Goodmedia Limited BIRMINGHAM


Goodmedia started in year 1996 as Private Limited Company with registration number 03216622. The Goodmedia company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Birmingham at 113 Vibart Road. Postal code: B26 2AB. Since 15th April 2010 Goodmedia Limited is no longer carrying the name Goodman Multimedia.

The firm has 2 directors, namely Piotr H., Fay G.. Of them, Fay G. has been with the company the longest, being appointed on 25 June 1996 and Piotr H. has been with the company for the least time - from 2 July 2012. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Goodmedia Limited Address / Contact

Office Address 113 Vibart Road
Office Address2 Yardley
Town Birmingham
Post code B26 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03216622
Date of Incorporation Tue, 25th Jun 1996
Industry Artistic creation
Industry Motion picture production activities
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Piotr H.

Position: Director

Appointed: 02 July 2012

Fay G.

Position: Director

Appointed: 25 June 1996

Amesha G.

Position: Director

Appointed: 03 December 2011

Resigned: 03 May 2015

David S.

Position: Secretary

Appointed: 27 July 2007

Resigned: 03 December 2021

Evelyn P.

Position: Secretary

Appointed: 20 April 2000

Resigned: 27 July 2007

Roy P.

Position: Secretary

Appointed: 09 November 1997

Resigned: 27 March 2000

Derek W.

Position: Director

Appointed: 25 June 1996

Resigned: 01 October 1997

Howard T.

Position: Nominee Secretary

Appointed: 25 June 1996

Resigned: 25 June 1996

Fay G.

Position: Secretary

Appointed: 25 June 1996

Resigned: 21 November 1997

William T.

Position: Nominee Director

Appointed: 25 June 1996

Resigned: 25 June 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Fay G. The abovementioned PSC and has 75,01-100% shares.

Fay G.

Notified on 5 September 2016
Nature of control: 75,01-100% shares

Company previous names

Goodman Multimedia April 15, 2010
Goodwill Multimedia June 12, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-61 242-55 811-46 396-44 508      
Balance Sheet
Current Assets255 044252 894308 062316 789338 937324 616318 218322 055337 574346 331
Debtors16 30117 37013 93415 134      
Intangible Fixed Assets  20 992       
Cash Bank In Hand22 0538 83440 438       
Net Assets Liabilities Including Pension Asset Liability-61 242-55 811-46 396       
Stocks Inventory216 690226 690253 690280 321      
Tangible Fixed Assets26 24524 15020 99221 120      
Reserves/Capital
Called Up Share Capital2222      
Profit Loss Account Reserve-61 244-55 813-46 398-44 510      
Shareholder Funds-61 242-55 811-46 396-44 508      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   3 4602 8101 8501 25070050400
Average Number Employees During Period    111111
Creditors   378 957406 916294 37798 481103 697119 520133 912
Fixed Assets26 24524 15020 99221 12018 31520 72420 79220 03623 70820 671
Net Current Assets Liabilities-87 487-79 961-57 388-65 628-67 97930 239219 737218 358218 054217 809
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         5 390
Total Assets Less Current Liabilities-61 242-55 811-46 396-44 508-49 66450 963240 529238 394241 762238 480
Cash Bank  36 81321 334      
Creditors Due Within One Year342 531332 855365 450382 417      
Number Shares Allotted 222      
Par Value Share 1 1      
Accruals Deferred Income  10 000       
Share Capital Allotted Called Up Paid22-2-2      
Tangible Fixed Assets Additions 2 8631 787       
Tangible Fixed Assets Cost Or Valuation47 91650 77952 56656 906      
Tangible Fixed Assets Depreciation21 67126 62931 57435 786      
Tangible Fixed Assets Depreciation Charged In Period 4 9584 945       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st July 2022
filed on: 30th, April 2023
Free Download (4 pages)

Company search

Advertisements