C S Media Limited BEACONSFIELD


C S Media started in year 1997 as Private Limited Company with registration number 03414836. The C S Media company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Beaconsfield at C/o Azets Burnham Yard. Postal code: HP9 2JH. Since Wednesday 23rd October 2002 C S Media Limited is no longer carrying the name Clive Silver Media Services.

The company has one director. Clive S., appointed on 3 November 1997. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sasha S. who worked with the the company until 15 September 2006.

C S Media Limited Address / Contact

Office Address C/o Azets Burnham Yard
Office Address2 London End
Town Beaconsfield
Post code HP9 2JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03414836
Date of Incorporation Tue, 5th Aug 1997
Industry Video production activities
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Clive S.

Position: Director

Appointed: 03 November 1997

Johnathan R.

Position: Director

Appointed: 25 March 2022

Resigned: 01 April 2023

Mp Secretaries Limited

Position: Corporate Secretary

Appointed: 15 September 2006

Resigned: 15 December 2011

Sasha S.

Position: Secretary

Appointed: 03 November 1997

Resigned: 15 September 2006

Sasha S.

Position: Director

Appointed: 03 November 1997

Resigned: 15 September 2006

First Directors Limited

Position: Corporate Nominee Director

Appointed: 05 August 1997

Resigned: 03 November 1997

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 1997

Resigned: 03 November 1997

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we discovered, there is Clive S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Andrea S. This PSC owns 25-50% shares and has 25-50% voting rights.

Clive S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrea S.

Notified on 6 April 2016
Ceased on 5 April 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Clive Silver Media Services October 23, 2002
Laserbeam Leisure November 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-12-312021-12-312022-12-31
Net Worth161 985126 014      
Balance Sheet
Cash Bank On Hand 40 6507 90157 170157 72334 123774 277569 032
Current Assets271 634286 074466 604667 042602 618245 8911 047 184657 019
Debtors195 861245 424458 703452 891373 109211 768254 80887 987
Net Assets Liabilities 126 014151 505172 599162 387451 017658 289445 150
Other Debtors 190 569413 288352 276352 37839 64746 47941 732
Property Plant Equipment 41 58275 33150 763130 489360 969512 426555 161
Cash Bank In Hand74 02340 650      
Net Assets Liabilities Including Pension Asset Liability161 985126 014      
Stocks Inventory1 750       
Tangible Fixed Assets202 04641 582      
Total Inventories   156 98171 786   
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve161 983126 012      
Shareholder Funds161 985126 014      
Other
Accumulated Depreciation Impairment Property Plant Equipment 259 904278 881288 902283 044373 286570 400755 454
Average Number Employees During Period 6623335
Bank Borrowings Overdrafts 6 842    25 08318 083
Corporation Tax Payable     57 36050 574 
Creditors 193 32631 596536 922547 195132 318371 750287 458
Increase From Depreciation Charge For Year Property Plant Equipment  18 97716 92143 49790 242197 114185 054
Net Current Assets Liabilities-33 39292 748114 042130 12055 423113 573628 859294 031
Other Creditors 3 20037 1553 5003 5503 571346 667269 375
Other Taxation Social Security Payable 43 918118 64272 21835 18694 4389 36553 960
Property Plant Equipment Gross Cost 301 486354 212339 665413 533734 2551 082 8261 310 615
Provisions For Liabilities Balance Sheet Subtotal 8 3166 2728 28423 52523 525111 246116 584
Total Additions Including From Business Combinations Property Plant Equipment  52 72631 453130 614320 722427 486227 789
Total Assets Less Current Liabilities168 654134 330189 373180 883185 912474 5421 114 085849 192
Trade Creditors Trade Payables 139 366189 712461 204508 45934 30986 61948 290
Trade Debtors Trade Receivables 54 85545 415100 61520 731172 121208 32946 255
Amount Specific Advance Or Credit Directors 168 670374 646309 640312 731   
Amount Specific Advance Or Credit Made In Period Directors 726 530372 216284 023226 082   
Amount Specific Advance Or Credit Repaid In Period Directors 557 860166 240349 029222 991   
Creditors Due Within One Year305 026193 326      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 90049 355   
Disposals Property Plant Equipment   46 00056 746   
Finance Lease Liabilities Present Value Total  31 596     
Number Shares Allotted 2      
Par Value Share 1      
Provisions For Liabilities Charges6 6698 316      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 6 537      
Tangible Fixed Assets Cost Or Valuation448 089301 486      
Tangible Fixed Assets Depreciation246 043259 904      
Tangible Fixed Assets Depreciation Charged In Period 13 861      
Tangible Fixed Assets Disposals 153 140      
Advances Credits Directors 168 670      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, December 2023
Free Download (11 pages)

Company search