Theories Landscapes Limited HERTFORD


Founded in 2002, Theories Landscapes, classified under reg no. 04562439 is an active company. Currently registered at 4c Main Road SG14 2FD, Hertford the company has been in the business for 22 years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Kinga M., Jacek M.. Of them, Jacek M. has been with the company the longest, being appointed on 10 October 2016 and Kinga M. has been with the company for the least time - from 14 February 2017. 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.

Theories Landscapes Limited Address / Contact

Office Address 4c Main Road
Office Address2 Bramfield
Town Hertford
Post code SG14 2FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04562439
Date of Incorporation Mon, 14th Oct 2002
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (54 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Kinga M.

Position: Director

Appointed: 14 February 2017

Jacek M.

Position: Director

Appointed: 10 October 2016

Jonathan H.

Position: Director

Appointed: 02 May 2023

Resigned: 08 September 2023

Marta C.

Position: Director

Appointed: 14 April 2023

Resigned: 08 September 2023

Andrew B.

Position: Director

Appointed: 14 April 2023

Resigned: 08 September 2023

Benjamin R.

Position: Director

Appointed: 10 October 2016

Resigned: 15 February 2017

Rebecca C.

Position: Director

Appointed: 01 April 2004

Resigned: 10 October 2016

Rebecca C.

Position: Secretary

Appointed: 31 March 2004

Resigned: 10 October 2016

John A.

Position: Director

Appointed: 14 October 2002

Resigned: 31 March 2004

Lesley G.

Position: Nominee Director

Appointed: 14 October 2002

Resigned: 14 October 2002

Jerry C.

Position: Director

Appointed: 14 October 2002

Resigned: 10 October 2016

Jerry C.

Position: Secretary

Appointed: 14 October 2002

Resigned: 01 April 2004

Dorothy G.

Position: Nominee Secretary

Appointed: 14 October 2002

Resigned: 14 October 2002

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is Dna Play Ltd from Hertford, England. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dna Play Ltd

Unit 3b Bramfield Farm Place Buildings, Bramfield, Hertford, SG14 2QQ, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 7285425
Notified on 10 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand218 095 2825581 423 32 260
Current Assets269 808310 494348 976520 474509 130508 143758 028775 006
Debtors47 713301 494339 224511 142503 572500 220731 528722 746
Net Assets Liabilities240 775246 464265 882275 889191 523187 070390 455348 677
Other Debtors19 356297 060298 611443 435453 911492 944666 805646 174
Property Plant Equipment3 34211 52518 19419 36015 97711 41722 48590 985
Total Inventories4 0009 0009 7509 2505 0006 50026 50020 000
Other
Version Production Software      2 023 
Accrued Liabilities 20 00015 000    357
Accumulated Depreciation Impairment Property Plant Equipment26 03326 73733 05339 88745 12647 33651 34353 186
Additions Other Than Through Business Combinations Property Plant Equipment      15 075101 107
Average Number Employees During Period 1    15
Bank Borrowings     161 20498 94219 895
Bank Borrowings Overdrafts 21 3181 58684 353164 59288 14680 55256 349
Carrying Amount Property Plant Equipment With Restricted Title     2 7392 0471 535
Creditors32 3755 1333 786156 074120 856161 204291 116497 419
Increase From Depreciation Charge For Year Property Plant Equipment 4 4596 3166 8345 2393 5234 00727 050
Loans From Directors     676 61 839
Net Current Assets Liabilities237 433240 072251 474412 603296 402336 857466 912277 587
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       25 207
Other Disposals Property Plant Equipment       30 764
Prepayments Accrued Income18 262      2 440
Property Plant Equipment Gross Cost29 37538 26251 24759 24761 10358 75373 828144 171
Taxation Social Security Payable     19 526113 125209 543
Total Assets Less Current Liabilities240 775251 597269 668431 963312 379348 274489 397368 572
Trade Creditors Trade Payables5 4921 03821 28615 12238 68330 46335 57154 690
Trade Debtors Trade Receivables10 0954 43440 2703 22610 2987 27664 72374 132
Value-added Tax Payable15 562133   32 47561 868114 641
Advances Credits Directors     -676139 313 
Advances Credits Made In Period Directors      139 989 
Amount Specific Advance Or Credit Directors     -676139 313 
Amount Specific Advance Or Credit Made In Period Directors      139 989 
Amounts Owed To Directors  22 984     
Corporation Tax Payable5 807 2 2944 153 -3 051  
Corporation Tax Recoverable   2 120    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 755   1 313  
Disposals Property Plant Equipment 3 755   3 000  
Finance Lease Liabilities Present Value Total 5 1332 2002 200    
Increase Decrease In Property Plant Equipment 11 500      
Other Creditors5 51425 00011 188 4 28722 577  
Other Taxation Social Security Payable   2 043    
Recoverable Value-added Tax  34310 838    
Total Additions Including From Business Combinations Property Plant Equipment 12 64212 9858 0001 856650  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 30th June 2023
filed on: 24th, January 2024
Free Download (8 pages)

Company search