CompanyTrack
T

THE FILM DEVELOPMENT COMPANY LIMITED

Active London

Motion picture, video and television programme post-production activities

2 employees
Motion picture, video and television programme post-production activities
T

THE FILM DEVELOPMENT COMPANY LIMITED

Motion picture, video and television programme post-production activities

Founded 3 Aug 2012 Active London, England 2 employees
Motion picture, video and television programme post-production activities
Accounts Submitted
Confirmation Statement Submitted 11 Jul 2018
Net assets £71.14K £695.00 2016 year on year
Total assets £90.19K £245.00 2016 year on year
Total Liabilities £19.06K £450.00 2016 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

129 Finchley Road London NW3 6HY England

Credit Report

Discover THE FILM DEVELOPMENT COMPANY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2016
Type Total Exemption Full
Next accounts 31 December 2017
Due by 30 September 2018 9 months

Net Assets, Total Assets & Total Liabilities (2013–2016)

Cash in Bank

N/A

Net Assets

£71.14k

Decreased by £695.00 (-1%)

Total Liabilities

£19.06k

Increased by £450.00 (+2%)

Turnover

N/A

Employees

2

Debt Ratio

21%

Financial History

Revenue, profit, EBITDA and key financial figures

2016
Dec Year End
2015
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 199 Shares £147k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
4 Nov 2013118£147k£1k
4 Nov 201381£81£1

Officers

Officers

1 active 1 resigned
Status
Gregory BrowneDirectorBritishEngland.593 Aug 2012Active

Shareholders

Shareholders (3)

Wcs Nominees Limited
59.0%
1181 Sept 2015
Gregory Browne
40.0%
801 Sept 2015
Seed Mentors Limited
1.0%
21 Sept 2015

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Wcs Nominees Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Gregory Browne

British

Active
Notified 6 Apr 2016
Residence England.
DOB December 1966
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

WCS NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
WOODSIDE SECRETARIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
THE FILM DEVELOPMENT COMPANY LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
10 Oct 2018DissolutionDissolved Compulsory Strike Off SuspendedView(1 page)
9 Oct 2018GazetteGazette Notice CompulsoryView(1 page)
21 Aug 2018AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
20 Aug 2018OfficersTermination of Harvey Barry Shulman as director on 2018-08-16View(1 page)
7 Aug 2018OfficersChange to director Mr Harvey Barry Shulman on 2018-07-31View(2 pages)
10 Oct 2018 Dissolution

Dissolved Compulsory Strike Off Suspended

9 Oct 2018 Gazette

Gazette Notice Compulsory

21 Aug 2018 Address

Change Registered Office Address Company With Date Old Address New Address

20 Aug 2018 Officers

Termination of Harvey Barry Shulman as director on 2018-08-16

7 Aug 2018 Officers

Change to director Mr Harvey Barry Shulman on 2018-07-31

Recent Activity

Latest Activity

Dissolved Compulsory Strike Off Suspended

7 years ago on 10 Oct 2018

Gazette Notice Compulsory

7 years ago on 9 Oct 2018

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 21 Aug 2018

Termination of Harvey Barry Shulman as director on 2018-08-16

7 years ago on 20 Aug 2018

Change to director Mr Harvey Barry Shulman on 2018-07-31

7 years ago on 7 Aug 2018