The Empire Film Company Limited LONDON


The Empire Film Company started in year 2002 as Private Limited Company with registration number 04467199. The The Empire Film Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 130 Shaftesbury Avenue. Postal code: W1D 5EU. Since April 22, 2009 The Empire Film Company Limited is no longer carrying the name The Empire Trailer Company.

The company has 2 directors, namely Nicholas W., Stephen B.. Of them, Stephen B. has been with the company the longest, being appointed on 21 June 2002 and Nicholas W. has been with the company for the least time - from 11 August 2004. As of 29 April 2024, there was 1 ex secretary - David B.. There were no ex directors.

The Empire Film Company Limited Address / Contact

Office Address 130 Shaftesbury Avenue
Office Address2 2nd Floor
Town London
Post code W1D 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04467199
Date of Incorporation Fri, 21st Jun 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 22 years old
Account next due date Tue, 26th Dec 2023 (125 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Nicholas W.

Position: Director

Appointed: 11 August 2004

Stephen B.

Position: Director

Appointed: 21 June 2002

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 2002

Resigned: 21 June 2002

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 21 June 2002

Resigned: 21 June 2002

David B.

Position: Secretary

Appointed: 21 June 2002

Resigned: 18 August 2023

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats found, there is Stephen B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Nicholas W. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen B.

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

Nicholas W.

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

Company previous names

The Empire Trailer Company April 22, 2009
The Empire Motion Company March 18, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand908 7171 577 148618 761129 529
Current Assets4 958 8754 008 2284 094 7574 115 256
Debtors4 050 1582 431 0803 475 9963 985 727
Net Assets Liabilities3 774 0562 979 5033 137 0783 011 984
Other Debtors2 971 3481 676 0792 282 2513 005 819
Property Plant Equipment347 711278 276327 119497 328
Other
Accumulated Depreciation Impairment Property Plant Equipment709 810842 012969 370657 293
Additional Provisions Increase From New Provisions Recognised   19 251
Additions Other Than Through Business Combinations Property Plant Equipment 62 767176 201379 746
Average Number Employees During Period49464046
Creditors77 26124 70586 899125 508
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -484 150
Disposals Property Plant Equipment   -521 614
Finance Lease Liabilities Present Value Total77 26124 70586 899125 508
Financial Commitments Other Than Capital Commitments7 712 7457 225 8877 263 4856 933 474
Increase Decrease In Existing Provisions   129 565
Increase From Depreciation Charge For Year Property Plant Equipment 132 202127 358172 073
Net Current Assets Liabilities3 714 0412 936 3673 107 2932 999 415
Other Creditors100 900138 299140 82495 879
Property Plant Equipment Gross Cost1 057 5211 120 2881 296 4891 154 621
Provisions210 435210 435210 435359 251
Provisions For Liabilities Balance Sheet Subtotal  210 435359 251
Taxation Social Security Payable785 382664 173574 551393 836
Total Assets Less Current Liabilities4 061 7523 214 6433 434 4123 496 743
Total Borrowings77 26124 70586 899125 508
Trade Creditors Trade Payables280 629218 441205 852539 787
Trade Debtors Trade Receivables1 078 810755 0011 193 745979 908

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 26th, September 2023
Free Download (1 page)

Company search

Advertisements