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 2
  • 1
    Seaward, Royston Paul
    Born in May 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-02-02 ~ now
    OF - Director → CIF 0
  • 2
    DELOITTE CONSULTING LIMITED - 2003-09-01
    TRUSHELFCO (NO.2222) LIMITED - 1997-04-01
    DELOITTE (CONSULTING) LIMITED - 2003-10-01
    DELOITTE & TOUCHE CONSULTING GROUP LIMITED - 1998-12-01
    icon of address1, New Street Square, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 17
  • 1
    Sjostrom, Per Erik Martin
    Company Director born in June 1971
    Individual
    Officer
    icon of calendar 2003-03-10 ~ 2004-10-15
    OF - Director → CIF 0
  • 2
    Ward, Donna Louise
    Director born in April 1968
    Individual (49 offsprings)
    Officer
    icon of calendar 2017-08-15 ~ 2023-06-01
    OF - Director → CIF 0
  • 3
    Clark, Benjamin Neil Murray
    Executive Producer / Managing Director born in November 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2012-05-01 ~ 2017-08-15
    OF - Director → CIF 0
    Mr Benjamin Neil Murray Clark
    Born in November 1974
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-14
    PE - Has significant influence or controlCIF 0
  • 4
    Bunting, Glyn
    Director born in June 1962
    Individual (43 offsprings)
    Officer
    icon of calendar 2017-08-15 ~ 2023-06-01
    OF - Director → CIF 0
  • 5
    Press, Daniel Victor
    Director born in December 1976
    Individual
    Officer
    icon of calendar 2017-08-15 ~ 2022-11-29
    OF - Director → CIF 0
    Mr Daniel Press
    Born in December 1976
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Thompson, Paul Martin
    Director born in December 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-08-15 ~ 2021-12-31
    OF - Director → CIF 0
  • 7
    Tamander, Maria Paulina
    Company Director born in November 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2001-09-28 ~ 2003-03-10
    OF - Director → CIF 0
    Tamander, Maria Paulina
    Company Director
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-09-20 ~ 2003-03-10
    OF - Secretary → CIF 0
  • 8
    Lidbeck, Malcolm
    President born in March 1963
    Individual
    Officer
    icon of calendar 2004-10-15 ~ 2014-08-31
    OF - Director → CIF 0
  • 9
    Bygrave, Heather Alison
    Born in June 1972
    Individual (35 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-01
    OF - Director → CIF 0
  • 10
    Berggren, Katharina
    Company Director born in May 1964
    Individual
    Officer
    icon of calendar 2003-03-10 ~ 2004-10-15
    OF - Director → CIF 0
  • 11
    Weston, Stephen George
    Chartered Accountant born in November 1966
    Individual (39 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-01
    OF - Director → CIF 0
  • 12
    Mr Karl Skoging
    Born in June 1967
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-15
    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
  • 13
    Hobbs, Kathleen
    Chartered Accountant
    Individual (59 offsprings)
    Officer
    icon of calendar 2001-09-28 ~ 2002-09-20
    OF - Secretary → CIF 0
  • 14
    Olsson, Claes David
    Film Producer born in August 1975
    Individual
    Officer
    icon of calendar 2001-10-03 ~ 2022-11-29
    OF - Director → CIF 0
    Mr David Clas Olsson
    Born in August 1975
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 15
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2001-09-18 ~ 2001-09-28
    PE - Nominee Director → CIF 0
  • 16
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2001-09-18 ~ 2001-09-28
    PE - Nominee Secretary → CIF 0
  • 17
    VENUETRIPLE LIMITED - 1987-09-15
    GRUNDBERG REGISTRARS LIMITED - 1995-04-03
    GOODWILLE CORPORATE SERVICES LIMITED - 2007-11-30
    CONNECTAS CORPORATE SERVICES LIMITED - 1997-09-15
    icon of addressSt James House, 13 Kensington Square, London
    Active Corporate (3 parents, 566 offsprings)
    Equity (Company account)
    2,169,997 GBP2024-04-30
    Officer
    2003-02-17 ~ 2013-01-09
    PE - Secretary → CIF 0
parent relation
Company in focus

ACNE PRODUCTION LIMITED

Previous names
ACNE FILMS LIMITED - 2012-06-01
TRADE OFFER LIMITED - 2001-10-02
Standard Industrial Classification
59111 - Motion Picture Production Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
1,745,211 GBP2019-06-01 ~ 2020-05-31
859,040 GBP2018-06-01 ~ 2019-05-31
Cost of Sales
-312 GBP2019-06-01 ~ 2020-05-31
-101,130 GBP2018-06-01 ~ 2019-05-31
Gross Profit/Loss
1,744,899 GBP2019-06-01 ~ 2020-05-31
757,910 GBP2018-06-01 ~ 2019-05-31
Administrative Expenses
-1,848,518 GBP2019-06-01 ~ 2020-05-31
-1,072,857 GBP2018-06-01 ~ 2019-05-31
Operating Profit/Loss
-103,619 GBP2019-06-01 ~ 2020-05-31
-314,947 GBP2018-06-01 ~ 2019-05-31
Interest Payable/Similar Charges (Finance Costs)
-34,946 GBP2019-06-01 ~ 2020-05-31
-19,815 GBP2018-06-01 ~ 2019-05-31
Profit/Loss on Ordinary Activities Before Tax
-138,565 GBP2019-06-01 ~ 2020-05-31
-334,762 GBP2018-06-01 ~ 2019-05-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
25,569 GBP2019-06-01 ~ 2020-05-31
120,908 GBP2018-06-01 ~ 2019-05-31
Profit/Loss
-112,996 GBP2019-06-01 ~ 2020-05-31
-213,854 GBP2018-06-01 ~ 2019-05-31
Equity
Retained earnings (accumulated losses)
-614,337 GBP2020-05-31
-501,341 GBP2019-05-31
Property, Plant & Equipment
440 GBP2020-05-31
884 GBP2019-05-31
Debtors
1,131,086 GBP2020-05-31
1,014,111 GBP2019-05-31
Cash at bank and in hand
320,134 GBP2020-05-31
18,199 GBP2019-05-31
Current Assets
1,451,220 GBP2020-05-31
1,032,310 GBP2019-05-31
Net Current Assets/Liabilities
-614,677 GBP2020-05-31
-502,125 GBP2019-05-31
Total Assets Less Current Liabilities
-614,237 GBP2020-05-31
-501,241 GBP2019-05-31
Equity
Called up share capital
100 GBP2020-05-31
100 GBP2019-05-31
Equity
-614,237 GBP2020-05-31
-501,241 GBP2019-05-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
444 GBP2019-06-01 ~ 2020-05-31
779 GBP2018-06-01 ~ 2019-05-31
Audit Fees/Expenses
25,000 GBP2019-06-01 ~ 2020-05-31
20,606 GBP2018-06-01 ~ 2019-05-31
Average Number of Employees
112019-06-01 ~ 2020-05-31
Wages/Salaries
925,323 GBP2019-06-01 ~ 2020-05-31
551,469 GBP2018-06-01 ~ 2019-05-31
Social Security Costs
118,653 GBP2019-06-01 ~ 2020-05-31
65,241 GBP2018-06-01 ~ 2019-05-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
55,769 GBP2019-06-01 ~ 2020-05-31
51,907 GBP2018-06-01 ~ 2019-05-31
Staff Costs/Employee Benefits Expense
1,099,745 GBP2019-06-01 ~ 2020-05-31
668,617 GBP2018-06-01 ~ 2019-05-31
Property, Plant & Equipment - Gross Cost
Computers
5,350 GBP2019-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
4,910 GBP2020-05-31
4,466 GBP2019-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Computers
444 GBP2019-06-01 ~ 2020-05-31
Property, Plant & Equipment
Computers
440 GBP2020-05-31
884 GBP2019-05-31
Trade Debtors/Trade Receivables
Current
23,087 GBP2020-05-31
197,025 GBP2019-05-31
Amounts Owed by Group Undertakings
Current
865,286 GBP2020-05-31
655,424 GBP2019-05-31
Other Debtors
Current
5,639 GBP2019-05-31
Prepayments/Accrued Income
Current
242,713 GBP2020-05-31
156,023 GBP2019-05-31
Trade Creditors/Trade Payables
Current
101,994 GBP2020-05-31
67,958 GBP2019-05-31
Amounts owed to group undertakings
Current
1,330,800 GBP2020-05-31
1,275,834 GBP2019-05-31
Other Taxation & Social Security Payable
Current
146,880 GBP2020-05-31
132,313 GBP2019-05-31
Other Creditors
Current
3,301 GBP2020-05-31
Accrued Liabilities/Deferred Income
Current
482,922 GBP2020-05-31
58,330 GBP2019-05-31

  • ACNE PRODUCTION LIMITED
    Info
    ACNE FILMS LIMITED - 2012-06-01
    TRADE OFFER LIMITED - 2012-06-01
    Registered number 04289550
    icon of addressMenzies Llp 4th Floor 95 Gresham Street, London EC2V 7AB
    PRIVATE LIMITED COMPANY incorporated on 2001-09-18 (24 years 3 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-09-28
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.