logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Forbes, Patrick Duncan
    Born in September 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-05-01 ~ now
    OF - Director → CIF 0
    Forbes, Patrick Duncan
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Secretary → CIF 0
  • 2
    Kent, Nicolas Lloyd
    Born in October 1958
    Individual (8 offsprings)
    Officer
    icon of calendar 1992-05-27 ~ now
    OF - Director → CIF 0
    Mr Nicolas Lloyd Kent
    Born in October 1958
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Tuson, Vanessa Clare
    Born in June 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-06-26 ~ now
    OF - Director → CIF 0
  • 4
    Mr Mark Edward Bentley
    Born in December 1959
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 6
  • 1
    Bentley, Mark Edward
    Company Director born in December 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 1993-04-29 ~ 2024-02-06
    OF - Director → CIF 0
    Bentley, Mark Edward
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-03-31 ~ 2024-05-01
    OF - Secretary → CIF 0
  • 2
    Paterson, Andrew John
    Videotape Engineer born in November 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 1992-05-27 ~ 1999-08-20
    OF - Director → CIF 0
    Paterson, Andrew John
    Individual (11 offsprings)
    Officer
    icon of calendar 1992-05-27 ~ 1999-03-31
    OF - Secretary → CIF 0
  • 3
    Tucker, Anand Kumar
    Film Director born in June 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-05-30 ~ 2003-04-30
    OF - Director → CIF 0
  • 4
    Lee, Annabel
    Director Of Production/Co Director born in October 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-05-01 ~ 2024-12-08
    OF - Director → CIF 0
  • 5
    Phillips, Vanessa
    Associate Producer born in June 1964
    Individual
    Officer
    icon of calendar 1997-02-01 ~ 2004-04-01
    OF - Director → CIF 0
  • 6
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1992-05-27 ~ 1992-05-27
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

OXFORD FILM AND TELEVISION LIMITED

Previous names
OXFORD FILM COMPANY (PLAYERS) LIMITED - 1993-05-18
OXFORD TELEVISION COMPANY LIMITED - 2000-06-09
Standard Industrial Classification
90030 - Artistic Creation
Brief company account
Average Number of Employees
142023-05-01 ~ 2024-04-30
262022-05-01 ~ 2023-04-30
Property, Plant & Equipment
26,391 GBP2024-04-30
31,739 GBP2023-04-30
Total Inventories
1,427,689 GBP2024-04-30
3,062,755 GBP2023-04-30
Debtors
197,865 GBP2024-04-30
426,499 GBP2023-04-30
Cash at bank and in hand
596,860 GBP2024-04-30
387,000 GBP2023-04-30
Current Assets
2,222,414 GBP2024-04-30
3,876,254 GBP2023-04-30
Net Current Assets/Liabilities
47,286 GBP2024-04-30
25,187 GBP2023-04-30
Total Assets Less Current Liabilities
73,677 GBP2024-04-30
56,926 GBP2023-04-30
Net Assets/Liabilities
73,677 GBP2024-04-30
56,926 GBP2023-04-30
Equity
Called up share capital
1,440 GBP2024-04-30
1,440 GBP2023-04-30
Share premium
576 GBP2024-04-30
576 GBP2023-04-30
Capital redemption reserve
144 GBP2024-04-30
144 GBP2023-04-30
Retained earnings (accumulated losses)
71,517 GBP2024-04-30
54,766 GBP2023-04-30
Equity
73,677 GBP2024-04-30
56,926 GBP2023-04-30
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
25.002023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Gross Cost
Land and buildings
28,994 GBP2024-04-30
28,994 GBP2023-04-30
Furniture and fittings
447,559 GBP2024-04-30
441,208 GBP2023-04-30
Property, Plant & Equipment - Gross Cost
476,553 GBP2024-04-30
470,202 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
28,994 GBP2024-04-30
26,092 GBP2023-04-30
Furniture and fittings
421,168 GBP2024-04-30
412,371 GBP2023-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
450,162 GBP2024-04-30
438,463 GBP2023-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
2,902 GBP2023-05-01 ~ 2024-04-30
Furniture and fittings
8,797 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
11,699 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment
Furniture and fittings
26,391 GBP2024-04-30
28,837 GBP2023-04-30
Land and buildings
2,902 GBP2023-04-30
Value of work in progress
1,427,689 GBP2024-04-30
3,062,755 GBP2023-04-30
Trade Debtors/Trade Receivables
25,325 GBP2024-04-30
314,626 GBP2023-04-30
Other Debtors
172,540 GBP2024-04-30
111,873 GBP2023-04-30
Trade Creditors/Trade Payables
Amounts falling due within one year
111,342 GBP2024-04-30
130,923 GBP2023-04-30
Other Taxation & Social Security Payable
Amounts falling due within one year
67,938 GBP2024-04-30
46,621 GBP2023-04-30
Other Creditors
Amounts falling due within one year
1,995,848 GBP2024-04-30
3,673,523 GBP2023-04-30
Par Value of Share
Class 2 ordinary share
1 shares2023-05-01 ~ 2024-04-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
864 shares2024-04-30
864 shares2023-04-30
Par Value of Share
Class 3 ordinary share
1 shares2023-05-01 ~ 2024-04-30
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
432 shares2024-04-30
432 shares2023-04-30
Par Value of Share
Class 4 ordinary share
1 shares2023-05-01 ~ 2024-04-30
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
101 shares2024-04-30
101 shares2023-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
37,800 GBP2024-04-30
129,600 GBP2023-04-30
Between one and five year
37,800 GBP2023-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
37,800 GBP2024-04-30
167,400 GBP2023-04-30

Related profiles found in government register
  • OXFORD FILM AND TELEVISION LIMITED
    Info
    OXFORD FILM COMPANY (PLAYERS) LIMITED - 1993-05-18
    OXFORD TELEVISION COMPANY LIMITED - 1993-05-18
    Registered number 02717944
    icon of address10 Orange Street, London WC2H 7DQ
    PRIVATE LIMITED COMPANY incorporated on 1992-05-27 (33 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-27
    CIF 0
  • OXFORD FILM AND TELEVISION LIMITED
    S
    Registered number 02717944
    icon of address10, Orange Street, Haymarket, London, United Kingdom, WC2H 7DQ
    Corporate in Companies House, United Kingdom
    CIF 1
  • OXFORD FILM AND TELEVISION LIMITED
    S
    Registered number 02717944
    icon of address10, Orange Street, London, England, WC2H 7DQ
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • OXFORD FILM AND TELEVISION LIMITED
    S
    Registered number 02717944
    icon of address10, Orange Street, London, United Kingdom, WC2H 7DQ
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    OXFORD FILMS 10 BILL10N LTD - 2013-06-10
    ZUBARAH FILMS LTD - 2013-12-09
    ZUBARAH FILMS LTD - 2013-03-21
    icon of address10 Orange Street, London
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address10 Orange Street, Haymarket, London
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address10 Orange Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address10 Orange Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.