Squint Films Limited CARDIFF


Founded in 1998, Squint Films, classified under reg no. 03498862 is an active company. Currently registered at 98 Kimberley Road CF23 5DN, Cardiff the company has been in the business for 26 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 1998-02-17 Squint Films Limited is no longer carrying the name Filbuk 486.

The company has 2 directors, namely Sarah T., Edward T.. Of them, Edward T. has been with the company the longest, being appointed on 3 March 1998 and Sarah T. has been with the company for the least time - from 1 April 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mathew T. who worked with the the company until 28 August 2020.

Squint Films Limited Address / Contact

Office Address 98 Kimberley Road
Town Cardiff
Post code CF23 5DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03498862
Date of Incorporation Mon, 26th Jan 1998
Industry Television programme production activities
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Sarah T.

Position: Director

Appointed: 01 April 2018

Edward T.

Position: Director

Appointed: 03 March 1998

Geraint D.

Position: Director

Appointed: 02 January 2008

Resigned: 28 August 2020

Geraint D.

Position: Director

Appointed: 15 January 2001

Resigned: 27 August 2004

Elizabeth D.

Position: Director

Appointed: 03 March 1998

Resigned: 03 March 1998

Mathew T.

Position: Secretary

Appointed: 03 March 1998

Resigned: 28 August 2020

Mathew T.

Position: Director

Appointed: 03 March 1998

Resigned: 28 August 2020

Filbuk (secretaries) Limited

Position: Nominee Secretary

Appointed: 26 January 1998

Resigned: 03 March 1998

Filbuk Nominees Limited

Position: Nominee Director

Appointed: 26 January 1998

Resigned: 03 March 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Sarah T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Edward T. This PSC owns 75,01-100% shares.

Sarah T.

Notified on 29 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Edward T.

Notified on 6 April 2016
Ceased on 29 September 2022
Nature of control: 75,01-100% shares

Company previous names

Filbuk 486 February 17, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand144 834137 085132 218114 24017 102
Current Assets254 074291 461257 308240 631330 072
Debtors109 240154 376125 090126 391312 970
Other Debtors100 00095 00095 73596 565242 981
Other
Accumulated Depreciation Impairment Property Plant Equipment2 006    
Average Number Employees During Period22222
Corporation Tax Payable35 69312 331 47148 339
Corporation Tax Recoverable 29 37529 35529 82669 989
Creditors44 82120 2641 8832 45359 154
Net Current Assets Liabilities209 253271 197255 425238 178270 918
Other Creditors9171 9631 6351 6351 860
Other Taxation Social Security Payable8 0255 055941188 847
Property Plant Equipment Gross Cost2 006    
Trade Creditors Trade Payables186915154229108
Trade Debtors Trade Receivables9 24030 001   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, December 2023
Free Download (8 pages)

Company search