You are here: bizstats.co.uk > a-z index > 6 list

677 Media Management Ltd PAISLEY


677 Media Management started in year 2007 as Private Limited Company with registration number SC322092. The 677 Media Management company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Paisley at 9 Glasgow Road. Postal code: PA1 3QS.

At the moment there are 2 directors in the the firm, namely Denise A. and Dean C.. In addition one secretary - Denise A. - is with the company. As of 5 July 2025, our data shows no information about any ex officers on these positions.

677 Media Management Ltd Address / Contact

Office Address 9 Glasgow Road
Town Paisley
Post code PA1 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC322092
Date of Incorporation Tue, 24th Apr 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (521 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Denise A.

Position: Director

Appointed: 24 April 2007

Denise A.

Position: Secretary

Appointed: 24 April 2007

Dean C.

Position: Director

Appointed: 24 April 2007

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats researched, there is Denise A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Dean C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dean C., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Denise A.

Notified on 27 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Dean C.

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

Dean C.

Notified on 6 April 2016
Ceased on 27 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Denise A.

Notified on 6 April 2016
Ceased on 26 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Net Worth9 7273 4433 598        
Balance Sheet
Cash Bank In Hand30 6371 7011 691        
Current Assets54 08226 83116 44319 57922 67920 89520 78922 88027 39220 78618 158
Debtors23 44525 13014 752        
Tangible Fixed Assets 665499        
Reserves/Capital
Called Up Share Capital1 0001 0001 000        
Profit Loss Account Reserve8 7272 4432 598        
Shareholder Funds9 7273 4433 598        
Other
Average Number Employees During Period   22  1   
Creditors  13 34413 75714 58012 0746 4013 3266 1793 4862 599
Creditors Due Within One Year44 35524 05313 344        
Depreciation Amortisation Impairment Expense  166125       
Fixed Assets  499374280210158118886549
Net Current Assets Liabilities9 7272 7783 0995 8228 0998 82114 38819 55421 21317 30015 559
Number Shares Allotted 1 0001 000        
Other Operating Expenses Format2  5 9975 025       
Other Operating Income Format2   7       
Par Value Share 11        
Profit Loss  1552 598       
Share Capital Allotted Called Up Paid1 0001 0001 000        
Tangible Fixed Assets Additions 886         
Tangible Fixed Assets Cost Or Valuation1 3512 237         
Tangible Fixed Assets Depreciation1 3511 5721 738        
Tangible Fixed Assets Depreciation Charged In Period 221166        
Tax Tax Credit On Profit Or Loss On Ordinary Activities  162714       
Total Assets Less Current Liabilities9 7273 4433 5986 1968 3799 03114 54619 67221 30117 36515 608
Turnover Revenue  6 4808 455       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th April 2024
filed on: 31st, January 2025
Free Download (5 pages)

Company search

Advertisements