You are here: bizstats.co.uk > a-z index > V list > VM list

Vmr Publicity Limited BRISTOL


Vmr Publicity started in year 1998 as Private Limited Company with registration number 03596965. The Vmr Publicity company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Bristol at Unit 5 Septimus. Postal code: BS14 0BN. Since 2013/06/21 Vmr Publicity Limited is no longer carrying the name Infinity (bristol).

There is a single director in the firm at the moment - Viviene O., appointed on 13 July 1998. In addition, a secretary was appointed - James T., appointed on 30 June 2009. As of 29 March 2024, there was 1 ex secretary - James L.. There were no ex directors.

Vmr Publicity Limited Address / Contact

Office Address Unit 5 Septimus
Office Address2 Hawkfield Business Park
Town Bristol
Post code BS14 0BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03596965
Date of Incorporation Mon, 13th Jul 1998
Industry Finishing of textiles
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

James T.

Position: Secretary

Appointed: 30 June 2009

Viviene O.

Position: Director

Appointed: 13 July 1998

Irene H.

Position: Nominee Secretary

Appointed: 13 July 1998

Resigned: 13 July 1998

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 13 July 1998

Resigned: 13 July 1998

James L.

Position: Secretary

Appointed: 13 July 1998

Resigned: 30 June 2009

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is James T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Vivienne O. This PSC owns 25-50% shares and has 25-50% voting rights.

James T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vivienne O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Infinity (bristol) June 21, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-07-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth72 80079 43668 40254 24152 69254 43194 144      
Balance Sheet
Cash Bank On Hand        31 26044 592110 193105 05451 604
Current Assets46 08460 96843 889203 483212 167206 739157 611240 290219 141161 282173 457141 06994 341
Debtors42 33466 85740 861200 481209 634204 239154 611240 290187 881116 69063 26436 01542 737
Net Assets Liabilities      94 144120 350125 297111 210103 57083 55135 340
Other Debtors      104 186174 344167 19763 83838 0311 39515 548
Property Plant Equipment      32 76129 98526 93744 73437 81534 44828 401
Total Inventories      3 000      
Cash Bank In Hand 828233        
Net Assets Liabilities Including Pension Asset Liability72 80079 43668 40254 24152 69254 43294 144      
Stocks Inventory3 7502 5753 0003 0002 5002 5003 000      
Tangible Fixed Assets233 011225 886220 5602 3212 65735 43432 761      
Reserves/Capital
Called Up Share Capital100100100100100100100      
Profit Loss Account Reserve-58 800-44 538-53 02054 14052 59254 33194 044      
Shareholder Funds72 80079 43668 40254 24152 69254 43194 144      
Other
Accrued Liabilities        1 3451 4701 400  
Accumulated Depreciation Impairment Property Plant Equipment      77 05214 55917 60725 21530 36738 77946 981
Additions Other Than Through Business Combinations Property Plant Equipment       3 898 25 4054245 0452 155
Average Number Employees During Period      6642322
Bank Borrowings        17 18710 93741 66735 85636 341
Bank Overdrafts      27 40529 845     
Creditors      19 65214 19025 11524 67648 07136 26936 341
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -67 062  -2 191  
Disposals Property Plant Equipment       -69 167  -2 191  
Finance Lease Liabilities Present Value Total      19 65214 1907 92812 1747 577413493
Fixed Assets233 011225 886220 5602 3232 65935 43632 76329 98726 937    
Further Item Debtors Component Total Debtors            4 314
Increase From Depreciation Charge For Year Property Plant Equipment       4 5693 0487 6087 3438 4128 202
Investments Fixed Assets   22222     
Investments In Subsidiaries      22     
Net Current Assets Liabilities-66 160-66 963-152 15851 91750 03345 61081 033104 553123 47597 490119 90591 45149 359
Other Creditors      4 90651 31146 2098 54116 69120 08917 970
Other Inventories      3 000      
Property Plant Equipment Gross Cost      109 81344 54444 54469 94968 18273 22775 382
Provisions For Liabilities Balance Sheet Subtotal         6 3386 0796 0796 079
Taxation Social Security Payable      10 68920 8612 07510 9619 9775 55110 125
Total Assets Less Current Liabilities166 851158 92368 40254 24152 69281 045113 796134 540150 412142 224157 720125 89977 760
Total Borrowings      19 65214 19025 11524 67648 07136 26936 341
Trade Creditors Trade Payables      25 92027 45734 87024 39610 9747 30311 297
Trade Debtors Trade Receivables      50 42565 94620 68552 85225 23334 62022 875
Creditors Due After One Year94 05179 487   26 61419 652      
Creditors Due Within One Year112 244127 931196 047151 566162 134161 13076 578      
Number Shares Allotted  10010050100       
Par Value Share  1115       
Revaluation Reserve131 500123 874121 322          
Secured Debts  82 392          
Share Capital Allotted Called Up Paid 505050500500       
Tangible Fixed Assets Additions 9 4301532 12093137 0101 660      
Tangible Fixed Assets Cost Or Valuation307 283316 713316 57670 21271 143108 153109 813      
Tangible Fixed Assets Depreciation74 27290 82796 01667 89068 48672 71977 052      
Tangible Fixed Assets Depreciation Charged In Period 16 5555 4791 3535954 2334 333      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  29029 479         
Tangible Fixed Assets Disposals  290248 484         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 24th, October 2023
Free Download (10 pages)

Company search

Advertisements