Ukelele Films Limited WOKINGHAM


Founded in 2013, Ukelele Films, classified under reg no. 08398513 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 eleven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Duncan R., appointed on 9 March 2023. There are currently no secretaries appointed. At present 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.

Ukelele 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 08398513
Date of Incorporation Mon, 11th Feb 2013
Industry Motion picture production activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Duncan R.

Position: Director

Appointed: 09 March 2023

Flb Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 30 August 2019

Ingenious Media Director Limited

Position: Corporate Director

Appointed: 31 December 2018

Gary B.

Position: Director

Appointed: 28 April 2020

Resigned: 09 March 2023

Daisy A.

Position: Director

Appointed: 02 January 2019

Resigned: 28 April 2020

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: 15 October 2014

Resigned: 22 June 2017

Sarah C.

Position: Secretary

Appointed: 26 March 2014

Resigned: 30 August 2019

James C.

Position: Director

Appointed: 26 March 2014

Resigned: 19 September 2014

Daisy A.

Position: Director

Appointed: 11 February 2013

Resigned: 26 March 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-042019-04-042019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand135 15028 54326 65025 1513 21731 6845 846
Current Assets135 53133 42326 99029 2073 21831 68530 905
Debtors3814 8803404 0561125 059
Other Debtors3814 8803404 056111
Other
Creditors87 08267 730113 536151 23344 04844 04950 261
Net Current Assets Liabilities48 449-34 307-86 546-122 026-40 830-12 364-19 356
Other Creditors84 80331 57879 78545 157   
Profit Loss -82 756-52 240-35 48081 19628 466-6 992
Trade Creditors Trade Payables2 27936 15233 751106 07644 04844 04950 261
Trade Debtors Trade Receivables      25 058
Investments Fixed Assets11     
Investments In Group Undertakings11-1    
Number Shares Issued Fully Paid 670 961670 961670 961   
Par Value Share 111   
Total Assets Less Current Liabilities48 450-34 306-86 546-122 026   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 22nd, January 2024
Free Download (8 pages)

Company search