Stavingoh Films Limited WOKINGHAM


Stavingoh Films Limited is a private limited company registered at C/O Flb Accountants Llp 1010 Eskdale Road, Winnersh Triangle, Wokingham RG41 5TS. Its total net worth is estimated to be roughly 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2017-05-10, this 6-year-old company is run by 1 director.
Director Lene B., appointed on 10 May 2017.
The company is officially classified as "television programme production activities" (Standard Industrial Classification code: 59113), "motion picture production activities" (SIC: 59111).
The last confirmation statement was sent on 2023-05-23 and the deadline for the next filing is 2024-06-06. Furthermore, the annual accounts were filed on 31 August 2022 and the next filing is due on 30 May 2024.

Stavingoh 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 10763900
Date of Incorporation Wed, 10th May 2017
Industry Television programme production activities
Industry Motion picture production activities
End of financial Year 30th August
Company age 7 years old
Account next due date Thu, 30th May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Flb Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 30 August 2019

Ingenious Media Director Limited

Position: Corporate Director

Appointed: 31 December 2018

Lene B.

Position: Director

Appointed: 10 May 2017

Jennifer W.

Position: Secretary

Appointed: 06 April 2018

Resigned: 11 April 2019

Emma G.

Position: Secretary

Appointed: 10 May 2017

Resigned: 06 April 2018

Simon W.

Position: Director

Appointed: 10 May 2017

Resigned: 31 December 2018

Sarah C.

Position: Secretary

Appointed: 10 May 2017

Resigned: 30 August 2019

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats researched, there is Ingenious Capital Management Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ingenious Capital Management Holdings Limited

15 Golden Square, London, W1F 9JG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08968058
Notified on 10 May 2017
Ceased on 7 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand330 349982 8421 040 6751 522 068377 47671 447
Current Assets5 569 4413 352 3662 760 4102 544 0119 616 8058 977 115
Debtors938 3962 369 5241 719 7351 021 9433 862 5303 419 450
Net Assets Liabilities3 000 2823 240 331 2 500 4292 352 9592 063 199
Other Debtors678 3962 080 5541 395 797596 803463 785362 954
Total Inventories4 300 696     
Other
Corporation Tax Payable   2 056  
Creditors351 035112 03670 66843 5831 328 4566 913 918
Investments Fixed Assets111122
Investments In Group Undertakings Participating Interests   122
Net Current Assets Liabilities3 351 3163 240 3302 689 7422 500 4283 681 4132 063 197
Other Creditors351 035110 04847 51021 4111 328 4566 872 870
Other Taxation Social Security Payable 1 98823 13922 1728 072 
Profit Loss 240 049-550 588-189 314-147 470-289 760
Total Assets Less Current Liabilities3 351 3173 240 3312 689 7432 500 4293 681 4152 063 199
Trade Creditors Trade Payables860 797   25 53941 048
Trade Debtors Trade Receivables260 000288 970323 938425 1403 398 7453 056 496
Investments In Group Undertakings1111  
Number Shares Issued Fully Paid 3 152 9163 152 9163 152 916  
Par Value Share 000  
Bank Borrowings Overdrafts  19   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
2nd February 2024 - the day director's appointment was terminated
filed on: 5th, March 2024
Free Download (1 page)

Company search