Sessionworld Limited HATFIELD


Founded in 1986, Sessionworld, classified under reg no. 02011819 is an active company. Currently registered at Broad House AL9 5BG, Hatfield the company has been in the business for 38 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Graeme D.. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Graeme D. who worked with the the firm until 8 August 2005.

Sessionworld Limited Address / Contact

Office Address Broad House
Office Address2 The Broadway
Town Hatfield
Post code AL9 5BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02011819
Date of Incorporation Fri, 18th Apr 1986
Industry Artistic creation
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Graeme D.

Position: Director

Resigned:

Sektrust Services

Position: Corporate Secretary

Appointed: 23 June 2008

Keelings Limited

Position: Corporate Secretary

Appointed: 08 August 2005

Resigned: 23 June 2008

Michael M.

Position: Director

Appointed: 05 December 1995

Resigned: 31 July 2004

Graeme D.

Position: Secretary

Appointed: 01 May 1991

Resigned: 08 August 2005

John D.

Position: Director

Appointed: 01 May 1991

Resigned: 24 December 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Graeme D. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Graeme D.

Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand162 757146 985135 151186 758198 0541 702
Current Assets200 157202 385225 659273 552291 555309 989
Debtors37 40055 40090 50886 79493 501308 287
Net Assets Liabilities1 503 8371 511 5401 526 1511 566 1581 581 3761 596 151
Property Plant Equipment45 96334 47325 85419 39114 54310 907
Other Debtors  35 50831 79438 501 
Other
Accrued Liabilities2 0402 791  2 2202 233
Accumulated Depreciation Impairment Property Plant Equipment548 184559 674568 293574 756579 604583 240
Balances Amounts Owed To Related Parties17 739     
Corporation Tax Payable427  212
Creditors19 7832 8182 8624 2852 2222 245
Fixed Assets1 395 9631 384 4731 375 8541 369 3911 364 5431 360 907
Increase From Depreciation Charge For Year Property Plant Equipment 11 4908 6196 4634 8483 636
Investments Fixed Assets1 350 0001 350 0001 350 0001 350 0001 350 0001 350 000
Net Current Assets Liabilities180 374199 567222 797269 267289 333307 744
Property Plant Equipment Gross Cost594 147594 147594 147594 147594 147 
Provisions For Liabilities Balance Sheet Subtotal72 50072 50072 50072 50072 50072 500
Total Assets Less Current Liabilities1 576 3371 584 0401 598 6511 638 6581 653 8761 668 651
Trade Debtors Trade Receivables37 40055 40055 00055 00055 00055 000
Other Creditors 2 7912 0392 2212 220 
Other Taxation Social Security Payable 2773242 
Trade Creditors Trade Payables  7502 040  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, September 2023
Free Download (8 pages)

Company search

Advertisements