Ing Media Limited LONDON


Founded in 1999, Ing Media, classified under reg no. 03800985 is an active company. Currently registered at 13-21 Curtain Road EC2A 3LT, London the company has been in the business for 25 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 7 directors in the the company, namely Damian W., Robert P. and Roxane M. and others. In addition one secretary - Joanna H. - is with the firm. 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 - Leanne T. who worked with the the company until 1 June 2022.

Ing Media Limited Address / Contact

Office Address 13-21 Curtain Road
Office Address2 Curtain Road
Town London
Post code EC2A 3LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03800985
Date of Incorporation Tue, 6th Jul 1999
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st July
Company age 25 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Damian W.

Position: Director

Appointed: 05 September 2022

Robert P.

Position: Director

Appointed: 01 June 2022

Roxane M.

Position: Director

Appointed: 01 June 2022

Kimberley H.

Position: Director

Appointed: 01 June 2022

Carol F.

Position: Director

Appointed: 01 June 2022

Dominic M.

Position: Director

Appointed: 01 June 2022

Thomas E.

Position: Director

Appointed: 01 June 2022

Joanna H.

Position: Secretary

Appointed: 01 June 2022

Anthony D.

Position: Director

Appointed: 16 May 2018

Resigned: 05 September 2022

Joseph S.

Position: Director

Appointed: 05 March 2018

Resigned: 01 February 2021

Peter B.

Position: Director

Appointed: 01 October 2002

Resigned: 15 January 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 1999

Resigned: 06 July 1999

Leanne T.

Position: Director

Appointed: 06 July 1999

Resigned: 31 July 2023

Leanne T.

Position: Secretary

Appointed: 06 July 1999

Resigned: 01 June 2022

Grant S.

Position: Director

Appointed: 06 July 1999

Resigned: 05 March 2018

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 06 July 1999

Resigned: 06 July 1999

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Ing Media Employee Trustees Limited from London, England. This PSC is categorised as "a trust", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Leanne T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ing Media Employee Trustees Limited

13-21 Curtain Road, London, EC2A 3LT, England

Legal authority Companies Act 2006
Legal form Trust
Country registered United Kingdom
Place registered Companies House
Registration number 13204524
Notified on 26 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Leanne T.

Notified on 6 July 2016
Ceased on 26 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth470 948399 878       
Balance Sheet
Cash Bank On Hand 413 728652 5281 049 2131 225 5361 679 076837 9681 534 9371 457 655
Current Assets603 016750 2601 028 6811 513 2711 784 8142 028 9531 312 9612 151 1012 197 407
Debtors166 514336 532376 153464 058559 278349 877474 993616 164739 752
Net Assets Liabilities 399 878733 4881 114 8071 414 1341 666 182937 7651 573 6971 512 331
Other Debtors 36 17141 79550 52883 50286 36692 147118 512133 894
Property Plant Equipment 50 64164 49664 388134 401123 133112 953106 10281 782
Cash Bank In Hand436 502413 728       
Tangible Fixed Assets55 51550 641       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve470 946399 876       
Shareholder Funds470 948399 878       
Other
Accumulated Amortisation Impairment Intangible Assets    2 0004 0006 0008 00010 460
Accumulated Depreciation Impairment Property Plant Equipment 69 97587 823107 443131 465158 434186 803215 061159 283
Additions Other Than Through Business Combinations Property Plant Equipment       21 4057 734
Average Number Employees During Period    3739364243
Corporation Tax Payable 66 20194 864123 526108 28591 081149 614220 982218 405
Creditors 396 724352 470456 148491 459472 724475 220670 206753 050
Dividends Paid     100 00080 000  
Dividends Paid On Shares    8 000    
Fixed Assets60 51555 64169 49669 388147 401134 133121 953113 10288 622
Further Item Increase Decrease In Equity From Share Capital Changes Dividend Payments Component Total Increase Decrease In Equity From Share Capital Changes Dividend Payments      95 447  
Increase From Amortisation Charge For Year Intangible Assets    2 0002 0002 0002 0002 460
Increase From Depreciation Charge For Year Property Plant Equipment  17 84819 62132 42328 56428 37028 25820 803
Intangible Assets    8 0006 0004 0002 0001 840
Intangible Assets Gross Cost    10 00010 00010 00010 00012 300
Investments Fixed Assets5 0005 0005 0005 0005 0005 0005 0005 0005 000
Issue Equity Instruments      1  
Net Current Assets Liabilities420 525353 536676 2111 057 1231 293 3551 556 229837 7411 480 8951 444 357
Number Shares Issued Fully Paid  20 00020 000     
Other Creditors 150 95084 362133 398172 78328 41425 026142 799183 651
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 4011 596  76 581
Other Disposals Property Plant Equipment    10 5034 748  87 833
Other Investments Other Than Loans    5 0005 0005 0005 0005 000
Other Taxation Social Security Payable 141 237147 912169 886159 680273 160236 961237 948271 771
Par Value Share 000     
Profit Loss     352 048576 975898 432 
Property Plant Equipment Gross Cost 120 616152 319171 831265 866281 567299 758321 164241 065
Provisions For Liabilities Balance Sheet Subtotal 9 29912 21911 70426 62224 18021 92920 30020 648
Total Additions Including From Business Combinations Property Plant Equipment  31 70319 512104 53820 44918 190  
Total Assets Less Current Liabilities481 040409 177745 7071 126 5111 440 7561 690 362959 6941 593 9971 532 979
Trade Creditors Trade Payables 38 33625 33229 33850 71180 06963 61968 47779 223
Trade Debtors Trade Receivables 300 361334 358413 530475 776263 511382 846497 652605 858
Creditors Due Within One Year182 491396 724       
Number Shares Allotted 20 000       
Provisions For Liabilities Charges10 0929 299       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 8 494       
Tangible Fixed Assets Cost Or Valuation112 122120 616       
Tangible Fixed Assets Depreciation56 60769 975       
Tangible Fixed Assets Depreciation Charged In Period 13 368       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 4th, April 2023
Free Download (11 pages)

Company search