ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

G&H Film & Television Services Ltd

G&H Film & Television Services Ltd is an active company incorporated on 28 February 2012 with the registered office located in Kingston upon Thames, Greater London. G&H Film & Television Services Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07968474
Private limited company
Age
13 years
Incorporated 28 February 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 February 2025 (7 months ago)
Next confirmation dated 9 February 2026
Due by 23 February 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 28 June 2025
Due by 28 March 2026 (6 months remaining)
Address
1 Princeton Mews
167-169 London Road
Kingston Upon Thames
KT2 6PT
England
Address changed on 21 Dec 2023 (1 year 9 months ago)
Previous address was C/O Fmtv Accounting Limited Adam House 7-10 Adam Street London WC2N 6AA United Kingdom
Telephone
02890397808
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in Northern Ireland • Born in Feb 1962
Director • British • Lives in UK • Born in Jan 1965
Brown Cow Films Ltd
PSC
Parker Executive Services Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nesbro Limited
Maurice Glenn Brown and William James Nesbitt are mutual people.
Active
Brown Cow Films Limited
William James Nesbitt is a mutual person.
Active
Parker Executive Services Ltd
Maurice Glenn Brown is a mutual person.
Active
Brown & Co Ventures Ltd
Maurice Glenn Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£767.78K
Increased by £588.53K (+328%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 2 (-18%)
Total Assets
£3.98M
Increased by £923.19K (+30%)
Total Liabilities
-£1.75M
Increased by £530.13K (+44%)
Net Assets
£2.24M
Increased by £393.06K (+21%)
Debt Ratio (%)
44%
Increased by 4.1% (+10%)
Latest Activity
Abridged Accounts Submitted
6 Months Ago on 12 Mar 2025
Confirmation Submitted
7 Months Ago on 14 Feb 2025
Parker Executive Services Ltd (PSC) Details Changed
8 Months Ago on 9 Jan 2025
Brown Cow Films Ltd (PSC) Details Changed
8 Months Ago on 9 Jan 2025
Mr Maurice Glenn Brown Details Changed
8 Months Ago on 9 Jan 2025
Mr William James Nesbitt Details Changed
9 Months Ago on 1 Jan 2025
Abridged Accounts Submitted
1 Year 6 Months Ago on 26 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 21 Dec 2023
Damian Hugh Mcgee Resigned
1 Year 10 Months Ago on 23 Nov 2023
Get Credit Report
Discover G&H Film & Television Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 30 June 2024
Submitted on 12 Mar 2025
Confirmation statement made on 9 February 2025 with no updates
Submitted on 14 Feb 2025
Director's details changed for Mr William James Nesbitt on 1 January 2025
Submitted on 9 Jan 2025
Change of details for Parker Executive Services Ltd as a person with significant control on 9 January 2025
Submitted on 9 Jan 2025
Change of details for Brown Cow Films Ltd as a person with significant control on 9 January 2025
Submitted on 9 Jan 2025
Director's details changed for Mr Maurice Glenn Brown on 9 January 2025
Submitted on 9 Jan 2025
Unaudited abridged accounts made up to 30 June 2023
Submitted on 26 Mar 2024
Confirmation statement made on 9 February 2024 with no updates
Submitted on 9 Feb 2024
Registered office address changed from C/O Fmtv Accounting Limited Adam House 7-10 Adam Street London WC2N 6AA United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames KT2 6PT on 21 December 2023
Submitted on 21 Dec 2023
Termination of appointment of Damian Hugh Mcgee as a secretary on 23 November 2023
Submitted on 23 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year