SPLICE TV LIMITED
Motion picture, video and television programme post-production activities
SPLICE TV LIMITED
Motion picture, video and television programme post-production activities
Previous Company Names
Contact & Details
Contact
Registered Address
21a Perseverance Works Shoreditch London E2 8DD
Full company profile for SPLICE TV LIMITED (04380582), an active company based in London, United Kingdom. Incorporated 25 Feb 2002. Motion picture, video and television programme post-production activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£7.45k
Net Assets
£2.28M
Total Liabilities
£3.39M
Turnover
N/A
Employees
2
Debt Ratio
60%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Duncan John Western | Director | British | United Kingdom | 10 May 2002 | Active |
| Duncan John Western | Secretary | British | Unknown | 10 May 2002 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Damian Dolniak
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Duncan John Western
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Newspaper House, Singer Street, London (EC2A 4BQ) HACKNEY | Leasehold | - | 7 Apr 2014 |
Unit 21a, Perseverance Works, Shoreditch, London (E2 8DD) HACKNEY | Leasehold | - | 7 Jun 2012 |
Unit 21 Perseverance Works, Hackney Road (E2 8DA) HACKNEY | Leasehold | - | 14 Sept 2011 |
Unit 21, Perseverance Works, 38 Kingsland Road, London (E2 8DD) HACKNEY | Leasehold | - | 31 Aug 2007 |
Part of Unit 21, Perseverance Works, 38 Kingsland Road, London (E2 8DD) HACKNEY | Leasehold | - | 31 Aug 2007 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 26 Jan 2026 | Confirmation Statement | Confirmation statement made on 26 Jan 2026 with no updates | |
| 30 Jun 2025 | Accounts | Annual accounts made up to 30 Sept 2024 | |
| 25 Feb 2025 | Confirmation Statement | Confirmation statement made on 25 Feb 2025 with no updates | |
| 4 Jul 2024 | Mortgage | Mortgage Satisfy Charge Full | |
| 2 Jul 2024 | Mortgage | Mortgage Satisfy Charge Full |
Confirmation statement made on 26 Jan 2026 with no updates
Annual accounts made up to 30 Sept 2024
Confirmation statement made on 25 Feb 2025 with no updates
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Confirmation statement made on 26 Jan 2026 with no updates
3 months ago on 26 Jan 2026
Annual accounts made up to 30 Sept 2024
10 months ago on 30 Jun 2025
Confirmation statement made on 25 Feb 2025 with no updates
1 years ago on 25 Feb 2025
Mortgage Satisfy Charge Full
1 years ago on 4 Jul 2024
Mortgage Satisfy Charge Full
1 years ago on 2 Jul 2024
