Birmingham Open Media Community Interest Company BIRMINGHAM


Founded in 2013, Birmingham Open Media Community Interest Company, classified under reg no. 08823230 is an active company. Currently registered at 12 Dudley Street B5 4EA, Birmingham the company has been in the business for 11 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 10 directors, namely Peta M., Kamlash D. and Michael L. and others. Of them, Karen N. has been with the company the longest, being appointed on 20 December 2013 and Peta M. has been with the company for the least time - from 1 August 2023. As of 29 April 2024, there were 10 ex directors - Peta M., Vivek G. and others listed below. There were no ex secretaries.

Birmingham Open Media Community Interest Company Address / Contact

Office Address 12 Dudley Street
Town Birmingham
Post code B5 4EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08823230
Date of Incorporation Fri, 20th Dec 2013
Industry Operation of arts facilities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Peta M.

Position: Director

Appointed: 01 August 2023

Kamlash D.

Position: Director

Appointed: 16 June 2023

Michael L.

Position: Director

Appointed: 04 May 2023

Robert V.

Position: Director

Appointed: 22 November 2022

Martin R.

Position: Director

Appointed: 22 November 2022

Gemma S.

Position: Director

Appointed: 01 December 2020

Asha E.

Position: Director

Appointed: 01 March 2020

Antonio R.

Position: Director

Appointed: 01 March 2020

Yinka D.

Position: Director

Appointed: 27 January 2017

Karen N.

Position: Director

Appointed: 20 December 2013

Peta M.

Position: Director

Appointed: 01 March 2021

Resigned: 04 May 2023

Vivek G.

Position: Director

Appointed: 01 March 2020

Resigned: 25 May 2021

Imandeep K.

Position: Director

Appointed: 27 January 2017

Resigned: 08 November 2022

Karen G.

Position: Director

Appointed: 02 January 2017

Resigned: 31 August 2018

William J.

Position: Director

Appointed: 19 September 2016

Resigned: 13 December 2019

Heather C.

Position: Director

Appointed: 16 January 2015

Resigned: 27 January 2017

William S.

Position: Director

Appointed: 16 January 2015

Resigned: 04 May 2023

Jonathan S.

Position: Director

Appointed: 20 December 2013

Resigned: 10 July 2023

Stuart W.

Position: Director

Appointed: 20 December 2013

Resigned: 16 January 2015

Simon B.

Position: Director

Appointed: 20 December 2013

Resigned: 27 January 2017

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Karen N. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Karen N. This PSC has significiant influence or control over the company,.

Karen N.

Notified on 28 September 2022
Nature of control: significiant influence or control

Karen N.

Notified on 6 April 2016
Ceased on 28 September 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312019-03-31
Balance Sheet
Cash Bank On Hand4 3609 573
Current Assets16 0349 573
Debtors11 674 
Net Assets Liabilities-3 400-1 391
Property Plant Equipment5 92634 829
Other
Accumulated Depreciation Impairment Property Plant Equipment1 80614 612
Administrative Expenses198 707366 639
Cost Sales 7 908
Creditors25 36045 793
Fixed Assets5 92634 829
Gross Profit Loss190 576368 647
Increase From Depreciation Charge For Year Property Plant Equipment 12 806
Net Current Assets Liabilities-9 326-36 220
Operating Profit Loss-8 1312 008
Other Creditors 35 000
Profit Loss On Ordinary Activities After Tax-8 1312 008
Profit Loss On Ordinary Activities Before Tax-8 1312 008
Property Plant Equipment Gross Cost7 73249 441
Taxation Social Security Payable4 315 
Total Additions Including From Business Combinations Property Plant Equipment 41 709
Total Assets Less Current Liabilities-3 400-1 391
Trade Creditors Trade Payables21 04510 793
Trade Debtors Trade Receivables11 674 
Turnover Revenue190 576376 555

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Confirmation statement with no updates Wednesday 6th December 2023
filed on: 6th, December 2023
Free Download (3 pages)

Company search