Toolroom Productions Limited MAIDSTONE


Toolroom Productions started in year 2003 as Private Limited Company with registration number 04656431. The Toolroom Productions company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Maidstone at Top Floor Raglan House. Postal code: ME16 0SN.

At the moment there are 7 directors in the the company, namely Jamie K., Miles S. and George A. and others. In addition one secretary - Kenneth K. - is with the firm. As of 29 April 2024, there was 1 ex director - Owen I.. There were no ex secretaries.

Toolroom Productions Limited Address / Contact

Office Address Top Floor Raglan House
Office Address2 St. Peters Street
Town Maidstone
Post code ME16 0SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04656431
Date of Incorporation Tue, 4th Feb 2003
Industry Sound recording and music publishing activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Jamie K.

Position: Director

Appointed: 01 October 2017

Miles S.

Position: Director

Appointed: 01 August 2016

George A.

Position: Director

Appointed: 01 August 2016

Kenneth K.

Position: Secretary

Appointed: 05 February 2003

Stuart K.

Position: Director

Appointed: 05 February 2003

Lorraine K.

Position: Director

Appointed: 05 February 2003

Mark K.

Position: Director

Appointed: 05 February 2003

Kenneth K.

Position: Director

Appointed: 05 February 2003

Owen I.

Position: Director

Appointed: 11 May 2006

Resigned: 31 August 2012

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 04 February 2003

Resigned: 06 February 2003

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 04 February 2003

Resigned: 06 February 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we identified, there is Lorraine K. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Mark K. This PSC has significiant influence or control over the company,. Moving on, there is Kenneth K., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Lorraine K.

Notified on 1 January 2022
Nature of control: significiant influence or control

Mark K.

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

Kenneth K.

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

Stuart K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth39 85322 545    
Balance Sheet
Cash Bank On Hand  139 614260 068601 574575 687
Current Assets215 076298 915373 018482 569921 4311 117 583
Debtors144 656219 367232 581221 891318 395534 096
Net Assets Liabilities  65 85086 617345 648155 128
Property Plant Equipment  27 09149 27887 194102 706
Total Inventories  8236101 4627 800
Other Debtors    34 95076 047
Cash Bank In Hand66 10576 512    
Net Assets Liabilities Including Pension Asset Liability39 85322 545    
Stocks Inventory4 3153 036    
Tangible Fixed Assets36 09822 543    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve39 75322 445    
Shareholder Funds39 85322 545    
Other
Accumulated Depreciation Impairment Property Plant Equipment  49 81855 69165 42380 368
Additional Provisions Increase From New Provisions Recognised   2 935  
Average Number Employees During Period  18181818
Creditors  370438 976655 6731 056 791
Disposals Decrease In Depreciation Impairment Property Plant Equipment   281  
Disposals Property Plant Equipment   701  
Dividends Paid   5 000  
Increase From Depreciation Charge For Year Property Plant Equipment   6 1549 73214 945
Net Current Assets Liabilities12 7164 72642 44843 593265 75860 792
Number Shares Issued Fully Paid   100  
Par Value Share 1 1  
Profit Loss   25 767  
Property Plant Equipment Gross Cost  76 909104 969152 617183 074
Provisions  3 3196 254  
Provisions For Liabilities Balance Sheet Subtotal  3 3196 2547 3048 370
Total Additions Including From Business Combinations Property Plant Equipment   28 76147 64830 457
Total Assets Less Current Liabilities48 81427 26969 53992 871352 952163 498
Other Creditors    353 217954 406
Other Taxation Social Security Payable    95 89379 015
Trade Creditors Trade Payables    206 56323 370
Trade Debtors Trade Receivables    283 445458 049
Creditors Due After One Year6 6943 420    
Creditors Due Within One Year202 360294 189    
Fixed Assets36 09822 543    
Number Shares Allotted 100    
Provisions For Liabilities Charges2 2671 304    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 1 535    
Tangible Fixed Assets Cost Or Valuation98 85167 614    
Tangible Fixed Assets Depreciation62 75345 071    
Tangible Fixed Assets Depreciation Charged In Period 4 939    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 621    
Tangible Fixed Assets Disposals 32 772    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 21st, August 2023
Free Download (9 pages)

Company search

Advertisements