CompanyTrack
S

SEE-SAW FILMS LIMITED

Active London

Motion picture production activities

344 employees Website
Creative, media and publishing Motion picture production activities
S

SEE-SAW FILMS LIMITED

Motion picture production activities

Founded 24 Apr 2012 Active London, United Kingdom 344 employees see-saw-films.com
Creative, media and publishing Motion picture production activities
Accounts Submitted 4 Apr 2025
Confirmation Statement Submitted
Net assets £17.77M £7.55M 2024 year on year
Total assets £64.31M £725.20K 2024 year on year
Total Liabilities £46.54M £8.27M 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

3rd Floor 45 Folgate Street London E1 6GL United Kingdom

Credit Report

Discover SEE-SAW FILMS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2020–2024)

Cash in Bank

£6.26M

Decreased by £12.76M (-67%)

Net Assets

£17.77M

Increased by £7.55M (+74%)

Total Liabilities

£46.54M

Decreased by £8.27M (-15%)

Turnover

£94.21M

Decreased by £28.05M (-23%)

Employees

344

Decreased by 16 (-4%)

Debt Ratio

72%

Decreased by 12 (-14%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

18 Allotments 33,887 Shares £62.81m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Feb 20256,043£24k£3.904
27 Feb 20258,014£31k£3.904
27 Feb 20252,880£11k£3.904
31 Jan 20253,348£3.348£0.001
31 Jan 20251,420£1.42£0.001

Officers

Officers

5 active
Status
Elisabeth Anne Marie De Vigouroux D’arvieuDirectorFrenchFrance485 Mar 2025Active
Emile Paul ShermanDirectorAustralianAustralia5324 Apr 2012Active
Guillaume Pierre IzabelDirectorFrenchFrance435 Mar 2025Active
Iain Alexander CanningDirectorBritishUnited Kingdom4624 Apr 2012Active
Pierre-antoine Guillaume Jerome CaptonDirectorFrenchFrance505 Mar 2025Active

Shareholders

Shareholders (6)

Sshco Pty Limited
42.8%
50,00014 Feb 2025
Simon Joseph Gillis
5.9%
6,94414 Feb 2025
Patrick David Christopher Walters
2.9%
3,34814 Feb 2025

Persons with Significant Control

Persons with Significant Control (0)

0 Active 2 Ceased

Emile Paul Sherman

Ceased 5 Mar 2025

Ceased

Iain Alexander Canning

Ceased 5 Mar 2025

Ceased

Group Structure

Group Structure

SEE-SAW FILMS LIMITED Current Company
COLONY FILMS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CONFESSION TV LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CROSS CITY FILMS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CROSS CITY MUSIC LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FOSSIL FILMS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FRIENDSHIP FILMS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAVERSACK FILMS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
NEW AMSTERDAM FILM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PURE FICTION TV LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SEE-SAW FILMS (TV) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SEE-SAW PRODUCTIONS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SLOW WEST FILM LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SLOW WEST FILM PRODUCTIONS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
THE SON FILMS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TRAPEZE ENTERTAINMENT LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VAGUE FILMS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
WATER PRODUCTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WILLOW ROAD FILMS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
4 Apr 2025AccountsAnnual accounts made up to 2024-06-30View(44 pages)
25 Mar 2025ResolutionResolutionsView(9 pages)
25 Mar 2025IncorporationMemorandum ArticlesView(60 pages)
21 Mar 2025Persons With Significant ControlNotification of a person with significant control statementView(2 pages)
20 Mar 2025Persons With Significant ControlCessation of Iain Alexander Canning as a person with significant control on 2025-03-05View(1 page)
4 Apr 2025 Accounts

Annual accounts made up to 2024-06-30

25 Mar 2025 Resolution

Resolutions

25 Mar 2025 Incorporation

Memorandum Articles

21 Mar 2025 Persons With Significant Control

Notification of a person with significant control statement

20 Mar 2025 Persons With Significant Control

Cessation of Iain Alexander Canning as a person with significant control on 2025-03-05

Recent Activity

Latest Activity

Annual accounts made up to 2024-06-30

10 months ago on 4 Apr 2025

Resolutions

10 months ago on 25 Mar 2025

Memorandum Articles

10 months ago on 25 Mar 2025

Notification of a person with significant control statement

11 months ago on 21 Mar 2025

Cessation of Iain Alexander Canning as a person with significant control on 2025-03-05

11 months ago on 20 Mar 2025