The Copyright Licensing Agency Limited (A company limited by guarantee) Report and Financial Statements. Year Ended. 31 March 2013

Size: px
Start display at page:

Download "The Copyright Licensing Agency Limited (A company limited by guarantee) Report and Financial Statements. Year Ended. 31 March 2013"

Transcription

1 The Copyright Licensing Agency Limited (A company limited by guarantee) Report and Financial Statements Year Ended 31 March 2013 Company number

2 Annual report and financial statements for the year ended 31 March 2013 Contents Page: 1 Report of the directors 4 Independent auditor s report 6 Income and expenditure account 7 Balance sheet 8 Cash flow statement 9 Notes forming part of the financial statements Directors M Bide T Bradley (Chairman) T Bradman A Dearling T Faber K Fitzgerald P Grubb D Jago J R McConnachie A McCulloch A Potter G S Taylor J D C Turner I S Russell Secretary and registered office Martin Delaney, Saffron House, 6-10 Kirby Street, London, EC1N 8TS Company number Auditors BDO LLP, 55 Baker Street, London, W1U 7EU

3 Report of the directors for the year ended 31 March 2013 The directors present their report together with the audited financial statements for the year ended 31 March Results The income and expenditure account is set out on page 6 and shows the result for the year. Principal activities, trading review and future developments The Copyright Licensing Agency Limited (CLA) operates as an agent for its two members, the Authors' Licensing and Collecting Society Limited and the Publishers Licensing Society Limited, and for the Design and Artists Copyright Society Limited. Details of their memberships can be found on their respective websites. The company is the representative of the owners and licensees of literary and artistic works published in the United Kingdom and Overseas for the purposes of: - negotiating licence terms and issuing licences for the photocopying, scanning and digital re-use of literary and artistic works; and - collecting and distributing licence fees, royalties and other monies to its members and other rightsholders. Licence fees received by CLA are distributed to its members and other rights holders after making provision for CLA's liabilities and expenses, on the basis of agreements between the members and other rights holders. CLA is an active member of the International Federation of Reproduction Rights Organisations and has reciprocal licensing agreements with thirty six counterparts in thirty three countries. There have been no events since the balance sheet date which materially affect the position of the company. Review of the Business The income and expenditure account is set out on page 6 and shows income of 7,872,449 (2012-7,647,313) and a result for the year of nil ( nil). This is in line with CLA s agency agreements where income is intended to match operating expenses for the year. Principal risks and uncertainties CLA is not exposed to any concentration of exchange or credit risks, and monitors cash flows as part of its day to day control procedures. Directors The directors of the company during the year were: Nominated by the Authors' Licensing and Collecting Society Limited: P Grubb J R McConnachie T Faber T Bradman A Dearling D Gesua 1

4 Report of the directors for the year ended 31 March 2013 (Continued) Nominated by the Publishers Licensing Society Limited: A McCulloch I Russell (Appointed 07 March 2013) M Millar G S Taylor A C Yeates (Resigned 07 March 2013) D J G Knight (Resigned 07 March 2013) D Jago Nominated jointly by the Authors' Licensing & Collecting Society Limited and the Publishers Licensing Society Limited and representing the Design and Artists Copyright Society Limited: A Potter Independent Chairman: T Bradley Chief Executive Officer: K Fitzgerald Subsequent to the year end, on 10 June 2013 and 30 September 2013 respectively M Millar and D Gesua resigned as directors, and on 27 September 2013 M Bide and J D C Turner were appointed as directors. 2

5 Report of the directors for the year ended 31 March 2013 (Continued) Directors' responsibilities The directors are responsible for preparing the directors report and the financial statements in accordance with applicable law and regulations. Company law requires the directors to prepare financial statements for each financial year. Under that law the directors have elected to prepare the financial statements in accordance with the United Kingdom Accounting Standards and applicable law. Under company law the directors must not approve the financial statements unless they are satisfied that they give a true and fair view of the state of affairs of the company and of the profit or loss of the company for that period. In preparing these financial statements, the directors are required to: select suitable accounting policies and then apply them consistently; make judgements and accounting estimates that are reasonable and prudent; prepare the financial statements on the going concern basis unless it is inappropriate to presume that the company will continue in business. The directors are responsible for keeping adequate accounting records that are sufficient to show and explain the company s transactions and disclose with reasonable accuracy at any time the financial position of the company and to ensure that the financial statements comply with the Companies Act They are also responsible for safeguarding the assets of the company and hence for taking reasonable steps for the prevention and detection of fraud and other irregularities. Auditors All of the current directors have taken all the steps that they ought to have taken to make themselves aware of any information needed by the company s auditors for the purposes of their audit and to establish that the auditors are aware of that information. The directors are not aware of any relevant audit information of which the auditors are unaware. BDO LLP have expressed their willingness to continue in office and a resolution to re-appoint them will be proposed at the annual general meeting in accordance with sections 455 of the Companies Act By order of the Board M T Delaney Secretary 3 October

6 Independent Auditor s Report To the members of The Copyright Licensing Agency Limited We have audited the financial statements of The Copyright Licensing Agency Limited for the period ended 31 March 2013 which comprise the Income and Expenditure Account, the Balance Sheet, the Cash Flow Statement and the related notes. The financial reporting framework that has been applied in their preparation is applicable law and United Kingdom Accounting Standards (United Kingdom Generally Accepted Accounting Practice). This report is made solely to the company s members, as a body, in accordance with Chapter 3 of Part 16 of the Companies Act Our audit work has been undertaken so that we might state to the company s members those matters we are required to state to them in an auditor s report and for no other purpose. To the fullest extent permitted by law, we do not accept or assume responsibility to anyone other than the company and the company s members as a body, for our audit work, for this report, or for the opinions we have formed. Respective responsibilities of directors and auditors As explained more fully in the Statement of directors responsibilities the directors are responsible for the preparation of the financial statements and for being satisfied that they give a true and fair view. Our responsibility is to audit and express an opinion on the financial statements in accordance with applicable law and International Standards on Auditing (UK and Ireland). Those standards require us to comply with the Auditing Practices Board s (APB s) Ethics Standards for Auditors. Scope of the audit of the financial statements A description of the scope of an audit of financial statements is provided on the APB s website at Opinion of financial statements In our opinion the financial statements: give a true and fair view of the state of the company s affairs as at 31 March 2013 and of its result for the period then ended; have been properly prepared in accordance with United Kingdom Generally Accepted Accounting Practice; and have been prepared in accordance with the requirements of the Companies Act Opinion on the matters prescribed by the Companies Act 2006 In our opinion the information given in the directors report for the financial year for which the financial statements are prepared is consistent with the financial statements. 4

7 Independent Auditor s Report (Continued) Matters on which we are required to report by exception We have nothing to report, in respect of the following matters where the Companies Act 2006 requires us to report to you if, in our opinion: adequate accounting records have not been kept, or returns adequate for our audit have not been received from branches not visited by us; or the financial statements are not in agreement with the accounting records and returns ; or certain disclosures of directors remuneration specified by law are not made; or we have not received all the information and explanations we require for our audit. Sophia Bevan (senior statutory auditor) For and on behalf of BDO LLP, statutory auditor London United Kingdom 4 October 2013 BDO LLP is a limited liability partnership registered in England and Wales (with registration number OC305127). 5

8 Income and expenditure account for the year ended 31 March 2013 Note Income Administration Charge 11 7,872,449 7,647,313 Total income 7,872,449 7,647,313 Operating expenses (7,847,381) (7,647,313) Result on ordinary activities before taxation 4 25,068 - Taxation on result on ordinary activities 5 (25,068) - Result on ordinary activities after taxation - - All amounts relate to continuing activities. All recognised gains and losses are included in the income and expenditure account. The notes on pages 9 to 18 form part of these financial statements. 6

9 Balance sheet at 31 March 2013 Note Fixed assets Tangible assets 6 1,019,661 1,414,750 Current assets Debtors 7 7,593,338 8,829,925 Cash at bank and in hand 21,209,556 19,883,731 28,802,894 28,713,656 Creditors: amounts falling due within one year 8 (8,761,273) (8,122,210) Net current assets 20,041,621 20,591,446 Provision for liabilities and charges 9 (97,875) (84,375) Undistributed licence fees 10 (20,963,407) (21,921,821) (21,061,282) (22,006,196) Net assets - - Members' funds - - The financial statements were approved by the Board and authorised for issue on 3 October K. Fitzgerald Director The notes on pages 9 to 18 form part of these financial statements 7

10 Cash flow statement for the year ended 31 March 2013 Note Net cash inflow from operating activities 14 1,596,193 2,084,510 Capital expenditure and financial investment Purchase of tangible fixed assets 6 (270,368) (349,576) Disposal of tangible fixed assets Increase in cash 15, 16 1,325,825 1,735,184 The notes on pages 9 to 18 form part of these financial statements. 8

11 Notes forming part of the financial statements for the year ended 31 March Accounting policies The financial statements have been prepared under the historical cost convention and are in accordance with applicable accounting standards. The following principal accounting policies have been applied consistently: Administration charge on Account The administration charge earned by the company comprises i) an amount which the Board considers to be an appropriate level for CLA to cover its operating overheads, calculated at an agreed percentage of gross licence fees invoiced in the year, and ii) interest received on the company s cash at bank. The difference between the administration charge collected and that required to cover the company's operating overheads is included in the balance sheet within undistributed licence fees (notes 10 and 11). As such the company is a not for profit organisation. In the first period of a new contract, the administration charge is only recognised when expenditure directly attributable to the distribution of income to the owners of rights has been incurred. Interest receivable Interest receivable represents bank interest receivable on distributable and undistributable funds and is included as a part of administration income. Therefore it is not shown separately in the income and expenditure account. Foreign currencies Foreign currency transactions are translated at the rates ruling when they occurred. Foreign currency monetary assets and liabilities are translated at the rates ruling at the balance sheet date. Any differences are taken to the income and expenditure account. Leased assets Operating lease rentals are charged to the income and expenditure account on an accruals basis. Lease incentives are capitalised and then systematically released to the income and expenditure account over the period of the lease term. Depreciation Depreciation is provided to write off the cost less estimated residual values, of all fixed assets, evenly over their expected useful lives. It is calculated at the following rates: Short leasehold improvements - evenly over the lease term Furniture and equipment - 15% per annum Computer equipment and software - 20 % to % per annum Capitalised computer software projects are not depreciated until brought into use. 9

12 Notes forming part of the financial statements for the year ended 31 March 2013 (Continued) 1 Accounting policies (Continued) Pension costs Contributions made to a defined contribution pension arrangement are charged to the income and expenditure account in the year in which they become payable. The assets of the scheme are held separately from those of the company in an independently administered fund. Deferred taxation Deferred tax balances are recognised in respect of all timing differences that have originated but not reversed by the balance sheet date, except that the recognition of deferred tax assets is limited to the extent that the group anticipates making sufficient taxable profits in the future to absorb the reversal of the underlying timing differences. 2 Employees Staff costs, excluding directors, consist of: Wages and salaries 3,073,812 2,912,635 Social security costs 341, ,512 Other pension costs 280, ,657 The average number of employees during the year was 76 ( ). 3,695,938 3,514,804 3 Directors Directors' emoluments 374, ,027 Other pension contributions 20,457 19,224 There was an average of 15 directors during the year ( ). 394, ,251 10

13 Notes forming part of the financial statements for the year ended 31 March 2013 (Continued) 3 Directors (Continued) The emoluments of the directors are as follows: Chief Executive Officer Emoluments 205, ,910 Pension contributions (to a defined contribution scheme) 20,457 19, , ,134 Benefits 2,186 1,686 Total remuneration of highest paid Director 228, ,820 Fees paid to Non-Executive Directors Tom Bradley (Chair) 36,910 35,000 Tony Bradman 9,350 9,109 Alan Dearling 13,441 11,788 Toby Faber 6,600 6,430 Danny Gesua 9,350 9,109 Penny Grubb 9,350 9,109 Dave Jago 12,341 10,716 Dominic Knight 10,302 10,716 James McConnachie 7,631 4,707 Audrey McCulloch 8,705 6,430 Mark Millar 9,350 9,109 David Nott - 1,731 Andrew Potter 14,781 13,395 Ian Russell , ,349 Benefits 18,289 15,082 Total payments to Directors 395, ,251 Benefits to the non-executive Directors include reimbursement through the payroll for the travel and subsistence costs from their home to/from CLA, and the tax thereon. 11

14 Notes forming part of the financial statements for the year ended 31 March 2013 (Continued) 3 Directors (Continued) The other non-executive directors were not paid directly by CLA for their services as directors, and instead the companies they represent were paid equivalent fees. James Evans Graham Taylor 10,381 9,109 Andrew Yeates 6,050 5,433 16,431 14,980 4 Result on ordinary activities before and after taxation This has been arrived at after charging: Depreciation 665, ,127 Hire of motor vehicles - operating leases 4,937 5,265 Land and buildings - operating leases 350, ,890 Auditors' remuneration - audit services 18,500 18,500 - non-audit services 6,500 6,500 Profit on disposal of tangible fixed assets - (18) 12

15 Notes forming part of the financial statements for the year ended 31 March 2013 (Continued) 5 Taxation a) Taxation on result on ordinary activities The tax charge on the result on ordinary activities based upon a corporation tax rate in the UK of 20% ( %) is 25,068 ( nil). The result on ordinary activities for the year is reconciled to the current tax charge as follows; Result on ordinary activities before taxation 25,068 - Result multiplied by the standard rate of corporation tax in the UK of 20% ( %) 5,014 - Effects of: Disallowed expenditure 4,664 3,826 Depreciation in excess of capital allowances 63,833 37,174 Utilisation of tax losses (48,443) (41,000) Current tax charge for the year 25,068 - b) Deferred taxation At the balance sheet date the Company has nil ( ,575) of carried forward tax losses, and an unrecognised deferred tax asset on these losses of nil ( ,715). The Company also has at the balance sheet date carried forward timing differences as a result of depreciation in excess of capital allowances of 170,451 ( ,075 of timing differences as a result of capital allowances in excess of depreciation), and a corresponding unrecognised deferred tax asset on these timing differences of 39,204 (2012 unrecognised deferred tax liability of 30,015). 13

16 Notes forming part of the financial statements for the year ended 31 March 2013 (Continued) 6 Tangible assets Leasehold Furniture and Computer Improvements equipment equipment and Software Total Cost At 1 April , ,327 3,206,377 3,791,428 Additions - 3, , ,368 At 31 March , ,887 3,473,185 4,061,796 Depreciation At 1 April , ,967 1,973,121 2,376,678 Provided for the year 39,165 19, , ,457 At 31 March , ,053 2,580,327 3,042,135 Net book value At 31 March ,969 15, ,858 1,019,661 At 31 March ,134 31,360 1,233,256 1,414,750 7 Debtors Trade debtors 3,929,204 5,846,812 Taxation and social security 2,861,554 2,197,481 Other debtors 31,129 32,843 Prepayments and accrued income 771, ,789 All amounts shown under debtors fall due within one year. 7,593,338 8,829,925 14

17 Notes forming part of the financial statements for the year ended 31 March 2013 (Continued) 8 Creditors: amounts falling due within one year Trade creditors 193, ,967 Taxation and social security 140, ,930 Other creditors 7,060,563 6,783,751 Deferred income 657, ,375 Accruals 708, ,187 8,761,273 8,122,210 9 Provision for liabilities and charges At 1 April ,375 Charge for the year 13,500 At 31 March ,875 The provision relates to the cost of returning the leasehold property to its original condition at the end of the lease. 10 Undistributed licence fees Undistributed licence fees 15,926,464 17,243,864 Administration charge on account (note 11) 5,036,943 4,677,957 Undistributed licence fees are matched by amounts included in cash at bank and in hand. All amounts are due within one year. 20,963,407 21,921,821 15

18 Notes forming part of the financial statements for the year ended 31 March 2013 (Continued) 11 Administration Charge on account The administration charge on account is analysed as follows: Balance at 1 April 2011/2012 4,677,957 4,291,634 Administration charge earned from gross licence fees (note 1) 7,842,341 7,624,110 Interest receivable (note 1) 389, ,526 Administration on account distributed - - Transfer to income and expenditure account (7,872,449) (7,647,313) Balance at 31 March 2012/2013 5,036,943 4,677,957 The geographical analysis is: United Kingdom 6,692,350 6,435,229 USA and Canada 394, ,211 Rest of the World 515, ,771 Europe 239, ,899 7,842,341 7,624,110 The administration charge earned by the company arises from the principal activity of the company. The geographical analysis above is in respect of the charge earned in the year and not the amount shown in the income and expenditure account. This is a result of the accounting treatment of the administration charge as detailed in the accounting polices. 12 Commitments under operating leases As at 31 March 2013, the company had annual commitments under non-cancellable operating leases as set out below: Land and Land and buildings Other buildings Other Operating leases which expire: Within One Year 31,200 7,268-6,865 In Two to Five Years 328,662 1, ,662 2,338 16

19 Notes forming part of the financial statements for the year ended 31 March 2013 (Continued) 13 Related party transactions The board of directors of the company comprises fifteen directors. Six directors are nominated by the Authors' Licensing and Collecting Society Limited ('ALCS'), five directors are nominated by the Publishers Licensing Society ('PLS') and one director represents the Design and Artists Copyright Society (DACS) and is nominated jointly by ALCS and PLS. In addition there are two other directors, an independent director, who is the Chairman of the Board and a director who is the Chief Executive Officer of the company. All directors are set out in the directors' report and are directors of the company that nominated them. CLA operates as an agent for ALCS, PLS and DACS. Distributions net of CLA administration charge to ALCS and PLS amounted to 20,185,279 ( ,508,045) and 34,120,058 ( ,782,702) respectively. Distributions to DACS amounted to 5,402,684 (2012-3,919,328). Amounts due to ALCS and PLS, and DACS at 31 March 2013 are included within undistributed licence fees (see note 10). 14 Reconciliation of operating result to net cash inflow from operating activities Depreciation 665, ,127 Decrease/(increase) in debtors 1,236,586 (1,782,897) (Decrease)/increase in undistributed funds (933,345) 3,236,315 Increase in creditors 613,995 12,483 Increase in provision for liabilities 13,500 13,500 Profit on disposal of fixed assets - (18) Net cash inflow from operating activities 1,596,193 2,084, Analysis of cash at bank and in hand At At 1 April Cash 31 March 2012 inflow 2013 Cash at bank and in hand 19,883,731 1,325,825 21,209,556 17

20 Notes forming part of the financial statements for the year ended 31 March 2013 (Continued) 16 Reconciliation of net cash flow to movement in net funds Increase in cash 1,325,825 1,735,184 Opening net funds 19,883,731 18,148,547 Closing net funds 21,209,556 19,883, Members' liabilities The company is limited by guarantee and as such has no share capital. The members of the company are ALCS and PLS whose liability is a maximum of 1 each. 18

21 The three pages which follow do not form part of the statutory financial statements of the company. 19

22 Schedule of movement of undistributed licence fees for the year ended 31 March 2013 The licence fee collections for the year ended 31 March 2013 were as follows: Gross fee collections 73,373,726 71,013,449 Administration charge (7,843,042) (7,624,110) 65,530,684 63,389,339 Undistributed licence fees brought forward 17,243,864 14,393,872 Fees available for distribution 82,774,548 77,783,211 Distributions (66,848,084) (60,539,347) Undistributed licence fees carried forward 15,926,464 17,243,864 20

23 Distributions to rights holders from licence fees for the year ended 31 March 2013 In accordance with its distributions policy, the following distributions were made to its members and other rights holders in the year ended 31 March 2013: Publishers Licensing Society 34,120,058 31,248,456 Authors' Licensing and Collecting Society 20,185,279 19,093,191 Design and Artists Copyright Society 5,402,684 3,643,186 International rights holders 7,140,063 6,554,514 Total distributions 66,848,084 60,539,347 21

24 Expense Summary for the year ended 31 March 2013 The following costs were incurred in the year ended 31 March 2013: Staff Related Costs 4,662,603 4,513,435 Accommodation & Office Costs 932, ,522 Legal Costs 296, ,751 IT Costs 152, ,833 Research & Development 75, ,859 Communication 231, ,890 Finance Costs 34,892 32,251 Data Collection 715, ,663 Depreciation 665, ,127 Other Costs 79,061 33,982 7,847,381 7,647,313 22

Large Company Limited. Report and Accounts. 31 December 2009

Large Company Limited. Report and Accounts. 31 December 2009 Registered number 123456 Large Company Limited Report and Accounts 31 December 2009 Report and accounts Contents Page Company information 1 Directors' report 2 Statement of directors' responsibilities

More information

David MacBrayne HR (UK) Limited Directors report and financial statements Registered number SC282760 31 March 2010

David MacBrayne HR (UK) Limited Directors report and financial statements Registered number SC282760 31 March 2010 David MacBrayne HR (UK) Limited Directors report and financial statements Registered number SC282760 Contents Directors report 1 Statement of Directors responsibilities 3 Independent auditors report 4

More information

Directors Report 2013

Directors Report 2013 Directors Report 2013 Iris Insurance Brokers Limited Directors Report for the Year Ended 30 September 2013 Directors Report 2013 Contents Who we are 1 Key developments 1 Operational highlights 1 Financial

More information

Registration Number 366326. The Edith Wilkins Street Children Foundation (India) Ltd. Directors' Report and Financial Statements

Registration Number 366326. The Edith Wilkins Street Children Foundation (India) Ltd. Directors' Report and Financial Statements Registration Number 366326 The Edith Wilkins Street Children Foundation (India) Ltd Directors' Report and Financial Statements for the year ended 31 December 2009 Contents Page Directors and other information

More information

THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED

THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED THE NATURAL HISTORY MUSEUM TRADING COMPANY LIMITED Company No. 2909192 FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2011 Company Information Directors Mr Oliver Stocken (Chairman) Mr Daniel Alexander

More information

FINANCIAL STATEMENTS

FINANCIAL STATEMENTS CREDIT UNION REGISTRATION NUMBER 213400 MANCHESTER CREDIT UNION LIMITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 30 SEPTEMBER 2010 HALLIDAYS ACCOUNTANTS LLP Chartered Accountants & Statutory Auditor Riverside

More information

Snowsport England Limited

Snowsport England Limited Registration number: 01517634 Snowsport England Limited (A company limited by guarantee) Annual Report and Financial Statements for the Year Ended 31 December Stephen W Jones FCA Chartered Accountant &

More information

English Ski Council Limited. Report and Accounts. 31 December 2010

English Ski Council Limited. Report and Accounts. 31 December 2010 Registered number 1517634 English Ski Council Limited Report and Accounts 31 December 2010 Registered number: 1517634 Directors' Report The directors present their annual report of the company together

More information

SHROPSHIRE CHAMBER LIMITED

SHROPSHIRE CHAMBER LIMITED Registered number: 1016036 SHROPSHIRE CHAMBER LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors I Davies P Guy N Howarth S D MacVicker D Peden H J Wakefield D Williams K

More information

CARELINE SERVICES LIMITED

CARELINE SERVICES LIMITED Registered number: 03017799 CARELINE SERVICES LIMITED DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS S Ghosh (appointed 21 June 2010) P Sarkar (appointed 21 June 2010) R C Cooper-Driver

More information

Rathlin Ferries Limited. Directors report and financial statements Registered number SC306518 31 March 2010

Rathlin Ferries Limited. Directors report and financial statements Registered number SC306518 31 March 2010 Rathlin Ferries Limited Directors report and financial statements Registered number SC306518 Contents Directors report 1 Statement of Directors responsibilities 3 Independent auditors report 4 Profit and

More information

THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS

THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND LIMITED. Company Limited by Guarantee FINANCIAL STATEMENTS THE REGISTER OF ELECTRICAL CONTRACTORS OF IRELAND Company Limited by Guarantee FINANCIAL STATEMENTS 31st DECEMBER 2011 COMPANY BY GUARANTEE FINANCIAL STATEMENTS CONTENTS PAGE Officers and professional

More information

ETHICAL TRADING INITIATIVE

ETHICAL TRADING INITIATIVE Registered number: 3578127 ETHICAL TRADING INITIATIVE DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION Directors Alan Roberts Meena Varma Lord Young Pamela Batty Maggie Burns Chris Gilbert-Wood

More information

THE BRITISH WRESTLING ASSOCIATION LIMITED REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 JANUARY 2010 TO 31 MARCH 2011

THE BRITISH WRESTLING ASSOCIATION LIMITED REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 JANUARY 2010 TO 31 MARCH 2011 REGISTERED NUMBER: 04190868 (England and Wales) A Company Limited by Guarantee THE BRITISH WRESTLING ASSOCIATION LIMITED REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE PERIOD 1 JANUARY 2010 TO

More information

CROSSWORD CYBERSECURITY PLC

CROSSWORD CYBERSECURITY PLC Registered number: 08927013 CROSSWORD CYBERSECURITY PLC AUDITED CONSOLIDATED FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31 DECEMBER 2014 COMPANY INFORMATION DIRECTORS T Ilube J Bottomley Professor D Secher

More information

Directors Annual Report & Financial Statements

Directors Annual Report & Financial Statements Limited by Guarantee Directors Annual Report & Financial Statements for the year ended 31 st July 2013 Registered Company Number 02287517 Contents Company Information 1 Directors' Report 2 to 4 Statement

More information

Annual Report and Accounts 2013

Annual Report and Accounts 2013 Annual Report and Accounts 2013 Registered Company No 4495641 (Registered in England and Wales). Reference and administrative details Status The organisation is a company limited by share capital, incorporated

More information

Sable International Finance Limited

Sable International Finance Limited Company registration no. CD-207737 Sable International Finance Limited Registered Office: Card Corporate Services Limited Zephyr House, 122 Mary Street PO Box 709 Grand Cayman KY1-1107 Cayman Islands Contents

More information

The Barrow Cadbury Fund (A company limited by guarantee)

The Barrow Cadbury Fund (A company limited by guarantee) The Barrow Cadbury Fund (A company limited by guarantee) Directors' Report and Accounts For the year ended 31 March 2011 Company Registration Number (England and Wales) 503137 Contents Reports Directors

More information

COMPANY REGISTRATION NUMBER 04039488 NEW WEST END COMPANY LTD COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS 31 MARCH 2015

COMPANY REGISTRATION NUMBER 04039488 NEW WEST END COMPANY LTD COMPANY LIMITED BY GUARANTEE FINANCIAL STATEMENTS 31 MARCH 2015 COMPANY REGISTRATION NUMBER 04039488 NEW WEST END COMPANY LTD FINANCIAL STATEMENTS 31 MARCH 2015 SADLER TALBOT LIMITED Chartered Certified Accountants & Statutory Auditor 251 Brompton Road London SW3 2EP

More information

Registered No. xxxx. * Electrical Contracting Limited is a small company as defined by Section 350 of the Companies Act 2014.

Registered No. xxxx. * Electrical Contracting Limited is a small company as defined by Section 350 of the Companies Act 2014. (SMALL COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2014 Registered No. xxxx * Electrical Contracting Limited is a small company as defined by Section 350 of the Companies Act

More information

For the year ended 31 March 2012 Registered number: 4930453

For the year ended 31 March 2012 Registered number: 4930453 Financial Statements British Waterways Marinas Limited Registered number: 4930453 Company Information Directors Darren Bramhall Brian Casey Derek Newton Philip M Ridal Julie A Sharman Christopher Warren

More information

SO Europe Eurasia Foundation. Reports and Financial Statements for the year ended 31 December 2013

SO Europe Eurasia Foundation. Reports and Financial Statements for the year ended 31 December 2013 SO Europe Eurasia Foundation Reports and Financial Statements for the year ended 31 December 2013 REPORTS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2013 CONTENTS PAGE DIRECTORS AND OTHER

More information

Jones Sample Accounts Limited. Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements

Jones Sample Accounts Limited. Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements Period of accounts Start date: 1st June 2009 End date: 31st May 2010 Contents of the

More information

Jones Sample Accounts Limited. Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements

Jones Sample Accounts Limited. Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements Company Registration Number: 04544332 (England and Wales) Report of the Directors and Unaudited Financial Statements Period of accounts Start date: 1st June 2008 End date: 31st May 2009 Contents of the

More information

ELECTRICAL CONTRACTING LIMITED (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2014. Registered No.

ELECTRICAL CONTRACTING LIMITED (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2014. Registered No. (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2014 Registered No. xxxx * Electrical Contracting Limited is a small company as defined by the Companies Act 2014

More information

Small Company Limited. Abbreviated Accounts. 31 December 2007

Small Company Limited. Abbreviated Accounts. 31 December 2007 Registered number 123456 Small Company Limited Abbreviated Accounts 31 December 2007 Abbreviated Balance Sheet as at 31 December 2007 Notes 2007 2006 Fixed assets Intangible assets 2 Tangible assets 3

More information

PNBN ENTERPRISES LTD T/A LAST IRELAND DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS

PNBN ENTERPRISES LTD T/A LAST IRELAND DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS Draft Financial Statements at 09 NOVEMBER 2011 at 12:50:49 Company Registration No. 484831 (Eire) DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE PERIOD FROM INCORPORATION 25 MAY 2010 TO 31

More information

Small Company Limited. Report and Accounts. 31 December 2007

Small Company Limited. Report and Accounts. 31 December 2007 Registered number 123456 Small Company Limited Report and Accounts 31 December 2007 Report and accounts Contents Page Company information 1 Directors' report 2 Accountants' report 3 Profit and loss account

More information

TDFHUB2014 LTD. Company Registration Number: 08601336 (England and Wales) Report of the Directors and Financial Statements. Period of Accounts

TDFHUB2014 LTD. Company Registration Number: 08601336 (England and Wales) Report of the Directors and Financial Statements. Period of Accounts TDFHUB2014 LTD Company Registration Number: 08601336 (England and Wales) Report of the Directors and Financial Statements Period of Accounts Start date: 8th July 2013 End date: 30th September 2014 Contents

More information

(A company limited by guarantee and not having a share capital) Company No. 3578127 ACCOUNTS FOR THE YEAR ENDED 31 ST MARCH 2010

(A company limited by guarantee and not having a share capital) Company No. 3578127 ACCOUNTS FOR THE YEAR ENDED 31 ST MARCH 2010 (A company limited by guarantee and not having a share capital) Company No. 3578127 ACCOUNTS FOR THE YEAR ENDED 31 ST MARCH 2010 The directors have pleasure in presenting their report and financial statements

More information

ELECTRICAL CONTRACTING LIMITED (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2013. Registered No.

ELECTRICAL CONTRACTING LIMITED (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2013. Registered No. (AUDIT EXEMPT COMPANY*) DIRECTORS REPORT & FINANCIAL STATEMENTS YEAR ENDED 31 DECEMBER 2013 Registered No. xxxx * Electrical Contracting Limited is a small company as defined by the Companies (Amendment)

More information

CONSOLIDATED REPORT & FINANCIAL STATEMENTS

CONSOLIDATED REPORT & FINANCIAL STATEMENTS CONSOLIDATED REPORT & FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 JANUARY 2015 Company Registration No. SC 125327-1 - CONTENTS 3 Officers and Advisers 4 Strategic Report 5 Directors' Report 6 Statement

More information

The Cayzer Trust Company Limited

The Cayzer Trust Company Limited Directors Report and Financial Statements Year ended 31 March 2012 Registered in England & Wales No. 4987694 Directors Michael G Wyatt MBE (Chairman) The Hon Charles Cayzer The Hon Mrs Gilmour Ian A Leeson

More information

STS INTERNATIONAL LIMITED AND SUBSIDIARY COMPANIES DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS

STS INTERNATIONAL LIMITED AND SUBSIDIARY COMPANIES DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS Company Registration No. 04834424 (England and Wales) STS INTERNATIONAL LIMITED DIRECTORS REPORT AND CONSOLIDATED FINANCIAL STATEMENTS COMPANY INFORMATION Directors T Middleton L R Litwinowicz P D Miller

More information

PROFESSIONAL CRICKETERS ASSOCIATION STATEMENT TO MEMBERS YEAR ENDED 31 OCTOBER 2011

PROFESSIONAL CRICKETERS ASSOCIATION STATEMENT TO MEMBERS YEAR ENDED 31 OCTOBER 2011 STATEMENT TO MEMBERS YEAR ENDED 31 OCTOBER 2011 EXECUTIVE COMMITTEE RESPONSIBILITY FOR THE FINANCIAL STATEMENTS Trade Union rules require the Executive Committee to prepare Financial Statements for each

More information

Volex Group plc. Transition to International Financial Reporting Standards Supporting document for 2 October 2005 Interim Statement. 1.

Volex Group plc. Transition to International Financial Reporting Standards Supporting document for 2 October 2005 Interim Statement. 1. Volex Group plc Transition to International Financial Reporting Standards Supporting document for 2 October 2005 Interim Statement 1. Introduction The consolidated financial statements of Volex Group plc

More information

Blueprint Dental Equipment Limited

Blueprint Dental Equipment Limited Registered number 05055354 Abbreviated Accounts 31 March 2014 Registered number: 05055354 Abbreviated Balance Sheet as at 31 March 2014 Notes 2014 2013 Fixed assets Tangible assets 2 42,974 28,921 Current

More information

For the Year Ended 31 December 2015 Registered number: 04171695

For the Year Ended 31 December 2015 Registered number: 04171695 Financial Statements Heating Plumbing Supplies Limited Registered number: 04171695 Registered number:04171695 Company Information Directors R Walker A Curneen P Wilson A Meadows Company secretary CJ Hewer

More information

Gamma Telecom Holdings Limited Consolidated financial statements For the year ended 31 December 2005

Gamma Telecom Holdings Limited Consolidated financial statements For the year ended 31 December 2005 Gamma Telecom Holdings Limited Consolidated financial statements For the year ended 31 December 2005 Company No. 4287779 Gamma Telecom Holdings Limited 2 Company information Company registration number

More information

Annual Report and Financial Statements for the year ended 31 March 2013

Annual Report and Financial Statements for the year ended 31 March 2013 g Annual Report and Financial Statements for the year ended 31 March 2013 Company Number 3637683 Registered Office 2 Bartholomews Brighton BN1 1HG Telephone 01273 200100 Directors Anthony Antoniades (Chairman)

More information

Format of Final Accounts for Voluntary Secondary Schools

Format of Final Accounts for Voluntary Secondary Schools Format of Final Accounts for Voluntary Secondary Schools Auditor s Report EXAMPLE St. Mary s College, Dublin VOLUNTARY SECONDARY SCHOOL BOARD OF MANAGEMENT REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD

More information

SUTHERLAND HEALTH GROUP PLC

SUTHERLAND HEALTH GROUP PLC Registered number: 05255086 SUTHERLAND HEALTH GROUP PLC DIRECTORS' REPORT AND FINANCIAL STATEMENTS COMPANY INFORMATION DIRECTORS F J French S Sukumaran G M Sutherland S Coke COMPANY SECRETARY S Coke REGISTERED

More information

Greene King Retailing Parent Limited

Greene King Retailing Parent Limited Greene King Retailing Parent Limited Annual Report and Financial Statements 28 April 2013 Registered number: 5265454 Directors report The directors present their report and accounts for the 52 week period

More information

EFG HELLAS (CAYMAN ISLANDS) LIMITED

EFG HELLAS (CAYMAN ISLANDS) LIMITED Report and accounts 31 December 2003 Registered No. CR - 117363 Cayman Islands Registered office: PO Box 309 GT Ugland House South Church Street George Town Grand Cayman, Cayman Islands Report of the Directors

More information

The review of operations is contained on pages 4 to 17. Group results and dividends are as follows:

The review of operations is contained on pages 4 to 17. Group results and dividends are as follows: Directors report For the year ended 30 December 1999 The Directors present their annual report on the affairs of the Group, together with the accounts and auditors report, for the year ended 30 December

More information

Contents. Audit report on the Company financial statements 120. Directors statement of responsibility 69

Contents. Audit report on the Company financial statements 120. Directors statement of responsibility 69 Contents Directors statement of responsibility 69 Audit report on internal controls 70 Critical accounting estimates 71 Audit report on the consolidated financial statements 73 Consolidated financial statements

More information

PARENTLINE FINANCIAL ACCOUNTS YEAR ENDED 31 ST DECEMBER 2011

PARENTLINE FINANCIAL ACCOUNTS YEAR ENDED 31 ST DECEMBER 2011 PARENTLINE FINANCIAL ACCOUNTS YEAR ENDED 31 ST DECEMBER 2011 CONTENTS PAGE Directors and Other Information 3 Report of the Directors 4 Report of the Auditors 5 Accounting Policies 6 Profit and Loss 7 Balance

More information

FORWARD HOUSING SW (A charitable company limited by guarantee) Registered No: 03821702 Charity No: 1078391 TRUSTEES REPORT AND FINANCIAL STATEMENTS

FORWARD HOUSING SW (A charitable company limited by guarantee) Registered No: 03821702 Charity No: 1078391 TRUSTEES REPORT AND FINANCIAL STATEMENTS Registered No: 03821702 Charity No: 1078391 TRUSTEES REPORT AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2013 CONTENTS Page Introduction 1 Report of the Directors and Trustees 2-16 Report of the

More information

15 September 2011 VOLEX PLC ( Volex or the Group ) Transition to US Dollar reporting Restatement of historical financial information in US Dollars

15 September 2011 VOLEX PLC ( Volex or the Group ) Transition to US Dollar reporting Restatement of historical financial information in US Dollars 15 September VOLEX PLC ( Volex or the Group ) Transition to US Dollar reporting Restatement of historical financial information in US Dollars As communicated in our annual financial statements for the

More information

LIVING LERWICK LIMITED COMPANY LIMITED BY GUARANTEE REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 AUGUST 2015

LIVING LERWICK LIMITED COMPANY LIMITED BY GUARANTEE REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 AUGUST 2015 Company Registration No. SC428645 (Scotland) LIVING LERWICK LIMITED REPORT AND UNAUDITED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 AUGUST 2015 COMPANY INFORMATION Directors Company number Registered office

More information

ACCOUNTING POLICY 1.1 FINANCIAL REPORTING. Policy Statement. Definitions. Area covered. This Policy is University-wide.

ACCOUNTING POLICY 1.1 FINANCIAL REPORTING. Policy Statement. Definitions. Area covered. This Policy is University-wide. POLICY Area covered ACCOUNTING POLICY This Policy is University-wide Approval date 5 May 2016 Policy Statement Intent Scope Effective date 5 May 2016 Next review date 5 May 2019 To establish decisions,

More information

Format of Final Accounts for Voluntary Secondary Schools

Format of Final Accounts for Voluntary Secondary Schools Format of Final Accounts for Voluntary Secondary Schools Accountant s Report EXAMPLE St. Mary s College, Dublin VOLUNTARY SECONDARY SCHOOL BOARD OF MANAGEMENT REPORT AND FINANCIAL STATEMENTS FOR THE PERIOD

More information

Downloaded from Datalog http://www.datalog.co.uk

Downloaded from Datalog http://www.datalog.co.uk WEBSITES AND SEO SERVICES LTD ABBREVIATED UNAUDITED ACCOUNTS FOR THE PERIOD 5 JULY 2012 TO 31 JULY 2013 WEBSITES AND SEO SERVICES LTD (REGISTERED NUMBER: 08131968) CONTENTS OF THE ABBREVIATED ACCOUNTS

More information

REPORT OF THE DIRECTOR AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2014 FOR BRUNSWICK ROAD (PIRBRIGHT) RESIDENTS COMPANY LIMITED

REPORT OF THE DIRECTOR AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2014 FOR BRUNSWICK ROAD (PIRBRIGHT) RESIDENTS COMPANY LIMITED REPORT OF THE DIRECTOR AND FINANCIAL STATEMENTS FOR BRUNSWICK ROAD (PIRBRIGHT) RESIDENTS CONTENTS OF THE FINANCIAL STATEMENTS Page Company Information 1 Report of the Director 2 Chartered Accountant's

More information

Thames Water Utilities Cayman Finance Limited. Annual report and voluntary financial statements for the year ended 31 March 2009

Thames Water Utilities Cayman Finance Limited. Annual report and voluntary financial statements for the year ended 31 March 2009 Thames Water Utilities Cayman Finance Limited Annual report and voluntary financial statements for the year ended 31 March Registered no: MC-187772 (Cayman Islands) Thames Water Utilities Cayman Finance

More information

HOST GLOBAL LIMITED Financial Accounts 2014-12-31

HOST GLOBAL LIMITED Financial Accounts 2014-12-31 Company Registration No. 03821675 (England and Wales) ABBREVIATED ACCOUNTS FOR THE YEAR ENDED 31 DECEMBER 2014 CONTENTS Page Abbreviated balance sheet 1 Notes to the abbreviated accounts 2-3 ABBREVIATED

More information

THE ROMANIAN CHALLENGE APPEAL TRUSTEES' REPORT AND UNAUDITED ACCOUNTS FOR THE YEAR ENDED 30 JUNE 2014

THE ROMANIAN CHALLENGE APPEAL TRUSTEES' REPORT AND UNAUDITED ACCOUNTS FOR THE YEAR ENDED 30 JUNE 2014 Charity Registration No. 1011397 THE ROMANIAN CHALLENGE APPEAL TRUSTEES' REPORT AND UNAUDITED ACCOUNTS LEGAL AND ADMINISTRATIVE INFORMATION Trustees Mr Nigel. J Squibb Ms Sally. E Solomon Rev. Fr. Wilton

More information

Registered No 992726 PRUDENTIAL PENSIONS LIMITED. Annual Report and Financial Statements for the year ended 31 December 2010

Registered No 992726 PRUDENTIAL PENSIONS LIMITED. Annual Report and Financial Statements for the year ended 31 December 2010 Registered No 992726 PRUDENTIAL PENSIONS LIMITED Annual Report and Financial Statements for the year ended 31 December 2010 Incorporated and registered in England and Wales. Registered No. 992726. Registered

More information

Abbey plc ( Abbey or the Company ) Interim Statement for the six months ended 31 October 2007

Abbey plc ( Abbey or the Company ) Interim Statement for the six months ended 31 October 2007 Abbey plc ( Abbey or the Company ) Interim Statement for the six months ended 31 October 2007 The Board of Abbey plc reports a profit before taxation of 18.20m which compares with a profit of 22.57m for

More information

NOBLE CLAIMS SERVICES LIMITED Financial Accounts 2015-02-28

NOBLE CLAIMS SERVICES LIMITED Financial Accounts 2015-02-28 Financial Accounts 2015-02-28 Downloaded from www.datalog.co.uk Company Registration Number: 08269864 (England and Wales) Abbreviated (Unaudited) Accounts Period of accounts Start date: 01st March 2014

More information

Transition to International Financial Reporting Standards

Transition to International Financial Reporting Standards Transition to International Financial Reporting Standards Topps Tiles Plc In accordance with IFRS 1, First-time adoption of International Financial Reporting Standards ( IFRS ), Topps Tiles Plc, ( Topps

More information

Group Strategic Report, Report of the Directors and. Consolidated Financial Statements for the Year Ended 30 June 2014. for.

Group Strategic Report, Report of the Directors and. Consolidated Financial Statements for the Year Ended 30 June 2014. for. REGISTERED NUMBER: 04228169 (England and Wales) Group Strategic Report, Report of the Directors and Consolidated Financial Statements for DHAIS Plc Contents of the Consolidated Financial Statements Page

More information

The International RSX Class Association Limited

The International RSX Class Association Limited Registration number: 6074589 The International RSX Class Association Limited (A company limited by guarantee) Director's Report and Unaudited Financial Statements for the Year Ended 31 January Contents

More information

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 04049178 (England and Wales)

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 04049178 (England and Wales) REGISTERED NUMBER: 04049178 (England and Wales) Abbreviated Unaudited Accounts for the Year Ended 31 August 2013 for Team Telemarketing Limited Team Telemarketing Limited (Registered number: 04049178)

More information

MCB MANAGEMENT CONSULTANTS LIMITED Financial Accounts 2014-04-30 REGISTERED NUMBER: 05091645 (England and Wales)

MCB MANAGEMENT CONSULTANTS LIMITED Financial Accounts 2014-04-30 REGISTERED NUMBER: 05091645 (England and Wales) MCB MANAGEMENT CONSULTANTS LIMITED Financial Accounts 2014-04-30 REGISTERED NUMBER: 05091645 (England and Wales) Abbreviated Unaudited Accounts for the Year Ended 30 April 2014 for MCB Management Consultants

More information

FRS 102 LIMITED. Example Financial Statements For the year ended 31 December 2015

FRS 102 LIMITED. Example Financial Statements For the year ended 31 December 2015 Example Financial Statements Introduction These illustrative financial statements are an example of a group and parent company financial statements prepared for the first time in accordance with FRS 102

More information

REVENUES & BENEFITS SHARED SERVICE STATEMENT OF ACCOUNTS 2012/13 LANCASTER CITY COUNCIL PRESTON CITY COUNCIL

REVENUES & BENEFITS SHARED SERVICE STATEMENT OF ACCOUNTS 2012/13 LANCASTER CITY COUNCIL PRESTON CITY COUNCIL REVENUES & BENEFITS SHARED SERVICE STATEMENT OF ACCOUNTS 2012/13 LANCASTER CITY COUNCIL PRESTON CITY COUNCIL CONTENTS Page Explanatory Foreword 2 Statement of Responsibilities 5 Statement of Accounting

More information

LEGEND ENTERTAINMENT LIMITED 傳 奇 娛 樂 有 限 公 司 (Incorporated in Hong Kong with limited liability)

LEGEND ENTERTAINMENT LIMITED 傳 奇 娛 樂 有 限 公 司 (Incorporated in Hong Kong with limited liability) LEGEND ENTERTAINMENT LIMITED (Incorporated in Hong Kong with limited liability) REPORTS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST DECEMBER 2011 LEGEND ENTERTAINMENT LIMITED Reports and Contents

More information

REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2015 FOR SAW LIMITED

REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2015 FOR SAW LIMITED REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2015 FOR SAW LIMITED CONTENTS OF THE FINANCIAL STATEMENTS Page Company Information 1 Report of the Directors 2 Income and

More information

PREMCO SERVICES LIMITED Financial Accounts 2015-03-31 REGISTERED NUMBER: 02767908 (England and Wales)

PREMCO SERVICES LIMITED Financial Accounts 2015-03-31 REGISTERED NUMBER: 02767908 (England and Wales) PREMCO SERVICES LIMITED Financial Accounts 2015-03-31 REGISTERED NUMBER: 02767908 (England and Wales) ABBREVIATED UNAUDITED ACCOUNTS FOR PREMCO SERVICES LIMITED PREMCO SERVICES LIMITED (REGISTERED NUMBER:

More information

ANNUAL REPORT OF CAMBRIC MANAGED SERVICES

ANNUAL REPORT OF CAMBRIC MANAGED SERVICES ANNUAL REPORT OF CAMBRIC MANAGED SERVICES CAMBRIC MANAGED SERVICES INC. Directors of the Company 1 Directors Report 2-3 Financial Statements 4-5 Notes forming part of Financial Statements 6-10 CAMBRIC

More information

Oxleas NHS Foundation Trust Charitable Funds. Annual Report & Accounts 2010-11

Oxleas NHS Foundation Trust Charitable Funds. Annual Report & Accounts 2010-11 Oxleas NHS Foundation Trust Charitable Funds Annual Report & Accounts 2010-11 1 Welcome to Oxleas NHS Foundation Trust Our focus is on improving lives the lives of the people who use our services, their

More information

OPEN INVOICE FINANCE LIMITED Financial Accounts 2014-07-31 REGISTERED NUMBER: 08604631 (England and Wales)

OPEN INVOICE FINANCE LIMITED Financial Accounts 2014-07-31 REGISTERED NUMBER: 08604631 (England and Wales) OPEN INVOICE FINANCE LIMITED Financial Accounts 2014-07-31 REGISTERED NUMBER: 08604631 (England and Wales) OPEN INVOICE FINANCE LIMITED ABBREVIATED UNAUDITED ACCOUNTS FOR THE PERIOD 10 JULY 2013 TO 31

More information

CHILDREN'S MEDICAL FOUNDATION LIMITED (Incorporated in Hong Kong and limited by guarantee)

CHILDREN'S MEDICAL FOUNDATION LIMITED (Incorporated in Hong Kong and limited by guarantee) (Incorporated in Hong Kong and limited by guarantee) REPORTS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER REPORTS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER Contents Pages Financial

More information

Accounting and Reporting Policy FRS 102. Staff Education Note 14 Credit unions - Illustrative financial statements

Accounting and Reporting Policy FRS 102. Staff Education Note 14 Credit unions - Illustrative financial statements Accounting and Reporting Policy FRS 102 Staff Education Note 14 Credit unions - Illustrative financial statements Disclaimer This Education Note has been prepared by FRC staff for the convenience of users

More information

GlaxoSmithKline Capital plc

GlaxoSmithKline Capital plc (Registered number: 2258699) Annual Report for the year ended 31 December 2013 Registered office address: 980 Great West Road Brentford Middlesex TW8 9GS Annual Report for the year ended 31 December 2013

More information

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 07867264 (England and Wales)

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 07867264 (England and Wales) REGISTERED NUMBER: 07867264 (England and Wales) Abbreviated Unaudited Accounts for the Period 1 December 2011 to 31 December 2012 for PPC Response Limited PPC Response Limited (Registered number: 07867264)

More information

Retail Charity Bonds plc Audited Condensed Financial Statements for the period ended 31 August 2014

Retail Charity Bonds plc Audited Condensed Financial Statements for the period ended 31 August 2014 Audited Condensed Financial Statements for the period ended 31 Registered number: 8940313 Date of incorporation: 14 th March, 1 Contents of the Condensed Financial Statements for the Period Ended 31 Contents

More information

Independent auditor s report to the members of PricewaterhouseCoopers LLP

Independent auditor s report to the members of PricewaterhouseCoopers LLP 38 PricewaterhouseCoopers Annual Report Independent auditor s report to the members of PricewaterhouseCoopers Report on the financial statements Our opinion In our opinion: the financial statements, defined

More information

Annual Accounts for the period

Annual Accounts for the period Annual Accounts for the period Period start date To Period end date Charity Name Charity No (if any) Section A Statement of financial activities Descriptions by natural category Note Unrestricted funds

More information

Table of Contents. 1 P a g e

Table of Contents. 1 P a g e Table of Contents Financial Regulations 2 General... 2 Accounting Procedures... 2 Internal Audit... 3 Budget Planning And Preparation... 3 Power To Incur Expenditure Within Approved Estimates... 4 Budget

More information

ANNUAL REPORT OF MIDWEST MANAGED SERVICES

ANNUAL REPORT OF MIDWEST MANAGED SERVICES ANNUAL REPORT OF MIDWEST MANAGED SERVICES MIDWEST MANAGED SERVICES INC. Directors of the Company 1 Directors Report 2-3 Financial Statements 4-6 Notes forming part of Financial Statements 7-11 MIDWEST

More information

SALADA FOODS JAMAICA LIMITED

SALADA FOODS JAMAICA LIMITED AUDITED ACCOUNTS TO STOCKHOLDERS The Directors are pleased to present the Audited Accounts of the Company for the year ended September 30, 2005. Turnover of $269 million reflects an increase of $20 million

More information

BRYDEN JOHNSON PAYROLL SERVICES LIMITED Financial Accounts 2014-03-31

BRYDEN JOHNSON PAYROLL SERVICES LIMITED Financial Accounts 2014-03-31 Company Registration No. 579002 (England and Wales) DIRECTORS' REPORT AND UNAUDITED FINANCIAL STATEMENTS COMPANY INFORMATION Directors N J Johnson G B Bull Secretary Mrs J K W Wilding Company number 579002

More information

Chart of Accounts AA Corp Tax 0000-1020 / page 1. Sales. Income from participating interests. Income from other fixed asset investments

Chart of Accounts AA Corp Tax 0000-1020 / page 1. Sales. Income from participating interests. Income from other fixed asset investments 0000-1020 / page 1 0000 Sales 0001 Sales type A 0002 Sales type B 0003 Sales type C 0004 Sales type D 0005 Sales type E 0006 Sales type F 0007 Sales type G 0008 Sales type H 0009 Sales type I 0100 UK sales

More information

Year Ended. 30 September 2007

Year Ended. 30 September 2007 Report and Financial Statements Year Ended 30 September 2007 Annual report and financial statements for the year ended 30 September 2007 Contents Page: Directors 1 Our Business 2 Chairman's statement 5

More information

Report of the Directors and. Unaudited Financial Statements. for the Year Ended 31 December 2014. for. P.T.S Expertising Limited

Report of the Directors and. Unaudited Financial Statements. for the Year Ended 31 December 2014. for. P.T.S Expertising Limited Report of the Directors and Unaudited Financial Statements for P.T.S Expertising Limited Contents of the Financial Statements Page Company Information 1 Report of the Directors 2 Profit and Loss Account

More information

AssetCo plc ( AssetCo or the Company ) Results for the six-month period ended 31 March 2012

AssetCo plc ( AssetCo or the Company ) Results for the six-month period ended 31 March 2012 Issued on behalf of AssetCo plc Date: Friday 29 June 2012 Immediate Release Statement by the Chairman, Tudor Davies AssetCo plc ( AssetCo or the Company ) Results for the six-month period ended 31 March

More information

Ford Computer Systems Ltd ACCOUNTS FOR THE YEAR ENDED 30/06/2005

Ford Computer Systems Ltd ACCOUNTS FOR THE YEAR ENDED 30/06/2005 Registered number: 1111111 ACCOUNTS FOR THE YEAR ENDED 30/06/2005 Prepared By: Bloggs & Co ACCOUNTS FOR THE YEAR ENDED 30/06/2005 DIRECTORS D G Ford SECRETARY S J Ford REGISTERED OFFICE 65 High Street

More information

REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015 FOR THE UK ASSOCIATION OF LETTING AGENTS LIMITED

REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015 FOR THE UK ASSOCIATION OF LETTING AGENTS LIMITED REPORT OF THE DIRECTORS AND FINANCIAL STATEMENTS FOR THE UK ASSOCIATION OF LETTING AGENTS CONTENTS OF THE FINANCIAL STATEMENTS Page Company Information 1 Report of the Directors 2 Chartered Certified Accountant's

More information

Dublin Society For Prevention of Cruelty To Animals (Incorporated) FINANCIAL STATEMENTS. Company limited by guarantee having no share capital

Dublin Society For Prevention of Cruelty To Animals (Incorporated) FINANCIAL STATEMENTS. Company limited by guarantee having no share capital Dublin Society For Prevention of Cruelty To Animals (Incorporated) Registration Number 3437 CONSOLIDATED FINANCIAL STATEMENTS for the year ended 31 December 2014 Contents Society Directors & Other Information

More information

D.J. PLUMBING HEATING & DRAINAGE LIMITED Financial Accounts 2015-01-31 REGISTERED NUMBER: 04641302 (England and Wales)

D.J. PLUMBING HEATING & DRAINAGE LIMITED Financial Accounts 2015-01-31 REGISTERED NUMBER: 04641302 (England and Wales) D.J. PLUMBING HEATING & DRAINAGE LIMITED Financial Accounts 2015-01-31 REGISTERED NUMBER: 04641302 (England and Wales) Abbreviated Unaudited Accounts for the Year Ended 31 January 2015 for D.J.Plumbing

More information

Consolidated financial statements

Consolidated financial statements Rexam Annual Report 83 Consolidated financial statements Consolidated financial statements: Independent auditors report to the members of Rexam PLC 84 Consolidated income statement 87 Consolidated statement

More information

Standard Life Investment Funds Limited

Standard Life Investment Funds Limited Standard Life Investment Funds Limited Annual FSA Insurance Returns for the financial year ended 31 December 2011 Prepared in accordance with the Accounts and Statements Rules (Appendices 9.3, and 9.6)

More information

Downloaded from Datalog http://www.datalog.co.uk

Downloaded from Datalog http://www.datalog.co.uk Downloaded from Datalog http://www.datalog.co.u Company Registration Number: 07438030 (England and Wales) Abbreviated (Unaudited) Accounts Period of accounts Start date: 01st November 2013 End date: 31st

More information

ABN 17 006 852 820 PTY LTD (FORMERLY KNOWN AS AQUAMAX PTY LTD) DIRECTORS REPORT FOR THE YEAR ENDED 30 SEPTEMBER 2015

ABN 17 006 852 820 PTY LTD (FORMERLY KNOWN AS AQUAMAX PTY LTD) DIRECTORS REPORT FOR THE YEAR ENDED 30 SEPTEMBER 2015 DIRECTORS REPORT FOR THE YEAR ENDED 30 SEPTEMBER 2015 In accordance with a resolution of the Directors dated 16 December 2015, the Directors of the Company have pleasure in reporting on the Company for

More information

DENVER SERVICES LIMITED Financial Accounts 2014-08-31 REGISTERED NUMBER: 04055567 (England and Wales)

DENVER SERVICES LIMITED Financial Accounts 2014-08-31 REGISTERED NUMBER: 04055567 (England and Wales) DENVER SERVICES LIMITED Financial Accounts 2014-08-31 REGISTERED NUMBER: 04055567 (England and Wales) Abbreviated Unaudited Accounts for the Year Ended 31st August 2014 for Denver Services Ltd Denver Services

More information

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 04615521

Downloaded from Datalog http://www.datalog.co.uk REGISTERED NUMBER: 04615521 REGISTERED NUMBER: 04615521 Abbreviated Accounts for the Year Ended 31 December 2012 for Chris Read Agricultural Contractor Ltd Chris Read Agricultural Contractor Ltd (Registered number: 04615521) Contents

More information

NOTES TO THE UK GAAP PARENT COMPANY FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2008

NOTES TO THE UK GAAP PARENT COMPANY FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 DECEMBER 2008 1. SIGNIFICANT ACCOUNTING POLICIES BASIS OF PREPARATION The Company s fi nancial statements are prepared on the historical cost basis, except for derivative fi nancial instruments which are stated at their

More information