Southpaw Communications Limited TUNBRIDGE WELLS


Founded in 1989, Southpaw Communications, classified under reg no. 02423405 is an active company. Currently registered at The Warehouse TN1 2BY, Tunbridge Wells the company has been in the business for 35 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 2nd Apr 2014 Southpaw Communications Limited is no longer carrying the name Nexus/h.

At present there are 5 directors in the the firm, namely Toshiro K., Claire L. and Daisuke H. and others. In addition one secretary - David H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michael S. who worked with the the firm until 1 September 2014.

Southpaw Communications Limited Address / Contact

Office Address The Warehouse
Office Address2 Hill Street
Town Tunbridge Wells
Post code TN1 2BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02423405
Date of Incorporation Mon, 18th Sep 1989
Industry Advertising agencies
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Toshiro K.

Position: Director

Appointed: 20 July 2023

Claire L.

Position: Director

Appointed: 19 January 2023

Daisuke H.

Position: Director

Appointed: 26 January 2017

David H.

Position: Secretary

Appointed: 01 September 2014

David H.

Position: Director

Appointed: 01 September 2014

Shuntaro I.

Position: Director

Appointed: 22 June 2011

Jiro K.

Position: Director

Appointed: 01 September 2021

Resigned: 19 January 2023

Toshiro K.

Position: Director

Appointed: 26 January 2017

Resigned: 01 September 2021

Nobuaki T.

Position: Director

Appointed: 12 May 2015

Resigned: 26 January 2017

Thomas P.

Position: Director

Appointed: 01 August 2013

Resigned: 21 February 2022

Katsuhito K.

Position: Director

Appointed: 01 August 2013

Resigned: 26 January 2017

Norihiko M.

Position: Director

Appointed: 02 February 2012

Resigned: 12 May 2015

Haruhiko S.

Position: Director

Appointed: 02 February 2012

Resigned: 31 July 2013

Yoshihiro F.

Position: Director

Appointed: 01 April 2010

Resigned: 26 January 2017

Toshiaki K.

Position: Director

Appointed: 01 April 2010

Resigned: 22 June 2011

Yasuhisa M.

Position: Director

Appointed: 19 January 2006

Resigned: 31 March 2010

Shuji O.

Position: Director

Appointed: 13 September 1999

Resigned: 31 March 2010

Tomokazu J.

Position: Director

Appointed: 13 September 1999

Resigned: 19 January 2006

Michael S.

Position: Director

Appointed: 01 February 1995

Resigned: 01 September 2014

Williams W.

Position: Director

Appointed: 01 February 1995

Resigned: 30 June 1995

Ian N.

Position: Director

Appointed: 01 February 1995

Resigned: 31 July 2013

Michael S.

Position: Secretary

Appointed: 01 November 1991

Resigned: 01 September 2014

Colin P.

Position: Director

Appointed: 18 September 1991

Resigned: 31 July 1998

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Hakuhodo Dy Holdings Inc. from Tokyo, Japan. This PSC is classified as "an incorporated company", has 75,01-100% voting rights and has 50,01-75% shares. This PSC has 75,01-100% voting rights and has 50,01-75% shares.

Hakuhodo Dy Holdings Inc.

5-3-1 Akasaka Minato-Ku, Tokyo, 107-6320, Japan

Legal authority Governed By The Laws Of Japan
Legal form Incorporated Company
Country registered Japan
Place registered Not Applicable
Registration number Not Applicable
Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nexus/h April 2, 2014
Group Nexus/h January 2, 2013
Multimedia House September 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand994 5471 002 0521 438 140
Current Assets1 642 6021 595 4101 904 552
Debtors622 622563 027454 374
Net Assets Liabilities2 069 7012 066 2382 329 270
Other Debtors187 705207 724168 685
Property Plant Equipment1 776 3201 776 3331 942 301
Total Inventories25 43330 331 
Other
Accumulated Depreciation Impairment Property Plant Equipment333 47279 895101 375
Additions Other Than Through Business Combinations Property Plant Equipment 17 10923 448
Amounts Owed By Related Parties 6 33611 177
Amounts Owed To Group Undertakings109 84310 00010 000
Average Number Employees During Period373535
Creditors570 000570 000570 000
Fixed Assets1 790 3201 790 3331 956 301
Future Minimum Lease Payments Under Non-cancellable Operating Leases11 7485 5924 490
Increase From Depreciation Charge For Year Property Plant Equipment 17 09621 480
Investments Fixed Assets14 00014 00014 000
Investments In Group Undertakings Participating Interests14 00014 00014 000
Net Current Assets Liabilities849 381845 905942 969
Other Creditors570 000570 000570 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 270 673 
Other Disposals Property Plant Equipment 270 673 
Other Taxation Social Security Payable118 196152 690203 258
Property Plant Equipment Gross Cost2 109 7921 856 2282 043 676
Total Assets Less Current Liabilities2 639 7012 636 2382 899 270
Total Increase Decrease From Revaluations Property Plant Equipment  164 000
Trade Creditors Trade Payables122 503219 024129 806
Trade Debtors Trade Receivables434 917348 967274 512

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to Sun, 31st Dec 2023
filed on: 7th, March 2024
Free Download (14 pages)

Company search

Advertisements