Superkrush Films Limited GATESHEAD


Founded in 2006, Superkrush Films, classified under reg no. 05805156 is an active company. Currently registered at 12 Regent Terrace NE8 1LU, Gateshead the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Claire T., Caroline M. and Nicholas T.. Of them, Nicholas T. has been with the company the longest, being appointed on 21 June 2012 and Claire T. has been with the company for the least time - from 21 December 2020. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Donald T. who worked with the the firm until 1 March 2016.

Superkrush Films Limited Address / Contact

Office Address 12 Regent Terrace
Town Gateshead
Post code NE8 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05805156
Date of Incorporation Thu, 4th May 2006
Industry Motion picture production activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Claire T.

Position: Director

Appointed: 21 December 2020

Caroline M.

Position: Director

Appointed: 19 May 2017

Nicholas T.

Position: Director

Appointed: 21 June 2012

Fabienne R.

Position: Director

Appointed: 01 October 2010

Resigned: 15 December 2011

Donald T.

Position: Secretary

Appointed: 04 May 2006

Resigned: 01 March 2016

Christopher T.

Position: Director

Appointed: 04 May 2006

Resigned: 26 August 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Nicholas T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Christopher T. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas T.

Notified on 4 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Christopher T.

Notified on 4 May 2017
Ceased on 2 November 2020
Nature of control: 25-50% voting rights
25-50% shares

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 Hand127 519258 175216 812293 134321 926
Current Assets313 421434 519332 659338 558361 625
Debtors103 15297 59443 12212 67431 237
Net Assets Liabilities652 657409 046323 937306 635295 564
Property Plant Equipment625 30434 27032 04633 57729 912
Total Inventories82 75078 75072 72532 7508 462
Other
Accumulated Amortisation Impairment Intangible Assets50 40056 400   
Accumulated Depreciation Impairment Property Plant Equipment114 35382 89549 61758 65868 444
Average Number Employees During Period87644
Creditors92 38759 57937 00465 50095 973
Disposals Decrease In Depreciation Impairment Property Plant Equipment 42 000   
Disposals Property Plant Equipment 285 376   
Fixed Assets634 90437 87032 04633 57729 912
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income -365 434   
Increase From Amortisation Charge For Year Intangible Assets 6 000   
Increase From Depreciation Charge For Year Property Plant Equipment 10 542 9 0419 786
Intangible Assets9 6003 600   
Intangible Assets Gross Cost60 00060 000   
Net Current Assets Liabilities221 034374 940295 655273 058265 652
Property Plant Equipment Gross Cost739 657117 16581 66392 23598 356
Provisions For Liabilities Balance Sheet Subtotal3 7643 7643 764  
Total Additions Including From Business Combinations Property Plant Equipment 28 318 10 5726 121
Total Assets Less Current Liabilities855 938412 810327 701306 635295 564
Total Increase Decrease From Revaluations Property Plant Equipment -365 434   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of adoption of Articles of Association
filed on: 18th, June 2021
Free Download (1 page)

Company search