Mackmedia Ltd ASHFORD


Founded in 2016, Mackmedia, classified under reg no. 10266334 is an active company. Currently registered at 7 Rex Avenue TW15 2DA, Ashford the company has been in the business for eight years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has one director. Steven M., appointed on 14 December 2016. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mackmedia Ltd Address / Contact

Office Address 7 Rex Avenue
Town Ashford
Post code TW15 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10266334
Date of Incorporation Thu, 7th Jul 2016
Industry Electrical installation
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Steven M.

Position: Director

Appointed: 14 December 2016

John M.

Position: Secretary

Appointed: 14 December 2016

Resigned: 30 July 2017

Mary M.

Position: Director

Appointed: 14 December 2016

Resigned: 30 July 2017

John M.

Position: Director

Appointed: 07 July 2016

Resigned: 30 July 2017

Steven M.

Position: Secretary

Appointed: 07 July 2016

Resigned: 14 December 2016

Steven M.

Position: Director

Appointed: 07 July 2016

Resigned: 14 December 2016

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Steven M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John M. This PSC owns 25-50% shares.

Steven M.

Notified on 7 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John M.

Notified on 7 July 2016
Ceased on 30 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand7402515 8471 4705 108285
Current Assets8 9869 59814 13411 97829 61628 684
Debtors8 2469 3478 28710 50824 50828 399
Net Assets Liabilities3 1582 1441 2356201 436712
Other Debtors8 246     
Property Plant Equipment   1 6931 3541 083
Other
Accumulated Depreciation Impairment Property Plant Equipment   257596867
Additions Other Than Through Business Combinations Property Plant Equipment   1 950  
Average Number Employees During Period111111
Creditors5 8287 45412 89913 05115 78418 305
Increase From Depreciation Charge For Year Property Plant Equipment   257339271
Net Current Assets Liabilities3 1582 1441 235-1 07313 83210 379
Property Plant Equipment Gross Cost   1 9501 9501 950
Taxation Social Security Payable5 828     
Total Assets Less Current Liabilities   62015 18611 462
Advances Credits Directors  4 5196 00118 49718 497
Advances Credits Made In Period Directors   38 79844 916 
Advances Credits Repaid In Period Directors   37 31632 420 
Amount Specific Advance Or Credit Directors  4 5196 00118 49718 497
Amount Specific Advance Or Credit Made In Period Directors   38 79844 916 
Amount Specific Advance Or Credit Repaid In Period Directors   37 31632 420 

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Thursday 6th July 2023
filed on: 26th, July 2023
Free Download (4 pages)

Company search

Advertisements