Twirly Films Limited WOKINGHAM


Founded in 2014, Twirly Films, classified under reg no. 08838677 is an active company. Currently registered at C/o Flb Accountants Llp 1010 Eskdale Road RG41 5TS, Wokingham the company has been in the business for ten years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has one director. Duncan R., appointed on 6 March 2024. There are currently no secretaries appointed. Currently 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.

Twirly Films Limited Address / Contact

Office Address C/o Flb Accountants Llp 1010 Eskdale Road
Office Address2 Winnersh Triangle
Town Wokingham
Post code RG41 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08838677
Date of Incorporation Thu, 9th Jan 2014
Industry Television programme production activities
Industry Motion picture production activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Duncan R.

Position: Director

Appointed: 06 March 2024

Flb Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 30 August 2019

Ingenious Media Director Limited

Position: Corporate Director

Appointed: 31 December 2018

Neil F.

Position: Director

Appointed: 09 March 2023

Resigned: 06 March 2024

Gary B.

Position: Director

Appointed: 30 April 2020

Resigned: 09 March 2023

Jennifer W.

Position: Secretary

Appointed: 06 April 2018

Resigned: 11 April 2019

Richard J.

Position: Director

Appointed: 04 July 2017

Resigned: 31 December 2018

Emma G.

Position: Secretary

Appointed: 23 August 2016

Resigned: 06 April 2018

Charles A.

Position: Director

Appointed: 08 October 2014

Resigned: 22 June 2017

Daniel C.

Position: Director

Appointed: 09 January 2014

Resigned: 30 April 2020

Sarah C.

Position: Secretary

Appointed: 09 January 2014

Resigned: 30 August 2019

James C.

Position: Director

Appointed: 09 January 2014

Resigned: 19 September 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-032019-04-032019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand675 136125 56746 304209 083467 543281 451
Current Assets35 267 70515 239 9545 693 530219 682467 661284 135
Debtors14 972 41415 114 3875 647 22610 5991182 684
Other Debtors481 419289 598269 22110 5991002 684
Total Inventories19 620 155     
Other
Audit Fees Expenses   2 0002 0002 100
Creditors30 922 24811 857 0165 573 800436 369302 36820 361
Investments Fixed Assets24124124124124110
Investments In Group Undertakings Participating Interests   24124110
Net Current Assets Liabilities4 345 4573 382 938119 730-216 687165 293263 774
Number Shares Issued Fully Paid 4 471 6304 471 6304 471 6304 471 6304 456 106
Other Creditors30 921 28511 851 6625 571 400235 89633 44820 361
Payments To Redeem Own Shares     529
Profit Loss -962 519-3 263 208-336 417381 980113 245
Total Assets Less Current Liabilities4 345 6983 383 179119 971-216 446165 534263 784
Trade Creditors Trade Payables9635 3542 400200 473268 920 
Trade Debtors Trade Receivables14 490 99514 824 7895 378 005 18 
Investments In Group Undertakings241241241241  
Par Value Share 111  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Director's appointment terminated on 2024/03/06
filed on: 14th, March 2024
Free Download (1 page)

Company search