The Uk Film Studio Limited LONDON


The Uk Film Studio started in year 2008 as Private Limited Company with registration number 06683950. The The Uk Film Studio company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at 585a Fulham Road. Postal code: SW6 5UA.

The firm has one director. Hadi H., appointed on 29 August 2008. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David K. who worked with the the firm until 12 July 2011.

The Uk Film Studio Limited Address / Contact

Office Address 585a Fulham Road
Office Address2 Fulham
Town London
Post code SW6 5UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06683950
Date of Incorporation Fri, 29th Aug 2008
Industry Video production activities
Industry Motion picture production activities
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Hadi H.

Position: Director

Appointed: 29 August 2008

Adam F.

Position: Director

Appointed: 01 June 2012

Resigned: 03 March 2014

Spencer Warwick Ltd

Position: Corporate Secretary

Appointed: 12 July 2011

Resigned: 01 October 2016

David K.

Position: Secretary

Appointed: 17 July 2009

Resigned: 12 July 2011

Harry R.

Position: Director

Appointed: 30 August 2008

Resigned: 01 June 2012

Alpha Nominees (london) Ltd

Position: Corporate Secretary

Appointed: 29 August 2008

Resigned: 02 July 2009

Haralambos H.

Position: Director

Appointed: 29 August 2008

Resigned: 30 August 2008

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Hadi H. The abovementioned PSC has significiant influence or control over the company,.

Hadi H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312016-04-302017-04-302018-04-302019-04-302020-04-302021-10-312022-10-31
Net Worth526 300547 052482 607229 023      
Balance Sheet
Cash Bank On Hand   207 2311571 411164 695133 468  
Current Assets436 157479 659439 077211 070230 544256 697211 082148 105129 266120 567
Debtors21 4684 7192 6353 839230 387255 28746 38614 637  
Net Assets Liabilities   229 023239 484240 152185 215139 648113 440114 525
Property Plant Equipment   1 3381 003753    
Cash Bank In Hand414 689474 940436 442207 231      
Intangible Fixed Assets130 00084 50054 17431 106      
Net Assets Liabilities Including Pension Asset Liability526 300547 052482 607229 023      
Tangible Fixed Assets3 4602 5951 9471 338      
Reserves/Capital
Called Up Share Capital1 938 4171 938 4171 938 417623 250      
Profit Loss Account Reserve-1 412 117-1 391 365-1 455 810-1 379 892      
Shareholder Funds526 300547 052482 607229 023      
Other
Accumulated Amortisation Impairment Intangible Assets   88 54299 429106 505    
Accumulated Depreciation Impairment Property Plant Equipment   5 5965 9316 181    
Average Number Employees During Period   111111 
Balances Amounts Owed To Related Parties    227 897     
Creditors   14 49112 09130 20225 8676 95814 3274 843
Disposals Decrease In Amortisation Impairment Intangible Assets      106 506   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 181   
Disposals Intangible Assets      119 648   
Disposals Property Plant Equipment      6 934   
Fixed Assets133 46087 09556 12132 44421 22213 8951111
Increase From Amortisation Charge For Year Intangible Assets    10 8877 076    
Increase From Depreciation Charge For Year Property Plant Equipment    335250    
Intangible Assets   31 10620 21913 14211  
Intangible Assets Gross Cost   119 648119 648119 64811  
Net Current Assets Liabilities392 840459 957426 486196 579218 453226 495185 214141 147114 939115 724
Property Plant Equipment Gross Cost   6 9346 9346 934    
Provisions For Liabilities Balance Sheet Subtotal    191239    
Total Assets Less Current Liabilities526 300547 052482 607229 023239 675240 391185 215141 148114 940115 725
Amount Specific Advance Or Credit Directors   9 4612 419     
Amount Specific Advance Or Credit Repaid In Period Directors    7 042     
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 5001 5001 200
Creditors Due Within One Year43 31719 70212 73914 491      
Intangible Fixed Assets Aggregate Amortisation Impairment 45 50065 47388 542      
Intangible Fixed Assets Amortisation Charged In Period 45 50025 95223 069      
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  5 979       
Intangible Fixed Assets Cost Or Valuation130 000130 000119 647119 648      
Intangible Fixed Assets Disposals  10 353       
Number Shares Allotted 1 938 4171 938 417       
Other Aggregate Reserves   985 665      
Par Value Share 11       
Share Capital Allotted Called Up Paid1 938 4171 938 4171 938 417       
Tangible Fixed Assets Cost Or Valuation6 9346 9346 9346 934      
Tangible Fixed Assets Depreciation3 4744 3394 9885 596      
Tangible Fixed Assets Depreciation Charged In Period 865648608      

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Compulsory strike-off action has been discontinued
filed on: 10th, October 2023
Free Download (1 page)

Company search

Advertisements