Picture Business (bournemouth) Limited DORSET


Picture Business (bournemouth) started in year 2004 as Private Limited Company with registration number 05131820. The Picture Business (bournemouth) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Dorset at 77a Cheap Street. Postal code: DT9 3BA.

At the moment there are 2 directors in the the firm, namely Alison W. and Calvin S.. In addition one secretary - Calvin S. - is with the company. As of 27 April 2024, there was 1 ex director - Lee W.. There were no ex secretaries.

Picture Business (bournemouth) Limited Address / Contact

Office Address 77a Cheap Street
Office Address2 Sherborne
Town Dorset
Post code DT9 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05131820
Date of Incorporation Tue, 18th May 2004
Industry Retail sale in commercial art galleries
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Alison W.

Position: Director

Appointed: 29 August 2019

Calvin S.

Position: Director

Appointed: 18 May 2004

Calvin S.

Position: Secretary

Appointed: 18 May 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 18 May 2004

Resigned: 18 May 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 18 May 2004

Resigned: 18 May 2004

Lee W.

Position: Director

Appointed: 18 May 2004

Resigned: 29 March 2012

People with significant control

The list of PSCs who own or control the company includes 2 names. As we identified, there is Calvin S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Sharron S. This PSC owns 25-50% shares and has 25-50% voting rights.

Calvin S.

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

Sharron S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand28 313524263  88 928 
Current Assets350 207267 813389 834460 909445 781638 803572 579
Debtors237 507187 139305 671380 789370 681449 175502 329
Net Assets Liabilities98 42233 27361 38337 1446 047-13 651-51 330
Other Debtors222 341158 437275 380325 505304 553391 252409 821
Property Plant Equipment16 41215 63633 33726 51820 39646 49835 506
Total Inventories84 38780 15083 90080 12075 100100 70070 250
Other
Accrued Liabilities 5 8454 9928 81011 96716 04714 289
Accumulated Depreciation Impairment Property Plant Equipment40 73644 78754 73562 99070 34579 96091 105
Additions Other Than Through Business Combinations Property Plant Equipment 4 99627 8511 9281 233 177
Average Number Employees During Period10888676
Bank Borrowings 10310 99572 647100 922190 000148 259
Bank Overdrafts   14 50110 043 5 954
Creditors264 9151034 35973 511100 922220 156171 482
Decrease In Loans Owed By Related Parties Due To Loans Repaid-26 255-13 861 -35 454-39 495  
Decrease In Loans Owed To Related Parties Due To Loans Repaid     -4 604 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 191-184-492  -24
Disposals Property Plant Equipment -1 721-202-492  -24
Finance Lease Liabilities Present Value Total  3 49586486430 1566 933
Financial Commitments Other Than Capital Commitments53 742797 975795 568721 056718 043631 547459 203
Further Item Creditors Component Total Creditors    2 500  
Increase From Depreciation Charge For Year Property Plant Equipment 5 24210 1328 7477 355 11 169
Increase In Loans Owed By Related Parties Due To Loans Advanced43 793114 63623 739  62 15563 139
Increase In Loans Owed To Related Parties Due To Loans Advanced    4 604  
Loans Owed By Related Parties79 44165 58089 31953 86514 37076 525139 664
Loans Owed To Related Parties    4 604  
Net Current Assets Liabilities85 29220 71137 92988 42389 754161 96290 814
Number Shares Issued Fully Paid     100200
Other Creditors122 04441 38670 86867 28416 80619 78412 802
Other Inventories84 38780 15083 90080 12075 100100 70070 250
Par Value Share      1
Prepayments 2 42817 40215 68927 47717 93013 299
Property Plant Equipment Gross Cost57 14860 42388 07289 50890 741126 458126 611
Provisions For Liabilities Balance Sheet Subtotal3 2822 9715 5244 2863 1811 9556 168
Taxation Social Security Payable22 37364 33287 275115 974174 107196 548116 925
Total Assets Less Current Liabilities101 70436 34771 266114 941110 150208 460126 320
Total Borrowings 1034 35973 511100 922220 156171 482
Trade Creditors Trade Payables120 498134 923174 652141 665115 340185 529276 462
Trade Debtors Trade Receivables15 16628 70212 88939 59538 65139 99379 209
Amount Specific Advance Or Credit Directors125 56090 429172 800225 785218 372204 520192 203
Amount Specific Advance Or Credit Made In Period Directors125 56090 429172 800184 985124 587118 14818 683
Amount Specific Advance Or Credit Repaid In Period Directors-40 897-125 560-90 429-132 000-132 000-132 000-31 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Statement of Capital on 22nd December 2022: 200.00 GBP
filed on: 12th, April 2023
Free Download (3 pages)

Company search

Advertisements