Planetary Collective Limited LONDON


Founded in 2013, Planetary Collective, classified under reg no. 08477171 is an active company. Currently registered at C/o Elan & Co Llp Unit 3 Cedar Court SE1 3GA, London the company has been in the business for 11 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

The company has 2 directors, namely Christopher F., Stephen W.. Of them, Stephen W. has been with the company the longest, being appointed on 12 April 2013 and Christopher F. has been with the company for the least time - from 15 April 2013. Currenlty, the company lists one former director, whose name is Guy R. and who left the the company on 8 March 2023. In addition, there is one former secretary - Kenneth R. who worked with the the company until 1 November 2015.

Planetary Collective Limited Address / Contact

Office Address C/o Elan & Co Llp Unit 3 Cedar Court
Office Address2 1 Royal Oak Yard
Town London
Post code SE1 3GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08477171
Date of Incorporation Mon, 8th Apr 2013
Industry Motion picture production activities
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Christopher F.

Position: Director

Appointed: 15 April 2013

Stephen W.

Position: Director

Appointed: 12 April 2013

Kenneth R.

Position: Secretary

Appointed: 08 April 2013

Resigned: 01 November 2015

Guy R.

Position: Director

Appointed: 08 April 2013

Resigned: 08 March 2023

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Christopher F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Stephen K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Guy R., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher F.

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

Stephen K.

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

Guy R.

Notified on 6 April 2016
Ceased on 8 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand  17 381 7 151 
Current Assets 19 15562 90617 45511 16011 242
Debtors17 09719 15518 28017 4554 00911 242
Other Debtors17 09717 0973 41017 4553 9883 988
Property Plant Equipment15 61510 53513 42813 27211 8507 901
Other
Accrued Liabilities 1 5001 500   
Accumulated Depreciation Impairment Property Plant Equipment35 34544 65251 36557 99963 92467 873
Bank Borrowings Overdrafts3 0983 09818 31121 173 25
Bank Overdrafts 19 21418 31121 173  
Corporation Tax Payable 3 2063 4102 317  
Creditors80 31483 41867 71669 83458 56559 841
Dividends Paid  52 000   
Increase From Depreciation Charge For Year Property Plant Equipment  6 7136 6345 9253 949
Net Current Assets Liabilities-63 217-63 217-11 965-52 379-47 405-48 599
Number Shares Issued Fully Paid  300300  
Other Creditors55 05355 053 42 99450 76150 161
Par Value Share  11  
Prepayments 3 2372 1581 078  
Profit Loss  107 191-20 480  
Property Plant Equipment Gross Cost50 96055 18764 79371 27175 774 
Total Additions Including From Business Combinations Property Plant Equipment  9 6066 4784 503 
Total Assets Less Current Liabilities-47 602-47 602-18 627-39 107-35 555-40 698
Trade Creditors Trade Payables22 16316 7681 5003 3505 0536 904
Amounts Owed By Group Undertakings    217 254
Average Number Employees During Period     1
Other Taxation Social Security Payable   2 3172 7512 751

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates March 20, 2023
filed on: 20th, March 2023
Free Download (4 pages)

Company search

Advertisements