Barcadia Media Limited BLACKPOOL


Barcadia Media started in year 2009 as Private Limited Company with registration number 06970806. The Barcadia Media company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Blackpool at 14 Edward Street. Postal code: FY1 1BA.

The company has 4 directors, namely Amy L., Kirsty S. and Andrew S. and others. Of them, James L. has been with the company the longest, being appointed on 23 July 2009 and Amy L. has been with the company for the least time - from 20 November 2019. As of 29 April 2024, there was 1 ex director - Amanda D.. There were no ex secretaries.

Barcadia Media Limited Address / Contact

Office Address 14 Edward Street
Town Blackpool
Post code FY1 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06970806
Date of Incorporation Thu, 23rd Jul 2009
Industry Other publishing activities
End of financial Year 29th December
Company age 15 years old
Account next due date Fri, 29th Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Amy L.

Position: Director

Appointed: 20 November 2019

Kirsty S.

Position: Director

Appointed: 01 March 2013

Andrew S.

Position: Director

Appointed: 01 January 2010

James L.

Position: Director

Appointed: 23 July 2009

Amanda D.

Position: Director

Appointed: 01 April 2010

Resigned: 31 May 2012

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats found, there is Andrew S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is James L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James L., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James L.

Notified on 6 April 2016
Ceased on 26 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-12 507-7 78831 82071 605142 028195 023      
Balance Sheet
Cash Bank On Hand     84 784110 425124 74174 697260 327223 030138 925
Current Assets73 96677 63264 292125 893207 742295 047325 550723 758761 452821 7601 090 5931 045 178
Debtors65 60366 41215 08871 114113 080210 263215 128556 187686 755561 433867 563906 253
Net Assets Liabilities     195 023295 911304 110426 740469 275640 248648 320
Other Debtors     100 92744 919196 261293 259362 491583 963679 415
Property Plant Equipment     4 301131 435105 49990 43880 21471 72366 523
Total Inventories       42 830    
Cash Bank In Hand8 36311 22015 76454 77994 66284 784      
Net Assets Liabilities Including Pension Asset Liability-12 507-7 788-15 429         
Tangible Fixed Assets22 60026 9448 8373 5993 6604 301      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve-13 507-8 78830 82070 605141 028194 023      
Shareholder Funds-12 507-7 78831 82071 605142 028195 023      
Other
Accumulated Depreciation Impairment Property Plant Equipment     8 22935 68966 67984 219100 240115 039127 576
Additions Other Than Through Business Combinations Property Plant Equipment      154 596     
Average Number Employees During Period      141413131517
Bank Borrowings Overdrafts      -20 015-23 695 6 9062 9565 564
Corporation Tax Payable     40 54376 146     
Creditors     103 464305 029570 688410 574376 546463 084410 114
Depreciation Rate Used For Property Plant Equipment       1515151515
Fixed Assets22 60026 9448 837   131 435105 49990 43880 21471 72366 523
Increase From Depreciation Charge For Year Property Plant Equipment      27 46030 99017 53916 02214 79912 538
Net Current Assets Liabilities-15 107-21 488-24 26668 730139 084191 58220 524215 636350 878445 214627 509635 064
Number Shares Issued Fully Paid      1 000     
Other Creditors     8 989434 930828 453295 958246 057322 962241 579
Other Taxation Social Security Payable     39 19642 858108 29789 758113 179113 098116 100
Par Value Share1111111     
Property Plant Equipment Gross Cost     12 530167 125172 178174 658180 455186 762194 099
Provisions For Liabilities Balance Sheet Subtotal     86021 13817 02514 57613 05911 77314 096
Total Additions Including From Business Combinations Property Plant Equipment         5 7976 3077 337
Total Assets Less Current Liabilities7 4935 456-15 42972 329142 744195 883302 508321 135441 316525 428699 232701 587
Trade Creditors Trade Payables     14 73622 78029 47324 85810 40424 06846 871
Trade Debtors Trade Receivables     109 335170 209422 331393 496198 942283 600226 838
Advances Credits Directors      6 05062 40566 075109 989141 98924 417
Advances Credits Made In Period Directors       82 11958 661153 453148 417196 572
Advances Credits Repaid In Period Directors       13 66454 990109 539116 417314 144
Creditors Due Within One Year89 07399 12055 11857 16368 658103 465      
Number Shares Allotted1 0001 0001 0001 0001 0001 000      
Provisions For Liabilities Charges 13 244 724716860      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions 15 598341         
Tangible Fixed Assets Cost Or Valuation27 02140 56817 211         
Tangible Fixed Assets Depreciation4 42113 6248 374         
Tangible Fixed Assets Depreciation Charged In Period 9 2046 235         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  11 485         
Tangible Fixed Assets Disposals 2 05023 698         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 19th, December 2023
Free Download (13 pages)

Company search

Advertisements