Motion Pictures International Ltd MAIDENHEAD


Motion Pictures International started in year 1999 as Private Limited Company with registration number 03828506. The Motion Pictures International company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Maidenhead at Bridge House. Postal code: SL6 1RR. Since Monday 15th April 2002 Motion Pictures International Ltd is no longer carrying the name Impact Facilities.

There is a single director in the company at the moment - Nigel H., appointed on 19 August 1999. In addition, a secretary was appointed - Melissa H., appointed on 4 January 2005. Currently there is one former director listed by the company - Jonathan C., who left the company on 31 May 2000. In addition, the company lists several former secretaries whose names might be found in the list below.

Motion Pictures International Ltd Address / Contact

Office Address Bridge House
Office Address2 2 Bridge Avenue
Town Maidenhead
Post code SL6 1RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03828506
Date of Incorporation Thu, 19th Aug 1999
Industry Motion picture production activities
End of financial Year 31st August
Company age 25 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Melissa H.

Position: Secretary

Appointed: 04 January 2005

Nigel H.

Position: Director

Appointed: 19 August 1999

Dunlop Company Services Ltd

Position: Secretary

Appointed: 13 July 2003

Resigned: 19 September 2005

Integrated Company Services Limited

Position: Secretary

Appointed: 01 August 2000

Resigned: 13 July 2003

Jonathan C.

Position: Director

Appointed: 19 August 1999

Resigned: 31 May 2000

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 19 August 1999

Resigned: 19 August 1999

Integrated Accounting Services Limited

Position: Secretary

Appointed: 19 August 1999

Resigned: 01 August 2000

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1999

Resigned: 19 August 1999

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Nigel H. This PSC and has 75,01-100% shares.

Nigel H.

Notified on 19 August 2016
Nature of control: 75,01-100% shares

Company previous names

Impact Facilities April 15, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-101 395-53 843-66 548-49 377-49 452       
Balance Sheet
Cash Bank In Hand8 56430 342 7 417        
Current Assets15 99141 49414 01415 7104 2692 50510 833 31 93636 98944 00270 598
Debtors6 42710 15213 0147 2933 2691 50510 83311 80831 93632 12911 83213 964
Net Assets Liabilities    -49 452-59 010-27 376-13 4365492 0532 18140 113
Net Assets Liabilities Including Pension Asset Liability-101 395-53 843-66 548-49 377-49 452       
Property Plant Equipment    8 7046 5284 8964 0282 9522 1063 3613 656
Stocks Inventory1 0001 0001 0001 0001 000       
Tangible Fixed Assets7 87414 10310 2998 4048 704       
Total Inventories    1 0001 000      
Cash Bank On Hand         4 86032 17056 634
Reserves/Capital
Called Up Share Capital11111       
Profit Loss Account Reserve-101 396-53 844-66 549-49 378-49 453       
Shareholder Funds-101 395-53 843-66 548-49 377-49 452       
Other
Accrued Liabilities    2 8002 8002 8002 8002 8002 8002 7002 400
Accumulated Amortisation Impairment Intangible Assets    144 000144 000144 000144 000144 000144 000144 000 
Accumulated Depreciation Impairment Property Plant Equipment    96 91999 095100 727102 070103 146103 992105 453107 065
Additional Provisions Increase From New Provisions Recognised        -44-161 56
Administrative Expenses105 65994 010          
Bank Borrowings Overdrafts  3 794 5 93313 5577 43212 87617 71617 2503 4503 450
Bank Overdrafts    5 93313 557      
Corporation Tax Due Within One Year6 06710 4976 641         
Corporation Tax Payable    26266 0725 4623 3256 1842 1388 860
Cost Sales70 779106 449          
Creditors    60 99366 99042 33228 66733 77817 25012 9389 488
Creditors Due Within One Year124 338107 18289 26172 18760 993       
Debtors Due Within One Year6 42710 15213 014         
Deferred Tax Liability 1 336          
Depreciation Tangible Fixed Assets Expense 4 9283 804         
Distribution Costs2 9281 315          
Fixed Assets7 87414 10310 2998 4048 7046 5284 8964 0282 9522 1063 3613 656
Gross Profit Loss125 097154 710          
Increase From Depreciation Charge For Year Property Plant Equipment     2 1761 6321 3431 0768461 4611 612
Intangible Assets Gross Cost    144 000144 000144 000144 000144 000144 000144 000 
Intangible Fixed Assets Aggregate Amortisation Impairment144 000144 000144 000144 000        
Intangible Fixed Assets Cost Or Valuation144 000144 000144 000144 000        
Net Current Assets Liabilities-108 347-65 688-75 247-56 477-56 724-64 485-31 499-16 859-1 84217 59712 39746 640
Number Shares Allotted 1111       
Number Shares Issued Fully Paid     1 11111
Other Creditors    1 2161 2438498751 789   
Other Taxation Social Security Payable    4181 9269251 528  390 
Other Taxation Social Security Within One Year76154136         
Par Value Share 11111 11111
Prepayments    179179179179179179179179
Profit Loss     -9 558 13 94013 98511 50410 12837 932
Profit Loss For Period10 93547 552          
Profit Loss On Ordinary Activities Before Tax16 51059 385          
Property Plant Equipment Gross Cost    105 623105 623105 623106 098106 098106 098108 814110 721
Provisions    1 4321 053 605561400639695
Provisions Charged Credited To Profit Loss Account During Period  -658         
Provisions For Liabilities Balance Sheet Subtotal    1 4321 053773605561400639695
Provisions For Liabilities Charges9222 2581 6001 3041 432       
Share Capital Allotted Called Up Paid11111       
Tangible Fixed Assets Additions 11 157 1 1003 202       
Tangible Fixed Assets Cost Or Valuation90 164101 321101 321102 421105 623       
Tangible Fixed Assets Depreciation82 29087 21891 02294 01796 919       
Tangible Fixed Assets Depreciation Charged In Period 4 9283 8042 9952 902       
Tax On Profit Or Loss On Ordinary Activities5 57511 833          
Total Additions Including From Business Combinations Property Plant Equipment       475  2 7161 907
Total Assets Less Current Liabilities-100 473-51 585-64 948-48 073-48 020-57 957-26 603-12 8311 11019 70315 75850 296
Total U K Foreign Current Tax After Adjustments Relief5 669           
Trade Creditors Trade Payables    3 3216 7194 0323 8424 9749 20722 7715 556
Trade Creditors Within One Year4 5357 0777 618         
Trade Debtors Trade Receivables    3 0901 32610 6542 4114 5869 218 1 164
Turnover Gross Operating Revenue195 876261 159          
U K Current Corporation Tax6 06710 497          
U K Deferred Tax-941 336          
V A T Due Total Creditors1 7598472 890         
Average Number Employees During Period        1111
Director Remuneration Benefits Excluding Payments To Third Parties 10 50010 500         
Dividends Paid         10 00010 000 
Recoverable Value-added Tax          192 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 18th, April 2023
Free Download (8 pages)

Company search

Advertisements