Automotive World Limited PENARTH


Automotive World started in year 2001 as Private Limited Company with registration number 04242884. The Automotive World company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Penarth at 1 - 3 The Washington Building. Postal code: CF64 2AD. Since April 18, 2006 Automotive World Limited is no longer carrying the name Synesis Media.

The company has 4 directors, namely Melanie Y., Sarah D. and Gareth D. and others. Of them, Keith Y. has been with the company the longest, being appointed on 1 December 2011 and Melanie Y. and Sarah D. have been with the company for the least time - from 12 November 2014. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Simon T. who worked with the the company until 15 December 2004.

Automotive World Limited Address / Contact

Office Address 1 - 3 The Washington Building
Office Address2 Stanwell Road
Town Penarth
Post code CF64 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04242884
Date of Incorporation Thu, 28th Jun 2001
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Melanie Y.

Position: Director

Appointed: 12 November 2014

Sarah D.

Position: Director

Appointed: 12 November 2014

Gareth D.

Position: Director

Appointed: 03 May 2012

Keith Y.

Position: Director

Appointed: 01 December 2011

Stephen H.

Position: Director

Appointed: 07 May 2013

Resigned: 01 July 2014

Global News Net Ltd

Position: Corporate Secretary

Appointed: 31 May 2008

Resigned: 28 June 2010

Mona Services Ltd

Position: Corporate Secretary

Appointed: 08 December 2004

Resigned: 31 May 2008

Colin J.

Position: Director

Appointed: 26 September 2002

Resigned: 03 May 2012

Kenneth B.

Position: Director

Appointed: 01 February 2002

Resigned: 22 October 2005

Simon T.

Position: Secretary

Appointed: 28 June 2001

Resigned: 15 December 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 June 2001

Resigned: 28 June 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 2001

Resigned: 28 June 2001

Colin J.

Position: Director

Appointed: 28 June 2001

Resigned: 01 February 2002

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we researched, there is Gareth D. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Keith Y. This PSC owns 75,01-100% shares.

Gareth D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Keith Y.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Synesis Media April 18, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand526 626791 118744 271751 681
Current Assets869 0581 047 7961 022 8981 039 229
Debtors342 432256 678278 627287 548
Net Assets Liabilities347 325404 544435 788475 914
Other Debtors100 855100 787101 273199 933
Property Plant Equipment80 461104 67155 12849 577
Other
Accumulated Amortisation Impairment Intangible Assets72 375120 625168 875217 125
Accumulated Depreciation Impairment Property Plant Equipment271 798292 999257 218272 176
Additions Other Than Through Business Combinations Property Plant Equipment 45 41118 1889 407
Amounts Owed To Group Undertakings Participating Interests39393939
Average Number Employees During Period1311108
Creditors722 365862 799714 164636 568
Deferred Income 753 567625 214 
Finance Lease Liabilities Present Value Total7 27952 955  
Fixed Assets268 887234 847137 05483 253
Future Minimum Lease Payments Under Non-cancellable Operating Leases 16 59538 93638 936
Increase From Amortisation Charge For Year Intangible Assets 48 25048 25048 250
Increase From Depreciation Charge For Year Property Plant Equipment 21 20117 70814 958
Intangible Assets168 875120 62572 37524 125
Intangible Assets Gross Cost241 250241 250241 250241 250
Investments Fixed Assets19 5519 5519 5519 551
Investments In Group Undertakings10 000-10 000  
Net Current Assets Liabilities146 693184 997308 734402 661
Other Creditors4 8265 5825 6534 957
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  53 489 
Other Disposals Property Plant Equipment  103 512 
Other Investments Other Than Loans9 5519 5519 5519 551
Property Plant Equipment Gross Cost352 259397 670312 346321 753
Provisions For Liabilities Balance Sheet Subtotal15 30015 30010 00010 000
Taxation Social Security Payable27 45148 40782 38771 106
Total Assets Less Current Liabilities415 580419 844445 788485 914
Trade Creditors Trade Payables7 8722 2498711 355
Trade Debtors Trade Receivables208 396142 674172 34382 084
Amount Specific Advance Or Credit Directors530  100 000
Amount Specific Advance Or Credit Made In Period Directors   100 000
Amount Specific Advance Or Credit Repaid In Period Directors 530  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements