The Mob Film Company (north) Limited KENT


Founded in 2005, The Mob Film Company (north), classified under reg no. 05452602 is an active company. Currently registered at 1 Brook Court, Blakeney Road BR3 1HG, Kent the company has been in the business for nineteen years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Mon, 28th Feb 2022.

At present there are 2 directors in the the firm, namely Mark C. and John B.. In addition one secretary - Les N. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Vadim J. who worked with the the firm until 23 May 2014.

The Mob Film Company (north) Limited Address / Contact

Office Address 1 Brook Court, Blakeney Road
Office Address2 Beckenham
Town Kent
Post code BR3 1HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05452602
Date of Incorporation Fri, 13th May 2005
Industry Sound recording and music publishing activities
End of financial Year 28th February
Company age 19 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Mark C.

Position: Director

Appointed: 10 September 2019

Les N.

Position: Secretary

Appointed: 19 June 2019

John B.

Position: Director

Appointed: 13 May 2005

Joel D.

Position: Director

Appointed: 28 April 2011

Resigned: 31 December 2012

James B.

Position: Director

Appointed: 28 April 2011

Resigned: 23 September 2013

Vadim J.

Position: Director

Appointed: 13 May 2005

Resigned: 13 February 2014

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 May 2005

Resigned: 13 May 2005

Vadim J.

Position: Secretary

Appointed: 13 May 2005

Resigned: 23 May 2014

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 2005

Resigned: 13 May 2005

Ian S.

Position: Director

Appointed: 13 May 2005

Resigned: 24 July 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is John B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John B.

Notified on 14 May 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 2013-09-232014-08-312015-08-312016-08-312017-08-312018-08-312020-02-282021-02-282022-02-282023-02-28
Net Worth64 86954 56869 38576 118      
Balance Sheet
Cash Bank In Hand184 458108 076103 86391 174      
Cash Bank On Hand   91 174113 984107 977117 018165 662130 369146 049
Current Assets451 962334 495725 396715 053699 194363 111659 063454 246670 120490 978
Debtors267 504226 419621 533623 879585 210255 134542 045288 584539 751344 929
Net Assets Liabilities   76 11878 688100 785130 1293 92322 82674 702
Net Assets Liabilities Including Pension Asset Liability64 86954 56869 38576 118      
Other Debtors   251 959145 880124 721224 607254 627234 253225 594
Property Plant Equipment   44 36339 60279 24929 62831 23930 688 
Tangible Fixed Assets34 09730 60448 77844 363      
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve64 86854 56769 38476 117      
Shareholder Funds64 86954 56869 38576 118      
Other
Accumulated Depreciation Impairment Property Plant Equipment   59 29771 47888 55390 94558 59868 82778 242
Average Number Employees During Period    121312989
Bank Borrowings       33 33350 00050 000
Bank Borrowings Overdrafts       216 666166 66750 000
Creditors   674 493652 40435 635552 933216 666166 667116 667
Creditors Due Within One Year414 492304 336694 763674 493      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 67942 789 999
Disposals Property Plant Equipment      53 00047 696 1 380
Finance Lease Liabilities Present Value Total     35 635    
Increase Decrease In Property Plant Equipment     53 000    
Increase From Depreciation Charge For Year Property Plant Equipment    12 18117 0759 07110 44210 2296 236
Net Current Assets Liabilities37 47030 15930 63340 56046 79063 928106 130195 285164 636166 063
Nominal Value Shares Issued Specific Share Issue      0   
Number Shares Allotted 111      
Number Shares Issued Fully Paid     1118   
Number Shares Issued Specific Share Issue      18   
Other Creditors   211 59243 29036 82113 04140 23636 55930 802
Other Taxation Social Security Payable   70 873102 44097 35496 92671 318100 334160 009
Par Value Share 111 10   
Property Plant Equipment Gross Cost   103 660111 080167 802120 57389 83799 515109 484
Provisions   8 8057 7046 7575 629   
Provisions For Liabilities Balance Sheet Subtotal   8 8057 7046 7575 6295 9355 8315 936
Provisions For Liabilities Charges6 6986 19510 0268 805      
Share Capital Allotted Called Up Paid1111      
Tangible Fixed Assets Additions  28 1209 322      
Tangible Fixed Assets Cost Or Valuation61 22566 21894 338103 660      
Tangible Fixed Assets Depreciation27 12835 61445 56059 297      
Tangible Fixed Assets Depreciation Charged In Period  9 94613 737      
Total Additions Including From Business Combinations Property Plant Equipment    7 42056 7225 77116 9609 67811 349
Total Assets Less Current Liabilities71 56760 76379 41184 92386 392143 177135 758226 524195 324197 305
Trade Creditors Trade Payables   392 028506 674156 519442 966114 074318 59184 104
Trade Debtors Trade Receivables   371 920439 330130 413317 43833 957305 498119 335

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 27th, November 2023
Free Download (9 pages)

Company search

Advertisements