Schedule 2 Limited LONDON


Founded in 2003, Schedule 2, classified under reg no. 04785658 is an active company. Currently registered at 22 Stukeley Street WC2B 5LB, London the company has been in the business for twenty one years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Mon, 13th Jan 2014 Schedule 2 Limited is no longer carrying the name Schedule Ii.

The firm has 2 directors, namely Charles C., Peter W.. Of them, Peter W. has been with the company the longest, being appointed on 3 June 2003 and Charles C. has been with the company for the least time - from 24 August 2022. At present 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.

Schedule 2 Limited Address / Contact

Office Address 22 Stukeley Street
Town London
Post code WC2B 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04785658
Date of Incorporation Tue, 3rd Jun 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Charles C.

Position: Director

Appointed: 24 August 2022

Peter W.

Position: Director

Appointed: 03 June 2003

Rachel B.

Position: Secretary

Appointed: 01 November 2019

Resigned: 24 August 2022

Roy C.

Position: Director

Appointed: 08 February 2019

Resigned: 24 August 2022

Jeremy T.

Position: Director

Appointed: 01 December 2018

Resigned: 24 August 2022

Jan S.

Position: Director

Appointed: 01 December 2018

Resigned: 30 September 2020

David S.

Position: Director

Appointed: 05 December 2011

Resigned: 31 March 2017

Mark T.

Position: Secretary

Appointed: 24 August 2011

Resigned: 31 October 2019

Stephan M.

Position: Director

Appointed: 01 September 2005

Resigned: 18 July 2012

Jonathan L.

Position: Director

Appointed: 28 September 2004

Resigned: 31 December 2016

Thierry W.

Position: Director

Appointed: 03 June 2003

Resigned: 24 November 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 2003

Resigned: 03 June 2003

Rebecca H.

Position: Director

Appointed: 03 June 2003

Resigned: 08 February 2019

Stuart C.

Position: Secretary

Appointed: 03 June 2003

Resigned: 24 August 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Cohen Uk Film Sales Company Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jeremy T. This PSC has significiant influence or control over the company,.

Cohen Uk Film Sales Company Limited

20-22 Stukeley Street, 2nd Floor, London, WC2B 5LR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14231669
Notified on 24 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jeremy T.

Notified on 6 April 2016
Ceased on 24 August 2022
Nature of control: significiant influence or control

Company previous names

Schedule Ii January 13, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand29 96272 469216 25218 440 
Current Assets190 935315 936391 43266 616109 636
Debtors160 973243 467175 18066 995 
Net Assets Liabilities-165 96933 697247 95130 32631 122
Property Plant Equipment4 1992 2033 23149 485 
Other
Accumulated Depreciation Impairment Property Plant Equipment86 77288 76835 85142 969 
Average Number Employees During Period44444
Creditors361 221284 560146 71282 825190 428
Disposals Decrease In Depreciation Impairment Property Plant Equipment  53 732  
Disposals Property Plant Equipment  53 732  
Fixed Assets4 3172 3213 23149 48536 805
Increase From Depreciation Charge For Year Property Plant Equipment 1 9968157 118 
Investments Fixed Assets118118   
Net Current Assets Liabilities-170 28631 376244 7202 61062 427
Property Plant Equipment Gross Cost90 97190 97139 08292 454 
Total Additions Including From Business Combinations Property Plant Equipment  1 84353 372 
Total Assets Less Current Liabilities-165 96933 697247 95152 09525 622
Accrued Liabilities Not Expressed Within Creditors Subtotal   21 7695 500
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   18 81918 365

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Registers new location: 22 Stukeley Street London WC2B 5LB.
filed on: 12th, July 2023
Free Download (1 page)

Company search