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

Ae3 Media Ltd. BROMSGROVE


Ae3 Media started in year 2014 as Private Limited Company with registration number 08938488. The Ae3 Media company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bromsgrove at 6 The Courtyard. Postal code: B60 3DJ. Since 2014-03-19 Ae3 Media Ltd. is no longer carrying the name Mortgage Media.

The company has 2 directors, namely Alastair B., Iain C.. Of them, Iain C. has been with the company the longest, being appointed on 13 March 2014 and Alastair B. has been with the company for the least time - from 22 March 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Iain C. who worked with the the company until 1 July 2016.

Ae3 Media Ltd. Address / Contact

Office Address 6 The Courtyard
Office Address2 Buntsford Drive
Town Bromsgrove
Post code B60 3DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08938488
Date of Incorporation Thu, 13th Mar 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Alastair B.

Position: Director

Appointed: 22 March 2022

Iain C.

Position: Director

Appointed: 13 March 2014

Tarndeep B.

Position: Director

Appointed: 24 May 2018

Resigned: 30 April 2022

Timothy L.

Position: Director

Appointed: 01 July 2016

Resigned: 31 May 2019

Mark L.

Position: Director

Appointed: 01 July 2016

Resigned: 30 April 2021

Peter G.

Position: Director

Appointed: 01 July 2016

Resigned: 24 May 2018

Roger C.

Position: Director

Appointed: 01 July 2016

Resigned: 16 October 2018

James C.

Position: Director

Appointed: 30 May 2014

Resigned: 01 July 2016

Sewak S.

Position: Director

Appointed: 13 March 2014

Resigned: 29 August 2023

Iain C.

Position: Secretary

Appointed: 13 March 2014

Resigned: 01 July 2016

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Mortgage Brain Holdings Limited from Bromsgrove, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Mortgage Brain Holdings Limited

03887371 6 The Courtyard, Buntsford Drive, Bromsgrove, Worcestershire, B60 3DJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 03887371
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Mortgage Media March 19, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302020-03-312021-03-31
Net Worth727 995  
Balance Sheet
Cash Bank On Hand 1 164 845388 931
Current Assets1 192 0205 202 8365 249 304
Debtors531 5743 979 9174 801 394
Net Assets Liabilities 4 474 8534 433 307
Other Debtors 70 966144 027
Property Plant Equipment 31 68212 026
Total Inventories 58 07458 979
Cash Bank In Hand541 600  
Intangible Fixed Assets328 774  
Stocks Inventory118 846  
Tangible Fixed Assets51 492  
Reserves/Capital
Called Up Share Capital1 000  
Profit Loss Account Reserve347 375  
Shareholder Funds727 995  
Other
Accumulated Amortisation Impairment Intangible Assets 196 112230 719
Accumulated Depreciation Impairment Property Plant Equipment 124 567149 177
Additions Other Than Through Business Combinations Property Plant Equipment  4 954
Amortisation Rate Used For Intangible Assets  10
Amounts Owed By Group Undertakings Participating Interests 2 800 0004 050 000
Average Number Employees During Period 1819
Balances Amounts Owed By Related Parties 38 50812 780
Balances Amounts Owed To Related Parties  10 017
Creditors 903 612941 097
Depreciation Rate Used For Property Plant Equipment  33
Fixed Assets380 266181 648127 385
Government Grant Income  28 625
Increase From Amortisation Charge For Year Intangible Assets  34 607
Increase From Depreciation Charge For Year Property Plant Equipment  24 610
Intangible Assets 149 966115 359
Intangible Assets Gross Cost  346 078
Net Current Assets Liabilities347 7294 299 2244 308 207
Other Creditors 700 087406 125
Other Taxation Social Security Payable 162 729213 717
Payments To Related Parties 389 91811 466
Property Plant Equipment Gross Cost 156 249161 203
Provisions For Liabilities Balance Sheet Subtotal 6 0192 285
Total Assets Less Current Liabilities727 9954 480 8724 435 592
Trade Creditors Trade Payables 40 796321 255
Trade Debtors Trade Receivables 1 108 951607 367
Creditors Due Within One Year844 291  
Intangible Fixed Assets Additions346 078  
Intangible Fixed Assets Aggregate Amortisation Impairment17 304  
Intangible Fixed Assets Amortisation Charged In Period17 304  
Intangible Fixed Assets Cost Or Valuation346 078  
Number Shares Allotted100 000  
Par Value Share1  
Share Capital Allotted Called Up Paid1 000  
Share Premium Account379 620  
Tangible Fixed Assets Additions76 591  
Tangible Fixed Assets Cost Or Valuation76 591  
Tangible Fixed Assets Depreciation25 099  
Tangible Fixed Assets Depreciation Charged In Period25 099  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 5th, January 2024
Free Download (21 pages)

Company search

Advertisements