Somebrightspark Limited LEICESTER


Founded in 2008, Somebrightspark, classified under reg no. 06753638 is an active company. Currently registered at 33 Yeoman Street LE1 1UT, Leicester the company has been in the business for sixteen years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.

The company has 3 directors, namely Matthew B., Anthony M. and Daniel R.. Of them, Daniel R. has been with the company the longest, being appointed on 19 November 2008 and Matthew B. has been with the company for the least time - from 9 August 2017. As of 26 April 2024, there were 2 ex directors - Philip W., Juskaranpal S. and others listed below. There were no ex secretaries.

Somebrightspark Limited Address / Contact

Office Address 33 Yeoman Street
Town Leicester
Post code LE1 1UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06753638
Date of Incorporation Wed, 19th Nov 2008
Industry Video production activities
Industry Motion picture production activities
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Matthew B.

Position: Director

Appointed: 09 August 2017

Anthony M.

Position: Director

Appointed: 15 May 2015

Daniel R.

Position: Director

Appointed: 19 November 2008

Philip W.

Position: Director

Appointed: 01 December 2011

Resigned: 01 October 2021

Juskaranpal S.

Position: Director

Appointed: 01 December 2011

Resigned: 05 July 2022

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As we researched, there is Somebrightspark Holdings Limited from Leicester, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Juskaranpal S. This PSC has significiant influence or control over the company,. The third one is Anthony M., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Somebrightspark Holdings Limited

33 Yeoman Street, Leicester, LE1 1UT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Company Registry
Registration number 13604758
Notified on 5 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Juskaranpal S.

Notified on 6 April 2016
Ceased on 5 July 2022
Nature of control: significiant influence or control

Anthony M.

Notified on 6 April 2016
Ceased on 5 July 2022
Nature of control: significiant influence or control

Daniel R.

Notified on 6 April 2016
Ceased on 5 July 2022
Nature of control: significiant influence or control

Philip W.

Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302020-11-302021-11-302022-11-30
Net Worth108 596154 304176 542276 750334 939    
Balance Sheet
Cash Bank On Hand    215 151318 248636 700415 621724 369
Current Assets219 907327 397547 563539 730623 532759 074923 1871 084 9411 193 477
Debtors112 572276 737347 722226 127408 381440 826265 949669 320469 108
Net Assets Liabilities    334 939438 170563 255571 967572 568
Other Debtors      17 00453 9244 532
Property Plant Equipment    10 21833 58039 34440 43143 624
Total Inventories      20 538  
Cash Bank In Hand101 01145 200199 841313 603215 151    
Net Assets Liabilities Including Pension Asset Liability108 596154 304176 542276 750334 939    
Stocks Inventory6 3245 460       
Tangible Fixed Assets10 51921 89916 41613 62410 218    
Reserves/Capital
Called Up Share Capital300300300400400    
Profit Loss Account Reserve108 296154 004176 242276 350334 539    
Shareholder Funds108 596154 304176 542276 750334 939    
Other
Accumulated Depreciation Impairment Property Plant Equipment    26 45232 98968 52282 00096 542
Additions Other Than Through Business Combinations Property Plant Equipment       14 56517 735
Amounts Owed By Related Parties       135 14758 008
Average Number Employees During Period    1113172023
Corporation Tax Payable      11 76855 16782 620
Corporation Tax Recoverable        55 314
Creditors    296 767348 304391 801545 723656 244
Increase From Depreciation Charge For Year Property Plant Equipment     6 537 13 47814 542
Net Current Assets Liabilities100 181136 785163 411265 851326 765410 770531 386539 218537 233
Other Creditors      244 517195 586210 922
Other Taxation Social Security Payable      67 83787 083135 891
Property Plant Equipment Gross Cost    36 67066 569107 866122 431140 166
Provisions For Liabilities Balance Sheet Subtotal    2 0446 1807 4757 6828 289
Total Assets Less Current Liabilities110 700158 684179 827279 475336 983444 350570 730579 649580 857
Trade Creditors Trade Payables      67 679207 887226 811
Trade Debtors Trade Receivables      248 945480 249351 254
Creditors Due Within One Year119 726190 612384 152273 879296 767    
Number Shares Allotted 100100100100    
Par Value Share 1111    
Provisions For Liabilities Charges2 1044 3803 2852 7252 044    
Share Capital Allotted Called Up Paid300300400400400    
Tangible Fixed Assets Additions 18 681 1 741     
Tangible Fixed Assets Cost Or Valuation16 24834 92934 92936 670     
Tangible Fixed Assets Depreciation5 72913 03018 51323 04626 452    
Tangible Fixed Assets Depreciation Charged In Period 7 3015 4834 5333 406    
Total Additions Including From Business Combinations Property Plant Equipment     29 899   
Advances Credits Directors1 5006751013 117     
Advances Credits Made In Period Directors1 500        
Advances Credits Repaid In Period Directors 825574      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 12th, May 2023
Free Download (9 pages)

Company search

Advertisements