Beau Business Media Limited NR BIRMINGHAM


Beau Business Media started in year 1998 as Private Limited Company with registration number 03550972. The Beau Business Media company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Nr Birmingham at Windrush Ash Lane. Postal code: B48 7TS.

Currently there are 2 directors in the the company, namely Karen W. and Nigel W.. In addition one secretary - Karen W. - is with the firm. As of 16 June 2024, there was 1 ex director - Alexina W.. There were no ex secretaries.

Beau Business Media Limited Address / Contact

Office Address Windrush Ash Lane
Office Address2 Alvechurch
Town Nr Birmingham
Post code B48 7TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03550972
Date of Incorporation Thu, 23rd Apr 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Karen W.

Position: Director

Appointed: 30 January 2017

Karen W.

Position: Secretary

Appointed: 23 April 1998

Nigel W.

Position: Director

Appointed: 23 April 1998

Alexina W.

Position: Director

Appointed: 30 January 2017

Resigned: 28 January 2021

Suzanne B.

Position: Nominee Secretary

Appointed: 23 April 1998

Resigned: 23 April 1998

Kevin B.

Position: Nominee Director

Appointed: 23 April 1998

Resigned: 23 April 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Nigel W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Karen W. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel W.

Notified on 23 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Karen W.

Notified on 23 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth631 81299618 51120 39659 569       
Balance Sheet
Current Assets61 00189 52753 22192 353143 540130 118144 433145 891170 773242 400169 839169 967207 341
Net Assets Liabilities      74 483137 343128 341170 728174 146137 536160 332
Cash Bank In Hand67 13 13480 912115 312116 068       
Debtors60 93489 52740 08711 44128 22814 050   65 94814 064  
Net Assets Liabilities Including Pension Asset Liability631 81299618 51120 39659 569       
Tangible Fixed Assets5123841 7231 9882 2762 132       
Cash Bank On Hand         176 452155 775  
Property Plant Equipment         73 68067 536  
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve611 81099418 50920 39459 567       
Shareholder Funds631 81299618 51120 39659 569       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       5 7505 7505 750   
Average Number Employees During Period      3333333
Creditors     72 25471 5502 667111 919145 35220 00017 19694 112
Fixed Assets     2 1321 60060 88375 23773 68067 53662 93059 482
Net Current Assets Liabilities-4491 505-38216 92118 57657 86472 88379 12758 85497 048126 61091 802113 229
Total Assets Less Current Liabilities631 8891 34118 90920 85259 99674 483140 010134 091170 728194 146154 732172 711
Creditors Due Within One Year61 45088 02253 60375 432124 96472 254       
Number Shares Allotted 22222       
Par Value Share 11111       
Provisions For Liabilities Charges 77345398456427       
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions  1 913 1 047567       
Tangible Fixed Assets Cost Or Valuation4 3024 3026 2157 1428 1898 756       
Tangible Fixed Assets Depreciation3 7903 9184 4925 1545 9136 624       
Tangible Fixed Assets Depreciation Charged In Period 128574 759711       
Accumulated Depreciation Impairment Property Plant Equipment         32 91239 056  
Bank Borrowings Overdrafts          5 000  
Increase From Depreciation Charge For Year Property Plant Equipment          6 144  
Other Creditors         86 87220 000  
Other Taxation Social Security Payable         54 5244 479  
Property Plant Equipment Gross Cost         106 592   
Trade Creditors Trade Payables         3 9567 528  
Trade Debtors Trade Receivables         65 94814 064  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 17th, January 2024
Free Download (5 pages)

Company search

Advertisements