Myriad Global Media Ltd LONDON


Myriad Global Media started in year 2002 as Private Limited Company with registration number 04378354. The Myriad Global Media company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 50 Buttesland Street. Postal code: N1 6BY. Since June 7, 2013 Myriad Global Media Ltd is no longer carrying the name Myriad Media.

There is a single director in the company at the moment - James T., appointed on 15 March 2002. In addition, a secretary was appointed - Gerald T., appointed on 1 August 2002. At present 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.

Myriad Global Media Ltd Address / Contact

Office Address 50 Buttesland Street
Office Address2 Hoffman Square
Town London
Post code N1 6BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04378354
Date of Incorporation Wed, 20th Feb 2002
Industry Motion picture production activities
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Gerald T.

Position: Secretary

Appointed: 01 August 2002

James T.

Position: Director

Appointed: 15 March 2002

Patricia G.

Position: Secretary

Appointed: 18 January 2007

Resigned: 31 January 2007

Jonathan C.

Position: Director

Appointed: 01 January 2004

Resigned: 31 December 2004

Pamela L.

Position: Director

Appointed: 01 January 2004

Resigned: 18 January 2007

Ian M.

Position: Secretary

Appointed: 15 March 2002

Resigned: 31 July 2002

Sian L.

Position: Director

Appointed: 20 February 2002

Resigned: 15 March 2002

Jeanne C.

Position: Secretary

Appointed: 20 February 2002

Resigned: 15 March 2002

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 2002

Resigned: 20 February 2002

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Myriad Film and Television Productions Ltd from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Myriad Film And Television Productions Ltd

50 Buttesland Street, London, N1 6BY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02456132
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Myriad Media June 7, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand113 05464 30651 87513 51019 974
Current Assets764 7031 197 4661 212 1461 395 6021 205 162
Debtors651 6491 133 1601 160 2711 382 0921 185 188
Net Assets Liabilities274 411738 81797 248155 588123 364
Other Debtors67 20728 18915 56312 27240 800
Property Plant Equipment70 38090 69973 95139 38418 383
Other
Accrued Liabilities Deferred Income5 00010 0006 00098 23330 651
Accumulated Depreciation Impairment Property Plant Equipment25 30952 91689 403125 031152 272
Additions Other Than Through Business Combinations Property Plant Equipment 47 92621 5611 0606 240
Amounts Owed By Group Undertakings86 321850 447908 8731 063 826713 799
Average Number Employees During Period1219201213
Bank Borrowings Overdrafts  722 500618 264429 019
Corporation Tax Payable44 902    
Corporation Tax Recoverable 49 868125 32057 4074 506
Creditors547 300532 115722 500618 264429 019
Increase From Depreciation Charge For Year Property Plant Equipment 27 60736 48735 62827 241
Net Current Assets Liabilities217 403665 351759 848741 761538 596
Other Creditors1 2327 7926 9343 43221 314
Other Taxation Social Security Payable17 71627 977132 05987 88635 569
Prepayments Accrued Income12 6835 55015 302135 07125 836
Property Plant Equipment Gross Cost95 689141 793163 355164 415170 655
Provisions For Liabilities Balance Sheet Subtotal13 37217 23314 0517 2934 596
Total Assets Less Current Liabilities287 783756 050833 799781 145556 979
Trade Creditors Trade Payables478 450486 346179 805270 652357 835
Trade Debtors Trade Receivables485 438199 10695 213113 516400 247

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 2nd, August 2023
Free Download (10 pages)

Company search

Advertisements