See Film First Limited LONDON


Founded in 2005, See Film First, classified under reg no. 05505925 is an active company. Currently registered at 37/38 Margaret Street W1G 0JF, London the company has been in the business for 19 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

The firm has one director. Jeremy M., appointed on 1 May 2016. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Richard B. who worked with the the firm until 1 May 2016.

See Film First Limited Address / Contact

Office Address 37/38 Margaret Street
Town London
Post code W1G 0JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05505925
Date of Incorporation Tue, 12th Jul 2005
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Jeremy M.

Position: Director

Appointed: 01 May 2016

Neal E.

Position: Director

Appointed: 12 July 2005

Resigned: 08 October 2007

Anna B.

Position: Director

Appointed: 12 July 2005

Resigned: 31 March 2019

Richard B.

Position: Secretary

Appointed: 12 July 2005

Resigned: 01 May 2016

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we established, there is Jeremy M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stretch Communications Limited that entered London, England as the official address. This PSC has a legal form of "a company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Anna B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jeremy M.

Notified on 31 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stretch Communications Limited

62-70 Shorts Gardens, London, WC2H 9AH, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04594879
Notified on 31 July 2016
Ceased on 8 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Anna B.

Notified on 6 April 2016
Ceased on 31 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand36 686265 951505 6091 030 9791 438 6331 796 9863 889 6584 964 148
Current Assets118 840444 910987 2201 261 8631 633 2641 999 5834 231 3585 723 637
Debtors82 154178 959481 611230 884194 631202 597341 700759 489
Net Assets Liabilities4 0971 000354 536366 6641 009 4961 862 2863 599 9715 675 337
Property Plant Equipment    9035421811
Other
Version Production Software    2 0202 021  
Accrued Liabilities Not Expressed Within Creditors Subtotal-4 219-3 547      
Accumulated Depreciation Impairment Property Plant Equipment    1805419021 082
Additions Other Than Through Business Combinations Property Plant Equipment    1 083   
Average Number Employees During Period12221111
Creditors60 851443 797541 433895 199624 671681 9541 175 6831 272 240
Fixed Assets    903544 657544 2961 223 940
Increase From Depreciation Charge For Year Property Plant Equipment    180361361180
Investments     544 115544 1151 223 939
Net Current Assets Liabilities 1 109445 787366 6641 008 5931 317 6293 055 6754 451 397
Nominal Value Allotted Share Capital   1 000400400400400
Number Shares Allotted    400400400400
Par Value Share    1111
Property Plant Equipment Gross Cost    1 0831 0831 0831 083
Total Assets Less Current Liabilities69 16765 095445 787     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On 2023/07/31 director's details were changed
filed on: 30th, September 2023
Free Download (2 pages)

Company search