ELECTION NIGHT LIMITED

Active Swansea

Motion picture production activities

0 employees website.com
Motion picture production activities
E

ELECTION NIGHT LIMITED

Motion picture production activities

Founded 23 Nov 2016 Active Swansea, United Kingdom 0 employees website.com
Motion picture production activities

Previous Company Names

TAFFY BOY FILMS SPV 2 LIMITED 15 Mar 2018 — 12 Oct 2018
PAYBACK DC LIMITED 23 Nov 2016 — 15 Mar 2018
Accounts Submitted 27 Dec 2024 Next due 31 Dec 2025 5 months overdue
Confirmation Submitted 22 Apr 2024 Next due 29 Mar 2025 14 months overdue
Net assets £-21K £0 2022 year on year
Total assets £0
Total Liabilities £21K £0 2022 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

8 Lon Pen Y Coed Cockett Swansea SA2 0YE

Full company profile for ELECTION NIGHT LIMITED (10493239), an active company based in Swansea, United Kingdom. Incorporated 23 Nov 2016. Motion picture production activities. 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 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2017–2022)

Cash in Bank

N/A

Net Assets

-£20.63k

Total Liabilities

£20.63k

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 23,000 Shares £23k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Jun 20192,500£3k£1
11 Jun 201920,500£21k£1

Officers

Officers

1 active 2 resigned
Status
Pickering, Benjamin DavidDirectorBritishEngland4619 Sept 2022Active

Shareholders

Shareholders (9)

Neil Adam Monaghan
69.6%
Salt Film Releasing Limited
12.9%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Benjamin David Pickering

British

Active
Notified 4 May 2020
Residence England
DOB June 1979
Nature of Control
  • Significant Influence Or Control

Neil Adam Monaghan

British

Active
Notified 19 Sept 2018
Residence England
DOB April 1964
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Darren Kristian Ripley

Ceased 14 Mar 2018

Ceased

Benjamin David Pickering

Ceased 31 Jan 2019

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
14 Jun 2025DissolutionDissolved Compulsory Strike Off Suspended
3 Jun 2025GazetteGazette Notice Compulsory
27 Dec 2024AccountsAnnual accounts made up to 31 Mar 2024
12 Sept 2024AddressChange Registered Office Address Company With Date Old Address New Address
22 Apr 2024Confirmation StatementConfirmation statement made on 15 Mar 2024 with no updates
14 Jun 2025 Dissolution

Dissolved Compulsory Strike Off Suspended

3 Jun 2025 Gazette

Gazette Notice Compulsory

27 Dec 2024 Accounts

Annual accounts made up to 31 Mar 2024

12 Sept 2024 Address

Change Registered Office Address Company With Date Old Address New Address

22 Apr 2024 Confirmation Statement

Confirmation statement made on 15 Mar 2024 with no updates

Recent Activity

Latest Activity

Dissolved Compulsory Strike Off Suspended

10 months ago on 14 Jun 2025

Gazette Notice Compulsory

11 months ago on 3 Jun 2025

Annual accounts made up to 31 Mar 2024

1 years ago on 27 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 12 Sept 2024

Confirmation statement made on 15 Mar 2024 with no updates

2 years ago on 22 Apr 2024