Visible Fictions 11 BOTHWELL STREET


Founded in 1993, Visible Fictions, classified under reg no. SC144133 is an active company. Currently registered at Suite 325/327 G2 6LW, 11 Bothwell Street the company has been in the business for thirty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2017/05/19 Visible Fictions is no longer carrying the name Visible Fictions Theatre Company.

The firm has 4 directors, namely Andrew S., Darrell W. and Martin L. and others. Of them, Rachel E. has been with the company the longest, being appointed on 14 January 2016 and Andrew S. has been with the company for the least time - from 1 March 2022. 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.

Visible Fictions Address / Contact

Office Address Suite 325/327
Office Address2 4th Floor
Town 11 Bothwell Street
Post code G2 6LW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC144133
Date of Incorporation Thu, 29th Apr 1993
Industry Performing arts
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Andrew S.

Position: Director

Appointed: 01 March 2022

Darrell W.

Position: Director

Appointed: 22 April 2019

Martin L.

Position: Director

Appointed: 22 April 2019

Rachel E.

Position: Director

Appointed: 14 January 2016

Gwen M.

Position: Director

Appointed: 18 February 2019

Resigned: 01 June 2023

Andrew M.

Position: Secretary

Appointed: 16 February 2011

Resigned: 14 January 2016

Craig E.

Position: Director

Appointed: 25 April 2007

Resigned: 14 January 2014

Andrew M.

Position: Director

Appointed: 26 April 2006

Resigned: 14 January 2016

Angela C.

Position: Secretary

Appointed: 18 January 2006

Resigned: 16 February 2011

Wendy N.

Position: Director

Appointed: 06 September 2005

Resigned: 25 April 2007

Frank B.

Position: Director

Appointed: 27 July 2005

Resigned: 18 January 2022

Catherine B.

Position: Secretary

Appointed: 06 January 2000

Resigned: 18 January 2006

Douglas I.

Position: Secretary

Appointed: 28 January 1998

Resigned: 06 January 2000

Gillian R.

Position: Secretary

Appointed: 08 May 1996

Resigned: 28 January 1997

Lorna F.

Position: Secretary

Appointed: 17 November 1995

Resigned: 08 May 1996

Marian M.

Position: Director

Appointed: 03 July 1995

Resigned: 16 January 2005

Diane H.

Position: Director

Appointed: 29 April 1993

Resigned: 18 January 2006

Anthony R.

Position: Secretary

Appointed: 29 April 1993

Resigned: 17 November 1995

Julie A.

Position: Director

Appointed: 29 April 1993

Resigned: 17 January 2023

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Rachel E. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Julie A. This PSC has significiant influence or control over the company,. Moving on, there is Frank B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Rachel E.

Notified on 14 January 2017
Nature of control: significiant influence or control

Julie A.

Notified on 14 January 2017
Ceased on 17 January 2023
Nature of control: significiant influence or control

Frank B.

Notified on 14 January 2017
Ceased on 18 January 2022
Nature of control: significiant influence or control

Company previous names

Visible Fictions Theatre Company May 19, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand286 149301 756307 262252 489312 760556 426555 525
Current Assets292 905327 618335 667271 260318 958611 828619 027
Debtors6 75625 86228 40518 7716 19855 40263 502
Net Assets Liabilities290 254310 653308 731265 941289 557553 604579 607
Other Debtors6 75625 68223 23016 5966 19838 35163 502
Property Plant Equipment4 3413 2562 4415 4244 0684 282 
Other
Charity Funds290 254310 653308 731265 941289 557553 604579 607
Cost Charitable Activity5 87011 0087 734364 813199 012229 1438 029
Donations Legacies     238 1707 500
Expenditure290 151268 706291 376376 566206 817229 143322 034
Expenditure Material Fund 268 706291 376 206 817229 143322 034
Income Endowments308 198289 105289 454333 776230 433493 190348 037
Income From Charitable Activity220 000220 000220 70095 203220 000112 154
Income Material Fund 289 105289 454 230 433493 190348 037
Investment Income1036229642988312 146
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses18 04720 3991 92242 79023 616264 04726 003
Accumulated Depreciation Impairment Property Plant Equipment67 52868 61369 42870 14371 49972 25973 647
Average Number Employees During Period   4444
Creditors6 99220 22129 37710 74333 46962 50643 583
Depreciation Expense Property Plant Equipment1 2841 0858157151 3567601 388
Increase From Depreciation Charge For Year Property Plant Equipment 1 085815 1 3567601 388
Net Current Assets Liabilities285 913307 397306 290260 517285 489549 322575 444
Other Creditors4 59017 78825 3456 95529 61760 17633 545
Other Taxation Social Security Payable2 4022 4334 0323 7883 8522 3305 687
Pension Other Post-employment Benefit Costs Other Pension Costs     4 7675 935
Property Plant Equipment Gross Cost71 86971 869 75 56775 56776 54177 810
Total Additions Including From Business Combinations Property Plant Equipment     9741 269
Total Assets Less Current Liabilities290 254310 653308 731265 941289 557553 604579 607
Trade Creditors Trade Payables      4 351
Trade Debtors Trade Receivables 1805 1752 175 17 051 
Wages Salaries116 051117 490122 065124 331124 665115 462140 326

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (18 pages)

Company search

Advertisements