Subfrantic Ltd BROMLEY


Subfrantic started in year 2014 as Private Limited Company with registration number 09277274. The Subfrantic company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bromley at Unit 5 Holmshaw Farm. Postal code: BR2 6AR. Since 2023-10-27 Subfrantic Ltd is no longer carrying the name Subfrantic Production Services.

The company has 2 directors, namely Suzanne D., Stephen D.. Of them, Stephen D. has been with the company the longest, being appointed on 23 October 2014 and Suzanne D. has been with the company for the least time - from 14 December 2023. As of 6 May 2024, there was 1 ex director - Marcus W.. There were no ex secretaries.

Subfrantic Ltd Address / Contact

Office Address Unit 5 Holmshaw Farm
Office Address2 Layhams Road
Town Bromley
Post code BR2 6AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09277274
Date of Incorporation Thu, 23rd Oct 2014
Industry Video production activities
Industry Support activities to performing arts
End of financial Year 30th October
Company age 10 years old
Account next due date Mon, 30th Oct 2023 (189 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Suzanne D.

Position: Director

Appointed: 14 December 2023

Stephen D.

Position: Director

Appointed: 23 October 2014

Marcus W.

Position: Director

Appointed: 01 January 2015

Resigned: 17 July 2020

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we established, there is Stephen D. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Marcus W. This PSC has significiant influence or control over the company,.

Stephen D.

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

Marcus W.

Notified on 6 April 2016
Ceased on 17 July 2020
Nature of control: significiant influence or control

Company previous names

Subfrantic Production Services October 27, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-30
Net Worth17 33437 801      
Balance Sheet
Cash Bank On Hand    8 40953 24750 569 
Current Assets143 197125 14087 79181 21741 111128 722210 241154 720
Debtors92 37680 079  91 59475 475159 672 
Net Assets Liabilities 37 80111 15344 455101 998104 83529 185169 079
Other Debtors    58 8924 110  
Property Plant Equipment    893 1811 062 6611 062 385 
Cash Bank In Hand50 82145 061      
Net Assets Liabilities Including Pension Asset Liability17 33437 801      
Tangible Fixed Assets407 216476 661      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve17 33337 800      
Shareholder Funds17 33437 801      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    6 6002 45010 0004 350
Accumulated Depreciation Impairment Property Plant Equipment    289 540301 328447 737 
Average Number Employees During Period   13576
Bank Borrowings Overdrafts     46 86449 737 
Creditors 59 456118 630113 4733 354748 777403 785305 435
Disposals Property Plant Equipment      83 582 
Finance Lease Liabilities Present Value Total    315 375263 306277 852 
Increase From Depreciation Charge For Year Property Plant Equipment     11 788146 409 
Net Current Assets Liabilities63 58165 68430 83932 25637 757-103 187193 544150 715
Other Creditors    400 299438 607430 099 
Other Taxation Social Security Payable     4 17725 629 
Property Plant Equipment Gross Cost    1 182 7211 363 9891 510 122 
Provisions For Liabilities Balance Sheet Subtotal     103 41271 968 
Total Additions Including From Business Combinations Property Plant Equipment     74 308229 715 
Total Assets Less Current Liabilities470 797542 345523 112525 524930 938959 474868 841915 393
Total Increase Decrease From Revaluations Property Plant Equipment     106 960  
Trade Creditors Trade Payables    16 49954 661182 274 
Trade Debtors Trade Receivables    32 70262 385143 000 
Fixed Assets407 216476 661553 951557 780893 181 1 062 3851 066 108
Creditors Due After One Year453 463504 544      
Creditors Due Within One Year79 61659 456      
Tangible Fixed Assets Additions547 282119 755      
Tangible Fixed Assets Cost Or Valuation487 097606 852      
Tangible Fixed Assets Depreciation79 881130 191      
Tangible Fixed Assets Depreciation Charged In Period79 88150 310      
Tangible Fixed Assets Disposals60 185       

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
New director was appointed on 2023-12-14
filed on: 14th, December 2023
Free Download (2 pages)

Company search

Advertisements