Territory started in year 2014 as Private Limited Company with registration number 09145178. The Territory company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Maldon at Las Partnership The Rivendell Centre. Postal code: CM9 5QP.
The company has 2 directors, namely Victoria B., Reuben J.. Of them, Victoria B., Reuben J. have been with the company the longest, being appointed on 8 August 2014. As of 21 May 2024, there was 1 ex director - Graham C.. There were no ex secretaries.
Office Address | Las Partnership The Rivendell Centre |
Office Address2 | White Horse Lane |
Town | Maldon |
Post code | CM9 5QP |
Country of origin | United Kingdom |
Registration Number | 09145178 |
Date of Incorporation | Thu, 24th Jul 2014 |
Industry | Motion picture production activities |
End of financial Year | 31st July |
Company age | 10 years old |
Account next due date | Tue, 30th Apr 2024 (21 days after) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Wed, 7th Aug 2024 (2024-08-07) |
Last confirmation statement dated | Mon, 24th Jul 2023 |
The list of PSCs who own or have control over the company is made up of 3 names. As BizStats found, there is Timothy H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Reuben J. This PSC owns 25-50% shares. Then there is Victoria B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.
Timothy H.
Notified on | 11 April 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Reuben J.
Notified on | 6 April 2016 |
Ceased on | 11 April 2024 |
Nature of control: |
25-50% shares |
Victoria B.
Notified on | 6 April 2016 |
Ceased on | 11 April 2024 |
Nature of control: |
25-50% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-07-31 | 2016-07-31 | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 | 2023-07-31 |
Net Worth | 10 000 | 10 000 | 10 000 | ||||||
Balance Sheet | |||||||||
Cash Bank On Hand | 10 000 | 10 000 | 10 000 | 10 000 | 0 | 0 | 0 | ||
Net Assets Liabilities | 10 000 | 10 000 | 10 000 | 10 000 | 10 000 | 10 000 | 10 000 | ||
Cash Bank In Hand | 10 000 | 10 000 | 10 000 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 10 000 | 10 000 | 10 000 | ||||||
Reserves/Capital | |||||||||
Shareholder Funds | 10 000 | 10 000 | 10 000 | ||||||
Other | |||||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 10 000 | 10 000 | 10 000 | ||||||
Number Shares Allotted | 10 000 | 10 000 | 10 000 | 10 000 | 10 000 | 10 000 | 10 000 | 10 000 | 10 000 |
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Share Capital Allotted Called Up Paid | 10 000 | 10 000 | 10 000 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on April 11, 2024 filed on: 11th, April 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy