Various Artists Ltd LONDON


Founded in 2017, Various Artists, classified under reg no. 10592143 is an active company. Currently registered at 15 D'arblay Street W1F 8DZ, London the company has been in the business for seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since March 9, 2017 Various Artists Ltd is no longer carrying the name Sjpr.

The company has 6 directors, namely Marilyn B., Gregory A. and Samuel B. and others. Of them, Samuel B., Philip C., Roberto T., Jesse A. have been with the company the longest, being appointed on 31 January 2017 and Marilyn B. and Gregory A. have been with the company for the least time - from 18 March 2021. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Various Artists Ltd Address / Contact

Office Address 15 D'arblay Street
Town London
Post code W1F 8DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10592143
Date of Incorporation Tue, 31st Jan 2017
Industry Television programme production activities
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Marilyn B.

Position: Director

Appointed: 18 March 2021

Gregory A.

Position: Director

Appointed: 18 March 2021

Bbc Studios Corporate Services Limited

Position: Corporate Director

Appointed: 01 September 2017

Samuel B.

Position: Director

Appointed: 31 January 2017

Philip C.

Position: Director

Appointed: 31 January 2017

Roberto T.

Position: Director

Appointed: 31 January 2017

Jesse A.

Position: Director

Appointed: 31 January 2017

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we researched, there is Jesse A. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Roberto T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Philip C., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jesse A.

Notified on 31 January 2017
Ceased on 1 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Roberto T.

Notified on 31 January 2017
Ceased on 1 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Philip C.

Notified on 31 January 2017
Ceased on 1 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Samuel B.

Notified on 31 January 2017
Ceased on 1 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sjpr March 9, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 284 5792 091 8521 882 4785 322 4762 067 958
Current Assets3 451 9034 081 3004 719 7126 878 5566 328 943
Debtors2 167 3241 901 1492 791 4141 376 8013 814 678
Other Debtors45 00033 75096 25085 00085 000
Property Plant Equipment25 78925 69066 04648 13130 003
Total Inventories 88 29945 820179 279446 307
Other
Audit Fees Expenses  8 0008 000 
Director Remuneration 276 000335 417764 079 
Accrued Liabilities Deferred Income1 457 8101 530 9411 583 894389 799775 188
Accumulated Depreciation Impairment Property Plant Equipment3 54912 68425 03348 77469 492
Average Number Employees During Period1314161320
Corporation Tax Recoverable 777 108317 512 311 875
Creditors2 204 3252 193 9941 649 1151 168 3831 017 009
Increase From Depreciation Charge For Year Property Plant Equipment3 5499 13512 34923 81920 718
Net Current Assets Liabilities1 247 5781 887 3063 070 5975 710 1735 311 934
Other Creditors 35 3852 7182 64965 663
Other Taxation Social Security Payable30 31422 93037 61643 01142 045
Prepayments31 276    
Prepayments Accrued Income31 276810 229895 453797 757565 120
Property Plant Equipment Gross Cost29 33838 37491 07996 90599 495
Recoverable Value-added Tax 176 11220 726  
Total Additions Including From Business Combinations Property Plant Equipment29 3389 03652 7056 7562 590
Total Assets Less Current Liabilities1 273 3671 912 9963 136 7435 758 4045 342 039
Trade Creditors Trade Payables447 788604 73824 887276 645130 498
Trade Debtors Trade Receivables2 091 048103 95084 38688 608148 354
Work In Progress 88 29945 820179 279446 307
Amounts Owed By Group Undertakings   405 4361 362 334
Applicable Tax Rate 191919 
Comprehensive Income Expense 639 6291 223 7472 621 661 
Corporation Tax Payable   320 876 
Current Tax For Period -777 108-2 635 841-358 753 
Depreciation Expense Property Plant Equipment 9 13512 34923 819 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   78 
Disposals Property Plant Equipment   930 
Fixed Assets 25 69066 14648 23130 105
Gain Loss On Disposals Property Plant Equipment   78 
Investments Fixed Assets  100100102
Investments In Group Undertakings  100100102
Number Shares Issued Fully Paid  100100 
Pension Other Post-employment Benefit Costs Other Pension Costs 2 6686 3749 964 
Profit Loss 639 6291 223 7472 621 660 
Profit Loss On Ordinary Activities Before Tax -137 479-1 412 0942 262 907 
Social Security Costs 61 355101 968153 358 
Staff Costs Employee Benefits Expense 606 615959 3401 436 292 
Tax Decrease From Utilisation Tax Losses   166 115 
Tax Decrease Increase From Effect Revenue Exempt From Taxation   77 033 
Tax Expense Credit Applicable Tax Rate -26 121-268 298429 952 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   4 959 
Tax Tax Credit On Profit Or Loss On Ordinary Activities -777 108-2 635 841-358 753 
Total Operating Lease Payments 45 00073 774132 524 
Wages Salaries 542 592850 9981 272 970 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On October 1, 2023 director's details were changed
filed on: 17th, January 2024
Free Download (2 pages)

Company search