323 026
Trade Creditors Trade Payables   1 5701 4007007 7502 8634 5658 468
Trade Debtors Trade Receivables   24 85111 72121 73754 92254 22479 73870 238
Bank Borrowings Overdrafts   9 1674 167     
Creditors Due After One Year3 733399 9 167      
Creditors Due Within One Year23 36748 11043 87572 380      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 473   
Disposals Property Plant Equipment      4 552   
Number Shares Allotted  100100      
Par Value Share  11      
Provisions For Liabilities Charges 3 2162 7065 162      
Share Capital Allotted Called Up Paid 100100100      
Tangible Fixed Assets Additions 6 9433 20618 711      
Tangible Fixed Assets Cost Or Valuation18 63925 58228 78847 499      
Tangible Fixed Assets Depreciation4 3859 50115 25921 689      
Tangible Fixed Assets Depreciation Charged In Period 5 1165 7586 430      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Friday 6th October 2023
filed on: 6th, October 2023
Free Download (3 pages)

Company search

Advertisements