Phaze (UK) Limited LONDON


Phaze (UK) started in year 1999 as Private Limited Company with registration number 03882857. The Phaze (UK) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 04 Chitty Street. Postal code: W1T 4AS.

At the moment there are 2 directors in the the company, namely Danny S. and Matthew C.. In addition one secretary - Danny S. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Phaze (UK) Limited Address / Contact

Office Address 04 Chitty Street
Town London
Post code W1T 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03882857
Date of Incorporation Thu, 25th Nov 1999
Industry Motion picture, video and television programme post-production activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Danny S.

Position: Director

Appointed: 25 November 1999

Danny S.

Position: Secretary

Appointed: 25 November 1999

Matthew C.

Position: Director

Appointed: 25 November 1999

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 25 November 1999

Resigned: 25 November 1999

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 25 November 1999

Resigned: 25 November 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Phaze Hl Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Danny S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Matthew C., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Phaze Hl Limited

4 Chitty Street, London, W1T 4AS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 13780599
Notified on 1 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Danny S.

Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Matthew C.

Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth138 239121 963       
Balance Sheet
Cash Bank On Hand 17 715274 06751 405120 246513 523293 179322 574160 031
Current Assets 163 329433 457440 603630 680720 672375 250490 7211 130 071
Debtors177 091145 614159 390389 198510 434207 14982 071262 582970 040
Net Assets Liabilities 121 963265 020299 271406 039531 043362 759454 690910 796
Other Debtors 114 50421 461126 498160 79828 54138 63158 985643 582
Property Plant Equipment 58 49550 51946 683198 168190 451182 682162 814169 461
Intangible Fixed Assets61 739        
Tangible Fixed Assets61 73958 495       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve138 139121 863       
Shareholder Funds138 239121 963       
Other
Accumulated Depreciation Impairment Property Plant Equipment 569 352586 191601 752667 807731 292770 257824 529842 273
Additions Other Than Through Business Combinations Property Plant Equipment  8 86311 725217 54056 87550 51434 40467 720
Amounts Owed By Group Undertakings Participating Interests        227 587
Average Number Employees During Period 8891212141517
Corporation Tax Payable 39 02993 56681 68882 651128 68938 69379 084181 364
Creditors 92 699213 211182 071351 516345 815162 062254 301347 785
Depreciation Rate Used For Property Plant Equipment  25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      17 454 39 889
Disposals Property Plant Equipment     1 10719 318 43 329
Future Minimum Lease Payments Under Non-cancellable Operating Leases 217 792169 792121 79273 79225 792709 743661 743613 743
Increase From Depreciation Charge For Year Property Plant Equipment  16 83915 56166 05563 48556 41954 27257 633
Net Current Assets Liabilities83 31570 630220 246258 532279 164374 857213 188330 855782 286
Other Creditors 15 91337 73922 468125 79348 0138 44111 88220 612
Other Taxation Social Security Payable 27 51256 09974 12051 737135 89798 19280 09131 504
Property Plant Equipment Gross Cost 627 847636 710648 435865 975921 743952 939987 3431 011 734
Taxation Including Deferred Taxation Balance Sheet Subtotal 7 1625 7455 65733 41934 26533 11138 97940 951
Total Assets Less Current Liabilities145 054129 125270 765304 928477 332565 308395 870493 669951 747
Trade Creditors Trade Payables 10 24525 8074 08291 33533 21616 73652 553114 305
Trade Debtors Trade Receivables 31 110137 929262 700349 636178 60843 440203 59798 871
Description Specific Advance Or Credit Its Conditions Indicative Interest Rate Directors     4 254   
Cash Bank6 63117 715       
Creditors Due Within One Year100 40792 699       
Net Assets Liability Excluding Pension Asset Liability138 239121 963       
Number Shares Allotted100100       
Par Value Share 1       
Provisions For Liabilities Charges6 8157 162       
Share Capital Allotted Called Up Paid-100-100       
Tangible Fixed Assets Additions 16 255       
Tangible Fixed Assets Cost Or Valuation611 592627 847       
Tangible Fixed Assets Depreciation549 853569 352       
Tangible Fixed Assets Depreciation Charged In Period 19 499       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements