Polydoc Films Ltd SHEFFIELD


Founded in 2017, Polydoc Films, classified under reg no. 10639115 is an active company. Currently registered at The Old Workshop S11 9PA, Sheffield the company has been in the business for seven years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2022.

The firm has 3 directors, namely Rebecca M., Paul S. and Celeste B.. Of them, Paul S., Celeste B. have been with the company the longest, being appointed on 25 February 2017 and Rebecca M. has been with the company for the least time - from 24 February 2020. As of 19 April 2024, there was 1 ex director - Zoë H.. There were no ex secretaries.

Polydoc Films Ltd Address / Contact

Office Address The Old Workshop
Office Address2 1 Ecclesall Road South
Town Sheffield
Post code S11 9PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10639115
Date of Incorporation Sat, 25th Feb 2017
Industry Motion picture production activities
End of financial Year 28th February
Company age 7 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Rebecca M.

Position: Director

Appointed: 24 February 2020

Paul S.

Position: Director

Appointed: 25 February 2017

Celeste B.

Position: Director

Appointed: 25 February 2017

Zoë H.

Position: Director

Appointed: 25 February 2017

Resigned: 17 January 2018

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As we discovered, there is Rebecca M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Celeste B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rebecca M.

Notified on 24 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Celeste B.

Notified on 25 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Paul S.

Notified on 25 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Zoe H.

Notified on 25 February 2017
Ceased on 17 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand13 4604 541    
Current Assets14 0674 54134 447112 872194 453201 551
Debtors607     
Other Debtors607     
Property Plant Equipment1 760889    
Net Assets Liabilities  -35 555-7 48913 710 
Other
Accumulated Depreciation Impairment Property Plant Equipment8801 751    
Average Number Employees During Period33    
Creditors42 28048 07470 00247 723180 743179 231
Increase From Depreciation Charge For Year Property Plant Equipment 871    
Net Current Assets Liabilities-28 213-43 533-35 55540 23413 71022 320
Number Shares Issued But Not Fully Paid 300    
Other Creditors35 13343 259    
Other Taxation Social Security Payable7 1474 815    
Par Value Share 1    
Property Plant Equipment Gross Cost2 640     
Total Assets Less Current Liabilities-26 453-42 644-35 55540 23413 71022 320
Fixed Assets 889    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 28th February 2023
filed on: 30th, November 2023
Free Download (5 pages)

Company search