31 Media Limited BRIGHTON


31 Media started in year 2007 as Private Limited Company with registration number 06127830. The 31 Media company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Brighton at 95 Ditchling Road. Postal code: BN1 4ST.

The company has one director. David J., appointed on 17 April 2025. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Ashley F. and who left the the company on 17 April 2025. In addition, there is one former secretary - Alice F. who worked with the the company until 17 April 2025.

31 Media Limited Address / Contact

Office Address 95 Ditchling Road
Town Brighton
Post code BN1 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 06127830
Date of Incorporation Mon, 26th Feb 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (309 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

David J.

Position: Director

Appointed: 17 April 2025

Ashley F.

Position: Director

Appointed: 26 February 2007

Resigned: 17 April 2025

Alice F.

Position: Secretary

Appointed: 26 February 2007

Resigned: 17 April 2025

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we researched, there is David J. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Ashley F. This PSC owns 25-50% shares and has 75,01-100% voting rights. Moving on, there is Alice F., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

David J.

Notified on 17 April 2025
Nature of control: 75,01-100% shares

Ashley F.

Notified on 6 April 2016
Ceased on 17 April 2025
Nature of control: 75,01-100% voting rights
25-50% shares

Alice F.

Notified on 6 April 2016
Ceased on 17 April 2025
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-30
Balance Sheet
Cash Bank On Hand9 135 
Current Assets674 035617 760
Debtors664 900617 760
Net Assets Liabilities32 49639 511
Other Debtors625 414607 692
Property Plant Equipment11 67714 084
Other
Accrued Liabilities2 8102 650
Accumulated Depreciation Impairment Property Plant Equipment30 37838 683
Additions Other Than Through Business Combinations Property Plant Equipment 10 712
Bank Overdrafts 12 834
Creditors201 565240 150
Dividend Per Share Interim35 00095 000
Dividends Paid On Shares Interim50 000196 719
Increase From Depreciation Charge For Year Property Plant Equipment 8 305
Net Current Assets Liabilities224 258267 451
Nominal Value Allotted Share Capital22
Number Shares Issued Fully Paid22
Other Creditors1 4966 500
Other Remaining Borrowings201 565240 150
Par Value Share 1
Prepayments3 1681 919
Property Plant Equipment Gross Cost42 05552 767
Provisions For Liabilities Balance Sheet Subtotal1 8741 874
Taxation Social Security Payable367 938255 808
Total Assets Less Current Liabilities235 935281 535
Total Borrowings201 565240 150
Trade Creditors Trade Payables15 81114 115
Trade Debtors Trade Receivables36 3188 149
Amount Specific Advance Or Credit Directors459 550459 550
Amount Specific Advance Or Credit Made In Period Directors236 757 
Amount Specific Advance Or Credit Repaid In Period Directors-75 952 
Company Contributions To Money Purchase Plans Directors525 
Director Remuneration30 20040 000
Advances Credits Directors 459 140

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Unit a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE. Change occurred on 2025-04-17. Company's previous address: 95 Ditchling Road Brighton BN1 4st England.
filed on: 17th, April 2025
Free Download (1 page)

Company search