Trademark Films Ltd


Founded in 1999, Trademark Films, classified under reg no. 03801987 is an active company. Currently registered at 11 Trinity Rise SW2 2QP, the company has been in the business for twenty five years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since July 30, 1999 Trademark Films Ltd is no longer carrying the name Angie.

The company has 2 directors, namely Elizabeth B., David P.. Of them, Elizabeth B., David P. have been with the company the longest, being appointed on 7 July 1999. At present there is one former director listed by the company - Ivan M., who left the company on 26 March 2018. In addition, the company lists several former secretaries whose names might be found in the table below.

Trademark Films Ltd Address / Contact

Office Address 11 Trinity Rise
Office Address2 London
Town
Post code SW2 2QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03801987
Date of Incorporation Wed, 7th Jul 1999
Industry Motion picture production activities
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Elizabeth B.

Position: Director

Appointed: 07 July 1999

David P.

Position: Director

Appointed: 07 July 1999

Bettina M.

Position: Secretary

Appointed: 01 July 2011

Resigned: 21 July 2016

Ivan M.

Position: Director

Appointed: 28 May 2009

Resigned: 26 March 2018

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 1999

Resigned: 07 July 1999

Elizabeth B.

Position: Secretary

Appointed: 07 July 1999

Resigned: 01 July 2011

First Directors Limited

Position: Corporate Nominee Director

Appointed: 07 July 1999

Resigned: 07 July 1999

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is David P. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Elizabeth B. This PSC owns 25-50% shares.

David P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Elizabeth B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Angie July 30, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand184 233234 265208 490194 853212 741
Current Assets202 357246 734216 673205 445212 980
Debtors18 12412 4693 183592239
Net Assets Liabilities146 479206 151181 764181 082194 609
Other Debtors16 08512 431333292
Property Plant Equipment  1 1611 6902 088
Total Inventories  5 00010 000 
Other
Accumulated Depreciation Impairment Property Plant Equipment500 1057171 809
Additions Other Than Through Business Combinations Property Plant Equipment  1 266 1 490
Amounts Owed By Group Undertakings 3861  
Amounts Owed By Group Undertakings Participating Interests 38   
Creditors55 88440 58936 07626 05920 465
Disposals Decrease In Depreciation Impairment Property Plant Equipment 500   
Disposals Property Plant Equipment 500   
Fixed Assets 61 1671 6962 094
Increase From Depreciation Charge For Year Property Plant Equipment  105 1 092
Investments66666
Investments Fixed Assets66666
Investments In Group Undertakings66666
Net Current Assets Liabilities146 473206 145180 597179 386192 515
Other Creditors19 99219 65534 86226 05920 465
Other Taxation Social Security Payable30 51113 641   
Prepayments Accrued Income 6 175171  
Property Plant Equipment Gross Cost500 1 2662 4073 897
Total Assets Less Current Liabilities146 479206 151181 764181 082194 609
Trade Creditors Trade Payables5 3817 2931 214  
Trade Debtors Trade Receivables2 039  337 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 13th, November 2023
Free Download (9 pages)

Company search

Advertisements