The Paranoid Celluloid Company Limited SAINT NEOTS


Founded in 1997, The Paranoid Celluloid Company, classified under reg no. 03327639 is an active company. Currently registered at Hail Weston House PE19 4SY, Saint Neots the company has been in the business for 27 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 12th March 1999 The Paranoid Celluloid Company Limited is no longer carrying the name Hyacinth Films.

At the moment there are 3 directors in the the firm, namely Kate S., Ashley S. and Nigel S.. In addition one secretary - Ashley S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Paranoid Celluloid Company Limited Address / Contact

Office Address Hail Weston House
Office Address2 Hail Weston
Town Saint Neots
Post code PE19 4SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03327639
Date of Incorporation Tue, 4th Mar 1997
Industry Video production activities
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Kate S.

Position: Director

Appointed: 01 January 2007

Ashley S.

Position: Secretary

Appointed: 02 July 2002

Ashley S.

Position: Director

Appointed: 01 September 2001

Nigel S.

Position: Director

Appointed: 23 September 1999

Jonathan H.

Position: Secretary

Appointed: 01 September 2001

Resigned: 02 July 2002

Roger B.

Position: Secretary

Appointed: 23 September 1999

Resigned: 30 August 2001

David B.

Position: Director

Appointed: 23 September 1999

Resigned: 25 March 2004

Roger B.

Position: Director

Appointed: 23 September 1999

Resigned: 30 August 2001

Nadya B.

Position: Director

Appointed: 04 March 1999

Resigned: 25 March 2004

Jonathan A.

Position: Director

Appointed: 21 August 1998

Resigned: 04 March 1999

Adam M.

Position: Director

Appointed: 04 March 1997

Resigned: 30 June 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 March 1997

Resigned: 04 March 1997

Colin T.

Position: Director

Appointed: 04 March 1997

Resigned: 25 March 1998

Anne M.

Position: Secretary

Appointed: 04 March 1997

Resigned: 23 September 1999

Jonathan A.

Position: Director

Appointed: 04 March 1997

Resigned: 25 March 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 1997

Resigned: 04 March 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Tensor Plc from St. Neots, England. The abovementioned PSC is categorised as "a plc", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Ashley S. This PSC has significiant influence or control over the company,.

Tensor Plc

59 Kimbolton Road, Hail Weston, St. Neots, PE19 5JY, England

Legal authority Companies Act 2006
Legal form Plc
Country registered United Kingdom
Place registered England
Registration number 03670909
Notified on 25 November 2023
Nature of control: significiant influence or control

Ashley S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Hyacinth Films March 12, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-92 189-92 256       
Balance Sheet
Current Assets7 1537 1357 0966 6946 186183 55339 77388 86423 413
Net Assets Liabilities 436359-70-1 1997 467-3 338-18 442-22 317
Cash Bank In Hand1 9531 935       
Debtors5 2005 200       
Net Assets Liabilities Including Pension Asset Liability-92 189-92 256       
Tangible Fixed Assets195146       
Reserves/Capital
Called Up Share Capital40 00040 000       
Profit Loss Account Reserve-136 789-136 856       
Shareholder Funds-92 189-92 256       
Other
Average Number Employees During Period    1    
Creditors 6 8476 8476 8477 447176 1026 24875 20018 367
Depreciation Amortisation Impairment Expense 4937272146432
Fixed Assets1951461108362161297
Net Current Assets Liabilities-92 384-92 402249-153-1 2617 45133 52513 6645 046
Other Operating Expenses Format2 18404024 108100 36110 80152 15043 421
Profit Loss -67-77-429-1 1295 067-10 805-15 105-3 875
Raw Materials Consumables Used     42 746 7 9527 953
Total Assets Less Current Liabilities-92 189-92 256359-70-1 1997 46733 53713 6735 053
Turnover Revenue    3 000148 220 45 00047 501
Administrative Expenses6567       
Creditors Due Within One Year99 53799 537       
Gross Profit Loss1 500        
Number Shares Allotted40 00040 000       
Operating Profit Loss1 435-67       
Par Value Share00       
Profit Loss For Period1 435-67       
Profit Loss On Ordinary Activities Before Tax1 435-67       
Revaluation Reserve4 6004 600       
Share Capital Allotted Called Up Paid40 00040 000       
Tangible Fixed Assets Cost Or Valuation14 26314 263       
Tangible Fixed Assets Depreciation14 06814 117       
Tangible Fixed Assets Depreciation Charged In Period 49       
Turnover Gross Operating Revenue1 500        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 17th, May 2023
Free Download (9 pages)

Company search

Advertisements