The House Films Limited PRESTON


The House Films started in year 1999 as Private Limited Company with registration number 03701058. The The House Films company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Preston at Richard House. Postal code: PR1 3HP.

Currently there are 2 directors in the the firm, namely Adrian E. and Philip M.. In addition one secretary - Lucy A. - is with the company. Currenlty, the firm lists one former director, whose name is Rik M. and who left the the firm on 9 June 2014. In addition, there is one former secretary - John M. who worked with the the firm until 19 November 1999.

The House Films Limited Address / Contact

Office Address Richard House
Office Address2 Winckley Square
Town Preston
Post code PR1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03701058
Date of Incorporation Tue, 26th Jan 1999
Industry Motion picture production activities
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Lucy A.

Position: Secretary

Appointed: 19 November 1999

Adrian E.

Position: Director

Appointed: 28 August 1999

Philip M.

Position: Director

Appointed: 26 January 1999

Rik M.

Position: Director

Appointed: 28 August 1999

Resigned: 09 June 2014

John M.

Position: Secretary

Appointed: 26 January 1999

Resigned: 19 November 1999

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 26 January 1999

Resigned: 26 January 1999

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 26 January 1999

Resigned: 26 January 1999

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Philip M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Philip M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-31
Balance Sheet
Cash Bank On Hand2 9142 9142 914
Other
Average Number Employees During Period   
Creditors 5 6295 629
Net Current Assets Liabilities -2 715-2 715
Number Shares Issued Fully Paid 11
Other Creditors5 6295 6295 629
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2024/01/31
filed on: 22nd, February 2024
Free Download (6 pages)

Company search

Advertisements