The Bureau Film Company Limited


The Bureau Film Company started in year 2000 as Private Limited Company with registration number 03985105. The The Bureau Film Company company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Leicester Square at 10 Orange Street. Postal code: WC2H 7DQ.

The company has 2 directors, namely Tristan G., Bertrand F.. Of them, Bertrand F. has been with the company the longest, being appointed on 27 April 2000 and Tristan G. has been with the company for the least time - from 17 February 2014. Currenlty, the company lists one former director, whose name is Maria G. and who left the the company on 30 June 2016. In addition, there is one former secretary - Maria G. who worked with the the company until 27 January 2015.

The Bureau Film Company Limited Address / Contact

Office Address 10 Orange Street
Office Address2 London
Town Leicester Square
Post code WC2H 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03985105
Date of Incorporation Thu, 27th Apr 2000
Industry Motion picture production activities
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Tristan G.

Position: Director

Appointed: 17 February 2014

Bertrand F.

Position: Director

Appointed: 27 April 2000

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 2000

Resigned: 27 April 2000

Ashcroft Cameron Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 April 2000

Resigned: 27 April 2000

Maria G.

Position: Secretary

Appointed: 27 April 2000

Resigned: 27 January 2015

Maria G.

Position: Director

Appointed: 27 April 2000

Resigned: 30 June 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we found, there is Tristan G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Bertrand F. This PSC owns 25-50% shares and has 25-50% voting rights.

Tristan G.

Notified on 19 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Bertrand F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand86 02063 54730 121159 231
Current Assets1 088 1691 109 6451 133 4771 270 098
Debtors610 120308 440346 503284 316
Net Assets Liabilities14 45971 72791 99795 142
Other Debtors391 479183 903246 214130 626
Property Plant Equipment9 7568 1098 7748 099
Total Inventories392 029737 658756 853826 551
Other
Accumulated Depreciation Impairment Property Plant Equipment54 18455 83157 53659 044
Additions Other Than Through Business Combinations Property Plant Equipment  2 370833
Amounts Owed To Group Undertakings Participating Interests300 000300 000300 000300 000
Average Number Employees During Period4444
Corporation Tax Payable746 7764 7555 453
Creditors1 226 1161 188 6771 192 9041 325 705
Depreciation Rate Used For Property Plant Equipment 101010
Fixed Assets152 406150 759151 424150 749
Increase From Depreciation Charge For Year Property Plant Equipment 1 6471 7051 508
Intangible Assets142 650142 650142 650142 650
Intangible Assets Gross Cost 142 650142 650142 650
Net Current Assets Liabilities-137 947-79 032-59 427-55 607
Other Creditors887 601869 886885 646961 293
Other Taxation Social Security Payable42 57513 9412 50358 841
Property Plant Equipment Gross Cost 63 94066 31067 143
Total Assets Less Current Liabilities14 45971 72791 99795 142
Trade Creditors Trade Payables-4 134-1 926 118
Trade Debtors Trade Receivables218 641124 537100 289153 690

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 6th, December 2023
Free Download (8 pages)

Company search

Advertisements