Vita Ray Productions U.k. Limited LONDON


Vita Ray Productions U.k started in year 2008 as Private Limited Company with registration number 06490778. The Vita Ray Productions U.k company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at Banner Productions Limited. Postal code: W6 9PE. Since 3rd March 2010 Vita Ray Productions U.k. Limited is no longer carrying the name Gnocchi Productions.

The firm has 5 directors, namely Nicholas R., Tracy B. and Chakira G. and others. Of them, Russell H. has been with the company the longest, being appointed on 4 November 2011 and Nicholas R. and Tracy B. and Chakira G. and David G. have been with the company for the least time - from 22 June 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Marsha R. who worked with the the firm until 12 February 2020.

Vita Ray Productions U.k. Limited Address / Contact

Office Address Banner Productions Limited
Office Address2 3 Queen Caroline Street
Town London
Post code W6 9PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06490778
Date of Incorporation Fri, 1st Feb 2008
Industry Motion picture production activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Nicholas R.

Position: Director

Appointed: 22 June 2021

Tracy B.

Position: Director

Appointed: 22 June 2021

Chakira G.

Position: Director

Appointed: 22 June 2021

David G.

Position: Director

Appointed: 22 June 2021

Russell H.

Position: Director

Appointed: 04 November 2011

Christopher M.

Position: Director

Appointed: 04 November 2011

Resigned: 22 June 2021

Simon P.

Position: Director

Appointed: 24 June 2010

Resigned: 30 June 2018

Peter W.

Position: Director

Appointed: 23 April 2010

Resigned: 03 November 2011

Michael R.

Position: Director

Appointed: 23 April 2010

Resigned: 17 June 2011

Marsha R.

Position: Director

Appointed: 29 July 2008

Resigned: 12 February 2020

Cindy R.

Position: Director

Appointed: 29 February 2008

Resigned: 28 September 2009

Marsha R.

Position: Secretary

Appointed: 29 February 2008

Resigned: 12 February 2020

Nigel C.

Position: Director

Appointed: 29 February 2008

Resigned: 22 June 2021

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 01 February 2008

Resigned: 29 February 2008

Olswang Directors 2 Limited

Position: Corporate Nominee Director

Appointed: 01 February 2008

Resigned: 29 February 2008

Olswang Directors 1 Limited

Position: Corporate Nominee Director

Appointed: 01 February 2008

Resigned: 29 February 2008

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Banner Productions Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Banner Productions Limited

3 Queen Caroline Street, Hammersmith, London, W6 9PE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 05417679
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gnocchi Productions March 3, 2010
Newincco 804 February 29, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand24 72113 09419 0338 738
Current Assets181 468215 324292 140305 003
Debtors156 747202 230273 107296 265
Other
Audit Fees Expenses6 00510 00013 42527 815
Accrued Liabilities Deferred Income7 00010 00010 00017 500
Administrative Expenses6 05513 97913 46127 845
Amounts Owed By Group Undertakings51 290150 622210 290213 409
Amounts Owed To Group Undertakings62 99786 208155 707152 774
Corporation Tax Recoverable105 45751 60862 81782 856
Cost Sales705 123349 561424 085555 179
Creditors69 99796 208165 707170 274
Current Tax For Period-105 458-51 608-62 817-82 856
Further Item Tax Increase Decrease Component Adjusting Items-81 643-40 674-3 141-65 549
Gross Investment In Finance Leases-69 997-96 208-165 707 
Gross Profit Loss-91 537-29 984-42 039-46 715
Net Current Assets Liabilities111 471119 116126 433134 729
Profit Loss7 8667 6457 3178 296
Profit Loss On Ordinary Activities Before Tax-97 592-43 963-55 500-74 560
Tax Expense Credit Applicable Tax Rate-18 542-8 353-10 545-14 166
Tax Tax Credit On Profit Or Loss On Ordinary Activities-105 458-51 608-62 817-82 856
Turnover Revenue613 586319 577382 046508 464

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Register inspection address change date: 1st January 1970. New Address: 280 Bishopsgate London EC2M 4RB. Previous address: 100 New Bridge Street London EC4V 6JA
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements