Finelight Media Limited CRINGLEFORD NORWICH


Finelight Media started in year 1999 as Private Limited Company with registration number 03756336. The Finelight Media company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Cringleford Norwich at Suite 10 Cringleford Business. Postal code: NR4 6AU. Since 2nd September 2022 Finelight Media Limited is no longer carrying the name Schofield Publishing.

At the moment there are 3 directors in the the firm, namely Joseph W., Robert D. and Andrew S.. In addition one secretary - Andrew S. - is with the company. 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.

Finelight Media Limited Address / Contact

Office Address Suite 10 Cringleford Business
Office Address2 Centre Intwood Road
Town Cringleford Norwich
Post code NR4 6AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03756336
Date of Incorporation Wed, 21st Apr 1999
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Joseph W.

Position: Director

Appointed: 03 July 2017

Robert D.

Position: Director

Appointed: 01 February 2017

Andrew S.

Position: Secretary

Appointed: 14 October 2014

Andrew S.

Position: Director

Appointed: 21 April 1999

Robert D.

Position: Director

Appointed: 01 January 2012

Resigned: 14 October 2014

Brian R.

Position: Director

Appointed: 29 August 2008

Resigned: 15 July 2011

Robert D.

Position: Secretary

Appointed: 30 November 2007

Resigned: 14 October 2014

Peter D.

Position: Secretary

Appointed: 13 October 2006

Resigned: 30 November 2007

Michael T.

Position: Director

Appointed: 01 July 2003

Resigned: 30 June 2015

Joanne S.

Position: Secretary

Appointed: 21 April 1999

Resigned: 13 October 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 21 April 1999

Resigned: 21 April 1999

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1999

Resigned: 21 April 1999

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Andrew S. The abovementioned PSC and has 75,01-100% shares.

Andrew S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Schofield Publishing September 2, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-30
Net Worth-21 948-4 44092 506
Balance Sheet
Cash Bank In Hand25426178
Current Assets272 885368 417290 102
Debtors272 631371 103290 024
Tangible Fixed Assets3 5153 29127 913
Reserves/Capital
Called Up Share Capital1 5691 5691 788
Profit Loss Account Reserve-120 685-103 178-38 265
Shareholder Funds-21 948-4 44092 506
Other
Capital Redemption Reserve79 20279 20279 202
Creditors Due After One Year  16 999
Creditors Due Within One Year298 348376 150208 510
Intangible Fixed Assets Aggregate Amortisation Impairment 78 90378 903
Intangible Fixed Assets Cost Or Valuation 78 90378 903
Net Assets Liability Excluding Pension Asset Liability-21 948-4 44192 506
Net Current Assets Liabilities-25 463-7 73381 592
Number Shares Allotted 76 86276 862
Other Reserves17 96617 966 
Par Value Share 00
Share Capital Allotted Called Up Paid7697691 788
Share Premium Account  49 781
Tangible Fixed Assets Additions 2 69429 075
Tangible Fixed Assets Cost Or Valuation466 587469 281283 629
Tangible Fixed Assets Depreciation463 072465 990255 716
Tangible Fixed Assets Depreciation Charged In Period 2 9184 454
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  214 727
Tangible Fixed Assets Disposals  214 727
Total Assets Less Current Liabilities -4 441109 505

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 12th, September 2023
Free Download (12 pages)

Company search

Advertisements