Somerset Film And Video Ltd BRIDGWATER


Founded in 1997, Somerset Film And Video, classified under reg no. 03443981 is an active company. Currently registered at The Engine Room TA6 3BL, Bridgwater the company has been in the business for 27 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 9 directors in the the firm, namely Dylan M., Kate P. and Alison M. and others. In addition one secretary - Philip S. - is with the company. As of 29 May 2024, there were 25 ex directors - Jacinth L., Michal P. and others listed below. There were no ex secretaries.

Somerset Film And Video Ltd Address / Contact

Office Address The Engine Room
Office Address2 50-52 High Street
Town Bridgwater
Post code TA6 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03443981
Date of Incorporation Thu, 2nd Oct 1997
Industry Video production activities
Industry Operation of arts facilities
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Dylan M.

Position: Director

Appointed: 29 December 2023

Kate P.

Position: Director

Appointed: 18 April 2023

Alison M.

Position: Director

Appointed: 16 November 2022

Hannah E.

Position: Director

Appointed: 02 June 2021

Pauline B.

Position: Director

Appointed: 05 February 2019

Nathanael W.

Position: Director

Appointed: 24 November 2015

Julian M.

Position: Director

Appointed: 12 June 2012

John W.

Position: Director

Appointed: 14 December 2010

Susan I.

Position: Director

Appointed: 14 November 2006

Philip S.

Position: Secretary

Appointed: 02 October 1997

Jacinth L.

Position: Director

Appointed: 17 March 2022

Resigned: 10 October 2023

Michal P.

Position: Director

Appointed: 05 February 2019

Resigned: 11 February 2022

Steve J.

Position: Director

Appointed: 02 October 2016

Resigned: 30 January 2018

Patricia M.

Position: Director

Appointed: 24 November 2015

Resigned: 12 June 2018

Lucy S.

Position: Director

Appointed: 24 November 2015

Resigned: 02 October 2018

Lesley C.

Position: Director

Appointed: 04 November 2014

Resigned: 15 July 2020

Flora A.

Position: Director

Appointed: 12 June 2012

Resigned: 04 November 2015

Alison M.

Position: Director

Appointed: 12 June 2012

Resigned: 23 July 2018

Sheena M.

Position: Director

Appointed: 02 August 2011

Resigned: 04 November 2014

Elspeth W.

Position: Director

Appointed: 08 February 2011

Resigned: 30 January 2018

Laura H.

Position: Director

Appointed: 13 July 2010

Resigned: 09 October 2018

Jacqueline F.

Position: Director

Appointed: 13 December 2005

Resigned: 14 December 2010

Kevin R.

Position: Director

Appointed: 13 December 2005

Resigned: 13 July 2010

Andrew B.

Position: Director

Appointed: 09 September 2005

Resigned: 10 October 2023

Valerie S.

Position: Director

Appointed: 24 February 2004

Resigned: 15 December 2009

Sandra J.

Position: Director

Appointed: 31 December 2002

Resigned: 01 March 2005

Julien T.

Position: Director

Appointed: 18 December 2001

Resigned: 18 December 2006

Christopher C.

Position: Director

Appointed: 18 December 2001

Resigned: 28 May 2003

Kevin P.

Position: Director

Appointed: 16 February 1999

Resigned: 13 December 2005

Robert R.

Position: Director

Appointed: 16 February 1999

Resigned: 14 January 2022

James C.

Position: Director

Appointed: 16 February 1999

Resigned: 15 December 2009

Charles W.

Position: Director

Appointed: 16 February 1999

Resigned: 02 October 2001

Julie C.

Position: Director

Appointed: 16 February 1999

Resigned: 06 November 2001

Susan I.

Position: Director

Appointed: 16 February 1999

Resigned: 25 November 2003

Mark E.

Position: Director

Appointed: 02 October 1997

Resigned: 18 December 2001

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 October 1997

Resigned: 02 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand80 97655 82865 604165 78982 184192 284
Current Assets102 92575 99879 546199 492148 643206 093
Debtors21 94920 17013 94233 70366 45943 151
Net Assets Liabilities391 501379 965373 732437 751499 214646 626
Other Debtors  1365 4653 990 
Property Plant Equipment343 861341 955340 680371 470404 178 
Other
Charity Funds391 501379 965373 732437 751499 214646 626
Charity Registration Number England Wales 1 095 5871 095 5871 095 5871 095 5871 095 587
Cost Charitable Activity44 64075 68283 920183 097181 716114 609
Costs Raising Funds13 19017 18318 58212 07620 83020 094
Donations Legacies10 1413 3768 33359 140714 057371 599
Expenditure273 051283 332254 205387 771683 33833 926
Expenditure Material Fund  254 205387 771683 338266 170
Further Item Costs Raising Funds Component Total Costs Raising Funds5 6485 3285 1931 2713 9574 127
Further Item Donations Legacies Component Total Donations Legacies8 1418761 9481 4809894 232
Further Item Income From Other Trading Activities Component Total Income From Other Trading Activities7 41110 44912 6641 76110 74511 383
Income Endowments288 346271 796247 972451 790744 801194 205
Income From Charitable Activities270 744257 863226 863390 8003 90412 676
Income From Charitable Activity219 019219 886212 004321 7233 90412 676
Income From Other Trading Activities7 41110 44912 66424 83626 79862 803
Income Material Fund  247 972451 790744 801194 205
Investment Income501081128942430
Legacies2 0002 5006 38557 66025 500 
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses15 29511 5366 23364 01961 46312 867
Net Increase Decrease In Charitable Funds   64 01961 463147 412
Other General Grants   359 545687 568367 367
Transfer To From Material Fund     71 235
Accrued Income6 749  25 842400400
Accrued Liabilities3 5222 3503 8155 34911 20910 933
Accumulated Depreciation Impairment Property Plant Equipment367 051371 945377 079384 802403 643240 493
Average Number Employees During Period779101210
Creditors55 28537 98846 49447 68353 60743 676
Depreciation Expense Property Plant Equipment4 9704 8945 1347 72318 84123 657
Government Grants Payable22 42325 10331 46084 3703 34617 748
Increase From Depreciation Charge For Year Property Plant Equipment 4 8945 1347 72318 8413 535
Interest Income On Bank Deposits501081128942430
Net Current Assets Liabilities47 64038 01033 05266 28195 036191 759
Other Taxation Social Security Payable1 536     
Pension Other Post-employment Benefit Costs Other Pension Costs 213317298339774
Prepayments Accrued Income7 1322 0291 6171 1851 3231 414
Property Plant Equipment Gross Cost710 912713 900717 759756 272807 82164 495
Social Security Costs 1 1431 1131 0201 201210
Total Additions Including From Business Combinations Property Plant Equipment 2 9883 85938 51351 54974 346
Total Assets Less Current Liabilities391 501379 965373 732437 751499 214546 049
Trade Creditors Trade Payables24 0737 8426 95539 87332 5516 385
Trade Debtors Trade Receivables8 06818 14112 1891 21160 74641 337
Wages Salaries7 54210 49911 9599 48715 33314 983
Donations Gifts   1  
Other Grants Payable    5 117 
Other Creditors 173604479  
Value-added Tax Payable 2 5203 6603 1401 384 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (26 pages)

Company search

Advertisements