TRADE FILMS LIMITED

Dissolved Brighton
0 employees website.com
T

TRADE FILMS LIMITED

Founded 2 Aug 1982 Dissolved Brighton, England 0 employees website.com
Accounts Submitted 7 Nov 2023
Confirmation Submitted 13 Jan 2024 Next due 14 Jan 2025 16 months overdue
Net assets £0
Total assets £0
Total Liabilities £0
Charges 4
4 satisfied

Contact & Details

Contact

Registered Address

26 Cavendish House Kings Road Brighton BN1 2JH England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for TRADE FILMS LIMITED (01655592), a dissolved company based in Brighton, England. Incorporated 2 Aug 1982. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2017
Type Total Exemption Full
Next accounts 31 December 2018
Due by 30 September 2019 9 months

Net Assets, Total Assets & Total Liabilities (2014–2017)

Cash in Bank

N/A

Net Assets

N/A

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2017
Dec Year End
2016
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Robert Laurence DavisDirectorBritishEngland8016 Dec 2004Active

Shareholders

Shareholders (3)

Robert Laurence Davis
33.3%
290
Stewart Mackinnon
33.3%
290

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Derek Arthur Stubbs

British

Active
Notified 6 Apr 2016
Residence France
DOB June 1943
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Stewart Mackinnon

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1948
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Robert Laurence Davis

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1946
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

4 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
8 Oct 2024GazetteGazette Dissolved Voluntary
23 Jul 2024GazetteGazette Notice Voluntary
16 Jul 2024DissolutionDissolution Application Strike Off Company
13 Jan 2024Confirmation StatementConfirmation statement made on 2023-12-31 with no updates
7 Nov 2023AccountsAnnual accounts made up to 2023-07-31
8 Oct 2024 Gazette

Gazette Dissolved Voluntary

23 Jul 2024 Gazette

Gazette Notice Voluntary

16 Jul 2024 Dissolution

Dissolution Application Strike Off Company

13 Jan 2024 Confirmation Statement

Confirmation statement made on 2023-12-31 with no updates

7 Nov 2023 Accounts

Annual accounts made up to 2023-07-31

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 8 Oct 2024

Gazette Notice Voluntary

1 years ago on 23 Jul 2024

Dissolution Application Strike Off Company

1 years ago on 16 Jul 2024

Confirmation statement made on 2023-12-31 with no updates

2 years ago on 13 Jan 2024

Annual accounts made up to 2023-07-31

2 years ago on 7 Nov 2023