ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prescience Film Finance Limited

Prescience Film Finance Limited is a dissolved company incorporated on 2 September 2003 with the registered office located in London, Greater London. Prescience Film Finance Limited was registered 22 years ago.
Status
Dissolved
Dissolved on 10 July 2025 (3 months ago)
Was 21 years old at the time of dissolution
Following liquidation
Company No
04885246
Private limited company
Age
22 years
Incorporated 2 September 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 August 2016 (9 years ago)
Next confirmation dated 1 January 1970
Last change occurred 9 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
14 Bonhill Street
London
EC2A 4BX
Address changed on 30 Apr 2024 (1 year 5 months ago)
Previous address was Allan House 10 John Princes Street London W1G 0AH England
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
6
Controllers (PSC)
3
Director • Secretary • British • Lives in England • Born in Oct 1954
Mr Tim Smith
PSC • British • Lives in England • Born in Oct 1954
Mr Paul Adrian Peter Brett
PSC • English • Lives in UK • Born in Dec 1959
Mrs Kathryn ANN Nichols
PSC • British • Lives in England • Born in Jan 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Metropolis Dynamics Limited
Timothy John Dean Smith is a mutual person.
Active
Foresight Plus Ltd
Timothy John Dean Smith is a mutual person.
Active
Foresight Media Capital Limited
Timothy John Dean Smith is a mutual person.
Active
Prescience Entertainment Limited
Timothy John Dean Smith is a mutual person.
Active
Bridgeworks Plus Ltd
Timothy John Dean Smith is a mutual person.
Active
Financeworks Plus Ltd
Timothy John Dean Smith is a mutual person.
Active
Foundry Media Limited
Timothy John Dean Smith is a mutual person.
Active
INK Media Partners Ltd
Timothy John Dean Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
30 Sep 2016
For period 30 Sep30 Sep 2016
Traded for 12 months
Cash in Bank
Unreported
Decreased by £3.5K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.14M
Increased by £422.15K (+59%)
Total Liabilities
-£1.23M
Increased by £371.88K (+43%)
Net Assets
-£90.85K
Increased by £50.27K (-36%)
Debt Ratio (%)
108%
Decreased by 11.73% (-10%)
Latest Activity
Dissolved After Liquidation
3 Months Ago on 10 Jul 2025
Registered Address Changed
1 Year 5 Months Ago on 30 Apr 2024
Registered Address Changed
7 Years Ago on 1 Mar 2018
Voluntary Liquidator Appointed
8 Years Ago on 11 Jul 2017
Micro Accounts Submitted
8 Years Ago on 29 Jun 2017
Registered Address Changed
8 Years Ago on 26 Jun 2017
Registered Address Changed
8 Years Ago on 9 May 2017
Paul Adrian Peter Brett Resigned
8 Years Ago on 9 Jan 2017
Peter Nichols Resigned
8 Years Ago on 12 Dec 2016
Charge Satisfied
8 Years Ago on 6 Dec 2016
Get Credit Report
Discover Prescience Film Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 10 Jul 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 10 Apr 2025
Liquidators' statement of receipts and payments to 28 June 2024
Submitted on 29 Jul 2024
Registered office address changed from Allan House 10 John Princes Street London W1G 0AH England to 14 Bonhill Street London EC2A 4BX on 30 April 2024
Submitted on 30 Apr 2024
Liquidators' statement of receipts and payments to 28 June 2023
Submitted on 21 Aug 2023
Liquidators' statement of receipts and payments to 28 June 2022
Submitted on 1 Sep 2022
Liquidators' statement of receipts and payments to 28 June 2021
Submitted on 2 Sep 2021
Liquidators' statement of receipts and payments to 28 June 2020
Submitted on 4 Sep 2020
Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH England to Allan House 10 John Princes Street London W1G 0AH on 1 March 2018
Submitted on 1 Mar 2018
Statement of affairs
Submitted on 11 Jul 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year