Stagecraft Visual Communications Limited RUSHDEN


Stagecraft Visual Communications started in year 1999 as Private Limited Company with registration number 03890443. The Stagecraft Visual Communications company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Rushden at Carlton House. Postal code: NN10 8BW.

Currently there are 4 directors in the the firm, namely Timothy A., George R. and Christopher H. and others. In addition one secretary - Christopher H. - is with the company. As of 8 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the NN10 8HQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0232904 . It is located at Unit K, Bury Close, Rushden with a total of 2 cars.

Stagecraft Visual Communications Limited Address / Contact

Office Address Carlton House
Office Address2 High Street, Higham Ferrers
Town Rushden
Post code NN10 8BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03890443
Date of Incorporation Wed, 8th Dec 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Timothy A.

Position: Director

Appointed: 21 April 2022

George R.

Position: Director

Appointed: 21 April 2022

Christopher H.

Position: Secretary

Appointed: 09 December 1999

Christopher H.

Position: Director

Appointed: 08 December 1999

Barrie F.

Position: Director

Appointed: 08 December 1999

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1999

Resigned: 09 December 1999

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Christopher H. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Barrie F. This PSC owns 25-50% shares.

Christopher H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Barrie F.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth82 629125 276163 119273 177224 285200 659       
Balance Sheet
Cash Bank In Hand68 444107 705115 68464 866424 948416 767       
Cash Bank On Hand     416 767358 098601 450514 527911 365947 947770 482800 321
Current Assets294 379523 449327 688446 702578 160669 860676 156934 809807 0201 120 9281 014 079984 689956 873
Debtors222 217411 840209 500373 592149 944247 867314 332332 166291 233208 24064 905212 673151 302
Intangible Fixed Assets7 4606 6205 7804 9404 1003 260       
Net Assets Liabilities     200 659216 611428 912438 207676 177738 160843 344843 489
Net Assets Liabilities Including Pension Asset Liability82 629125 276163 119273 177224 285200 659       
Other Debtors     240       
Property Plant Equipment     34 04552 15343 45036 51231 92226 32940 71453 093
Stocks Inventory3 7183 9042 5048 2443 2685 226       
Tangible Fixed Assets32 86935 48635 44939 19434 97434 045       
Total Inventories     5 2263 7261 1931 2601 3231 2271 5345 250
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve81 629124 276162 119272 177223 285199 659       
Shareholder Funds82 629125 276163 119273 177224 285200 659       
Other
Amount Specific Advance Or Credit Directors    17 28711 212 3 65112 507  4 9763 916
Amount Specific Advance Or Credit Made In Period Directors     11 212 2 99812 507  4 9763 916
Amount Specific Advance Or Credit Repaid In Period Directors     17 28711 212 3 65112 507  4 976
Accrued Liabilities     5 2255 2253 2256 6083 8643 61810 7744 900
Accumulated Amortisation Impairment Intangible Assets     13 44014 28015 12015 96016 70016 70016 700 
Accumulated Depreciation Impairment Property Plant Equipment     43 88750 95832 95141 07847 97353 56659 38169 505
Amounts Recoverable On Contracts     85 03521 90013 10090 48315 330 157 
Average Number Employees During Period      11121012101111
Corporation Tax Payable     20 37240 88469 76317 43257 19369 04533 41311 982
Creditors     500 3789 4252 479399 857470 60745 00035 00024 995
Creditors Due Within One Year 434 656199 965210 851385 954500 378       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 45028 437     
Disposals Property Plant Equipment      8 30029 993     
Finance Lease Liabilities Present Value Total      9 4252 4792 479    
Fixed Assets40 32942 10641 22944 13439 07437 30554 57345 03037 25231 92226 32940 71453 093
Future Minimum Lease Payments Under Non-cancellable Operating Leases      37 50037 50028 12543 36837 50037 50037 500
Increase From Amortisation Charge For Year Intangible Assets      840840840740   
Increase From Depreciation Charge For Year Property Plant Equipment      12 52110 4308 1276 8955 5935 81510 124
Intangible Assets     3 2602 4201 580740    
Intangible Assets Gross Cost     16 70016 70016 70016 70016 70016 70016 700 
Intangible Fixed Assets Aggregate Amortisation Impairment9 24010 08010 92011 76012 60013 440       
Intangible Fixed Assets Amortisation Charged In Period 840840840840840       
Intangible Fixed Assets Cost Or Valuation16 70016 70016 70016 70016 700        
Merchandise     5 2263 7261 1931 2601 3231 2271 5345 250
Net Current Assets Liabilities46 30788 793127 723235 851192 206169 482180 329394 012407 163650 321761 835845 367826 222
Number Shares Allotted  1 0001 0001 0001 000       
Other Creditors     2 4206576841 2521 1611 6181 2352 533
Other Taxation Social Security Payable     6 9568 66014 5128 6799 0295 1114 2838 046
Par Value Share  1111       
Prepayments     16 97019 33019 22018 69418 79118 48517 26824 239
Property Plant Equipment Gross Cost     77 932103 11176 40177 59079 89579 895100 095122 598
Provisions For Liabilities Balance Sheet Subtotal     6 1288 8667 6516 2086 0665 0047 73710 831
Provisions For Liabilities Charges4 0075 6235 8336 8086 9956 128       
Share Capital Allotted Called Up Paid 1 0001 0001 0001 0001 000       
Tangible Fixed Assets Additions 9 4856 88611 00726 0676 577       
Tangible Fixed Assets Cost Or Valuation127 819132 946139 832150 83971 35577 932       
Tangible Fixed Assets Depreciation94 95097 460104 383111 64536 38143 887       
Tangible Fixed Assets Depreciation Charged In Period  6 9237 2628 0707 506       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    83 334        
Tangible Fixed Assets Disposals -4 358  105 551        
Total Additions Including From Business Combinations Property Plant Equipment      33 4793 2831 1892 305 20 20022 503
Total Assets Less Current Liabilities86 636130 899168 952279 985231 280206 787234 902439 042444 415682 243788 164886 081879 315
Trade Creditors Trade Payables     13 91836 70121 80322 58724 36823 21814 68525 361
Trade Debtors Trade Receivables     126 870265 801287 299165 979170 78345 577181 848106 699
Advances Credits Directors 6 9013564 34117 28711 212       
Advances Credits Made In Period Directors 6 9013564 34117 287        
Advances Credits Repaid In Period Directors  6 9013564 341        
Bank Borrowings Overdrafts          5 00010 00010 000
Creditors Due Within One Year Total Current Liabilities248 072434 656           
Tangible Fixed Assets Depreciation Charge For Period 6 540           
Tangible Fixed Assets Depreciation Disposals -4 030           

Transport Operator Data

Unit K
Address Bury Close , Higham Ferrersbusiness Park
City Rushden
Post code NN10 8HQ
Vehicles 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements