Slam Films Limited LONDON


Slam Films started in year 2014 as Private Limited Company with registration number 08920445. The Slam Films company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 107 Gloucester Avenue. Postal code: NW1 8LB.

At the moment there are 2 directors in the the company, namely Stephen M. and Louise D.. In addition one secretary - Stephen M. - is with the firm. As of 29 April 2024, there were 4 ex directors - Michael K., Michael K. and others listed below. There were no ex secretaries.

Slam Films Limited Address / Contact

Office Address 107 Gloucester Avenue
Town London
Post code NW1 8LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08920445
Date of Incorporation Mon, 3rd Mar 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Stephen M.

Position: Secretary

Appointed: 03 March 2014

Stephen M.

Position: Director

Appointed: 03 March 2014

Louise D.

Position: Director

Appointed: 03 March 2014

Michael K.

Position: Director

Appointed: 20 June 2014

Resigned: 01 June 2015

Michael K.

Position: Director

Appointed: 03 March 2014

Resigned: 20 June 2014

Andrew C.

Position: Director

Appointed: 03 March 2014

Resigned: 23 April 2018

Gael C.

Position: Director

Appointed: 03 March 2014

Resigned: 23 April 2018

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we identified, there is Louise D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stephen M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Louise D.

Notified on 23 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Stephen M.

Notified on 23 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 6 April 2016
Ceased on 23 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-59 790-82 429     
Balance Sheet
Cash Bank On Hand  96837   
Current Assets4 21016 57119 01318 08218 12043 38035 959
Debtors1 8304 60622   
Net Assets Liabilities  -92 836-96 823-102 092-94 222-92 890
Total Inventories  18 04318 043   
Net Assets Liabilities Including Pension Asset Liability-59 790-82 429     
Reserves/Capital
Called Up Share Capital1 0001 000     
Profit Loss Account Reserve-60 790-83 429     
Shareholder Funds-59 790-82 429     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     10 4452 135
Average Number Employees During Period    2 2
Balances Amounts Owed To Related Parties  13 59919 012   
Creditors  111 849114 90525 21234 31830 897
Net Current Assets Liabilities-8 7905 571-92 836-96 823-7 09212 3925 062
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     3 330 
Provisions For Liabilities Balance Sheet Subtotal     1 169817
Total Assets Less Current Liabilities-8 7905 571-92 836-96 823-7 09212 3925 062
Amount Specific Advance Or Credit Directors  95 00095 000   
Creditors Due After One Year51 00088 000     
Creditors Due Within One Year13 00011 000     
Current Asset Investments2 38011 965     
Number Shares Allotted 10 000     
Par Value Share 0     
Share Capital Allotted Called Up Paid1 0001 000     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-03-02
filed on: 7th, March 2024
Free Download (3 pages)

Company search

Advertisements