ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Day One Trust

Day One Trust is an active company incorporated on 9 October 2012 with the registered office located in London, Greater London. Day One Trust was registered 13 years ago.
Status
Active
Active since 11 years ago
Company No
08246407
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
13 years
Incorporated 9 October 2012
Size
Unreported
Confirmation
Submitted
Dated 9 October 2025 (14 days ago)
Next confirmation dated 9 October 2026
Due by 23 October 2026 (12 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (7 months remaining)
Address
London Screen Academy London Screen Academy
Ladbroke House, 62-66 Highbury Grove N5 2ad
London
N5 2AD
England
Address changed on 3 Jan 2025 (9 months ago)
Previous address was East London Arts and Music Maltings Close London E3 3TA England
Telephone
02034882458
Email
Unreported
Website
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Director • Consultant • American • Lives in England • Born in Sep 1980
Director • British • Lives in UK • Born in Aug 1974
Director • Ceo Education • British • Lives in England • Born in Nov 1983
Director • Consultant • British • Lives in England • Born in Aug 1956
Director • Co Chairman Of Working Title Films • British • Lives in UK • Born in Dec 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lab Productions Limited
Lisa Alexandra Villiers is a mutual person.
Active
Cowboy Management Limited
Lisa Alexandra Villiers is a mutual person.
Active
Centre For Effective Dispute Resolution Limited
James Robert Drummond Smith is a mutual person.
Active
Cedr Services Limited
James Robert Drummond Smith is a mutual person.
Active
Film Nation UK
Lisa Alexandra Villiers is a mutual person.
Active
Blue Mount Property Limited
William Frederick Kennard is a mutual person.
Active
Redwell Property Ltd
William Frederick Kennard is a mutual person.
Active
Eastfield Publishing Limited
William Frederick Kennard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£2.33M
Increased by £999K (+75%)
Turnover
£12M
Decreased by £21.25M (-64%)
Employees
132
Increased by 10 (+8%)
Total Assets
£34.86M
Increased by £479K (+1%)
Total Liabilities
-£884K
Increased by £87K (+11%)
Net Assets
£33.98M
Increased by £392K (+1%)
Debt Ratio (%)
3%
Increased by 0.22% (+9%)
Latest Activity
Jeremy David Fletcher Palmer Resigned
3 Days Ago on 20 Oct 2025
Confirmation Submitted
14 Days Ago on 9 Oct 2025
Ms Rebecca Cramer Appointed
2 Months Ago on 28 Jul 2025
Isolde Mary Paula Rutherford Dorrian Resigned
4 Months Ago on 2 Jun 2025
Full Accounts Submitted
5 Months Ago on 1 May 2025
Mr Charles Kennard Appointed
9 Months Ago on 15 Jan 2025
Registered Address Changed
9 Months Ago on 3 Jan 2025
Paul Frederick Sharrock Resigned
9 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year Ago on 11 Oct 2024
Coral Samantha James O'connor Resigned
1 Year 4 Months Ago on 6 Jun 2024
Get Credit Report
Discover Day One Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jeremy David Fletcher Palmer as a director on 20 October 2025
Submitted on 22 Oct 2025
Confirmation statement made on 9 October 2025 with no updates
Submitted on 9 Oct 2025
Appointment of Mr Charles Kennard as a director on 15 January 2025
Submitted on 12 Sep 2025
Appointment of Ms Rebecca Cramer as a director on 28 July 2025
Submitted on 6 Aug 2025
Termination of appointment of Isolde Mary Paula Rutherford Dorrian as a director on 2 June 2025
Submitted on 11 Jun 2025
Full accounts made up to 31 August 2024
Submitted on 1 May 2025
Termination of appointment of Paul Frederick Sharrock as a director on 31 December 2024
Submitted on 3 Jan 2025
Registered office address changed from East London Arts and Music Maltings Close London E3 3TA England to London Screen Academy London Screen Academy Ladbroke House, 62-66 Highbury Grove N5 2AD London N5 2AD on 3 January 2025
Submitted on 3 Jan 2025
Confirmation statement made on 9 October 2024 with no updates
Submitted on 11 Oct 2024
Termination of appointment of Coral Samantha James O'connor as a director on 6 June 2024
Submitted on 8 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year