Sysmedia Limited IPSWICH


Founded in 1998, Sysmedia, classified under reg no. 03570597 is an active company. Currently registered at The Old Rectory Church Lane IP6 0EQ, Ipswich the company has been in the business for twenty six years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - David B., appointed on 1 November 2018. In addition, a secretary was appointed - David B., appointed on 1 November 2018. 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.

Sysmedia Limited Address / Contact

Office Address The Old Rectory Church Lane
Office Address2 Claydon
Town Ipswich
Post code IP6 0EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03570597
Date of Incorporation Wed, 27th May 1998
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

David B.

Position: Director

Appointed: 01 November 2018

David B.

Position: Secretary

Appointed: 01 November 2018

Herbert B.

Position: Director

Appointed: 12 November 2018

Resigned: 01 May 2021

Mark H.

Position: Director

Appointed: 08 December 2016

Resigned: 01 November 2018

Masashi N.

Position: Director

Appointed: 12 March 2016

Resigned: 01 November 2018

Richard A.

Position: Director

Appointed: 01 August 2015

Resigned: 08 December 2016

Walter S.

Position: Director

Appointed: 30 September 2011

Resigned: 01 August 2015

Rodney P.

Position: Director

Appointed: 30 September 2011

Resigned: 12 March 2016

Matthew D.

Position: Director

Appointed: 30 September 2011

Resigned: 02 July 2015

Alistair A.

Position: Secretary

Appointed: 30 September 2011

Resigned: 01 November 2018

David L.

Position: Secretary

Appointed: 15 April 2011

Resigned: 30 September 2011

Victor H.

Position: Secretary

Appointed: 11 December 2008

Resigned: 15 April 2011

John F.

Position: Director

Appointed: 25 November 2004

Resigned: 20 June 2007

John F.

Position: Secretary

Appointed: 25 November 2004

Resigned: 20 June 2007

Robert M.

Position: Secretary

Appointed: 15 July 2004

Resigned: 25 November 2004

Jeremy M.

Position: Director

Appointed: 18 February 2004

Resigned: 15 July 2004

David L.

Position: Director

Appointed: 17 July 2003

Resigned: 30 September 2011

Jeremy M.

Position: Secretary

Appointed: 15 July 2003

Resigned: 15 July 2004

Richard O.

Position: Secretary

Appointed: 17 April 2003

Resigned: 15 July 2003

Colin P.

Position: Director

Appointed: 30 May 2001

Resigned: 03 February 2006

Susan J.

Position: Secretary

Appointed: 25 February 1999

Resigned: 17 April 2003

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 27 May 1998

Resigned: 27 May 1998

Andrew L.

Position: Director

Appointed: 27 May 1998

Resigned: 30 September 2011

Andrew L.

Position: Secretary

Appointed: 27 May 1998

Resigned: 05 February 2002

Richard O.

Position: Director

Appointed: 27 May 1998

Resigned: 15 July 2003

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 27 May 1998

Resigned: 27 May 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Screen Subtitling Systems Ltd from Ipswich, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Screen Subtitling Systems Ltd

The Old Rectory Church Lane, Claydon, Ipswich, IP6 0EQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 2596832
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets359 053515 332480 999  
Debtors353 126511 437480 999614 197697 824
Property Plant Equipment1 691828   
Total Inventories5 9273 895   
Other
Accrued Liabilities Deferred Income171 926175 01819 39014 11126 842
Accumulated Amortisation Impairment Intangible Assets101 078101 078101 078101 078 
Accumulated Depreciation Impairment Property Plant Equipment122 42720 7983 6193 619 
Amounts Owed By Group Undertakings339 944502 561480 999614 197697 824
Average Number Employees During Period88777
Corporation Tax Payable176    
Creditors209 948234 51832 10324 64744 650
Deferred Tax Asset Debtors1 7901 688   
Increase From Depreciation Charge For Year Property Plant Equipment 863828  
Intangible Assets Gross Cost101 078101 078101 078101 078 
Net Current Assets Liabilities149 105280 814448 896589 550653 174
Nominal Value Allotted Share Capital1 0001 0001 0001 000 
Number Shares Allotted 100 000 100 000100 000
Number Shares Issued Fully Paid 100 000100 0001 0001 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 102 49218 007  
Other Disposals Property Plant Equipment 102 49218 007  
Other Taxation Social Security Payable23 99445 47912 71310 53617 808
Par Value Share 111 
Prepayments Accrued Income11 3927 188   
Property Plant Equipment Gross Cost124 11821 6263 6193 619 
Total Assets Less Current Liabilities150 796281 642448 896  
Trade Creditors Trade Payables13 85214 021   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements