Sparrowfall Films Limited WOKINGHAM


Sparrowfall Films started in year 2013 as Private Limited Company with registration number 08405684. The Sparrowfall Films company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Wokingham at C/o Flb Accountants Llp 1010 Eskdale Road. Postal code: RG41 5TS.

The firm has one director. Duncan R., appointed on 6 March 2024. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sparrowfall Films Limited Address / Contact

Office Address C/o Flb Accountants Llp 1010 Eskdale Road
Office Address2 Winnersh Triangle
Town Wokingham
Post code RG41 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08405684
Date of Incorporation Fri, 15th Feb 2013
Industry Television programme production activities
Industry Motion picture production activities
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (95 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Duncan R.

Position: Director

Appointed: 06 March 2024

Flb Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 30 August 2019

Ingenious Media Director Limited

Position: Corporate Director

Appointed: 31 December 2018

Neil F.

Position: Director

Appointed: 09 March 2023

Resigned: 06 March 2024

Gary B.

Position: Director

Appointed: 28 April 2020

Resigned: 09 March 2023

Jennifer W.

Position: Secretary

Appointed: 06 April 2018

Resigned: 11 April 2019

Mark C.

Position: Director

Appointed: 13 March 2018

Resigned: 31 December 2018

Emma G.

Position: Secretary

Appointed: 23 August 2016

Resigned: 06 April 2018

Harry E.

Position: Director

Appointed: 01 February 2016

Resigned: 09 March 2018

Sarah C.

Position: Secretary

Appointed: 15 February 2013

Resigned: 30 August 2019

Daisy A.

Position: Director

Appointed: 15 February 2013

Resigned: 28 April 2020

Stephen F.

Position: Director

Appointed: 15 February 2013

Resigned: 11 December 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-032019-04-032019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand111 630248 637461 888689 85790 61820 343
Current Assets520 171553 781908 676896 045160 38220 406
Debtors408 541305 144446 788206 18869 76463
Other Debtors132 670108 70160 165181 44635 92563
Other
Capital Reduction Decrease In Equity     46 279
Creditors66 14531 41214 72414 30825 71519 912
Investments Fixed Assets119119119119119119
Investments In Group Undertakings Participating Interests   119119119
Net Current Assets Liabilities454 026522 369893 952881 737134 667494
Number Shares Issued Fully Paid 4 046 9964 046 9964 046 9961 736 5521 657 752
Other Creditors54 78831 41214 72414 3088 50019 912
Payments To Redeem Own Shares    5680
Profit Loss 68 343371 583-12 21565 929 
Total Assets Less Current Liabilities454 145522 488894 071881 856134 786613
Trade Creditors Trade Payables10 374   17 215 
Trade Debtors Trade Receivables275 871196 443386 62324 74233 839 
Investments In Group Undertakings119119119119  
Other Taxation Social Security Payable983     
Par Value Share 111  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/11/30
filed on: 15th, January 2024
Free Download (9 pages)

Company search