Placeinvaders Limited SPALDING


Placeinvaders started in year 1985 as Private Limited Company with registration number 01952234. The Placeinvaders company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Spalding at Albion House. Postal code: PE11 1QD.

The firm has one director. David F., appointed on 1 February 2001. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Placeinvaders Limited Address / Contact

Office Address Albion House
Office Address2 Pinchbeck Road
Town Spalding
Post code PE11 1QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01952234
Date of Incorporation Thu, 3rd Oct 1985
Industry Television programme production activities
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

David F.

Position: Director

Appointed: 01 February 2001

Barbara F.

Position: Secretary

Appointed: 22 December 2004

Resigned: 31 March 2019

William H.

Position: Secretary

Appointed: 05 April 2004

Resigned: 22 December 2004

Barbara F.

Position: Director

Appointed: 10 October 2003

Resigned: 31 March 2019

Dionne D.

Position: Director

Appointed: 20 July 1998

Resigned: 09 October 2003

Dionne D.

Position: Secretary

Appointed: 07 January 1998

Resigned: 05 April 2004

Maura F.

Position: Secretary

Appointed: 27 January 1994

Resigned: 07 January 1998

William H.

Position: Director

Appointed: 31 December 1991

Resigned: 22 December 2004

Dionne D.

Position: Secretary

Appointed: 31 December 1991

Resigned: 27 January 1994

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is David F. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Barbara F. This PSC owns 25-50% shares and has 25-50% voting rights.

David F.

Notified on 31 December 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights

Barbara F.

Notified on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

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 Worth-9 548-7 451-6 790       
Balance Sheet
Debtors2 8235 0542 15310 0297 7246 4074 5004 7485 8576 802
Net Assets Liabilities  -6 79051759929617-3465046
Other Debtors   7 0457 7246 4074 5004 7485 8574 912
Property Plant Equipment  1 1028256164631 027786602461
Cash Bank In Hand553         
Current Assets3 3765 0542 153       
Tangible Fixed Assets1 8301 4691 102       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve-9 551-7 454-6 793       
Shareholder Funds-9 548-7 451-6 790       
Other
Accrued Liabilities    650720800772772810
Accumulated Depreciation Impairment Property Plant Equipment  14 97515 25115 46015 61315 93416 17516 35916 500
Additions Other Than Through Business Combinations Property Plant Equipment      885   
Average Number Employees During Period      1111
Bank Borrowings Overdrafts  4 5637 2293 863     
Corporation Tax Payable   2 2903 068     
Corporation Tax Recoverable   2 290      
Creditors  4 56310 8037 5812 5301 1915 4195 6957 129
Depreciation Rate Used For Property Plant Equipment    25     
Dividend Per Share Interim         2 250
Dividends Paid On Shares Interim         4 500
Increase From Depreciation Charge For Year Property Plant Equipment   276209153321241184141
Net Current Assets Liabilities-1 797-1 924-3 3291 1131 7283 084869-671162-327
Number Shares Issued Fully Paid   1      
Other Creditors  1 5351 2843 0681 269    
Par Value Share 111      
Property Plant Equipment Gross Cost  16 076 16 07616 07616 96116 96116 96116 961
Provisions For Liabilities Balance Sheet Subtotal     888814911488
Taxation Social Security Payable     1 2692 2282 1412 4193 626
Total Assets Less Current Liabilities33-455-2 227517593 5471 896115764134
Total Borrowings    1 5852 5301 1912 5062 5042 693
Trade Creditors Trade Payables     78080   
Trade Debtors Trade Receivables  2 153694     1 890
Advances Credits Directors  3657 0455 434     
Advances Credits Made In Period Directors   7 410      
Creditors Due After One Year9 5816 9964 563       
Creditors Due Within One Year5 1736 9785 482       
Number Shares Allotted 11       
Share Capital Allotted Called Up Paid111       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, March 2024
Free Download (10 pages)

Company search

Advertisements