Boating Communications Limited LONDON


Founded in 2016, Boating Communications, classified under reg no. 10397284 is an active company. Currently registered at Hartfield House, First Floor 41-47 Hartfield Road SW19 3RQ, London the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 3 directors, namely John P., Toby M. and Anthony E.. Of them, John P., Toby M., Anthony E. have been with the company the longest, being appointed on 17 December 2021. As of 26 April 2024, there were 4 ex directors - Edward S., Philippa D. and others listed below. There were no ex secretaries.

Boating Communications Limited Address / Contact

Office Address Hartfield House, First Floor 41-47 Hartfield Road
Office Address2 Wimbledon
Town London
Post code SW19 3RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10397284
Date of Incorporation Tue, 27th Sep 2016
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st March
Company age 8 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, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

John P.

Position: Director

Appointed: 17 December 2021

Toby M.

Position: Director

Appointed: 17 December 2021

Anthony E.

Position: Director

Appointed: 17 December 2021

Edward S.

Position: Director

Appointed: 01 May 2017

Resigned: 17 December 2021

Philippa D.

Position: Director

Appointed: 01 May 2017

Resigned: 17 December 2021

Philip P.

Position: Director

Appointed: 01 May 2017

Resigned: 17 December 2021

Nick H.

Position: Director

Appointed: 27 September 2016

Resigned: 17 December 2021

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we found, there is Boat International Media Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Edward S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nick H., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Boat International Media Limited

Hartfield House, First Floor 41-47 Hartfield Road, Wimbledon, London, SW19 3RQ, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies At Companies House
Registration number 02650007
Notified on 17 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Edward S.

Notified on 28 April 2017
Ceased on 17 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Nick H.

Notified on 27 September 2016
Ceased on 17 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth100     
Balance Sheet
Cash Bank On Hand 269 007272 578375 798457 920179 221
Current Assets 436 343406 036491 059564 143781 603
Debtors 167 336133 458115 261106 223602 382
Net Assets Liabilities 93 265131 715171 371306 357513 864
Other Debtors 14 458 442 310881
Property Plant Equipment 1 58134 94127 11319 79714 987
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Accrued Income 6 3405 1133 77122 824 
Accrued Liabilities 21 58034 76740 03036 7407 122
Accumulated Amortisation Impairment Intangible Assets 10 00020 00030 00040 00050 000
Accumulated Depreciation Impairment Property Plant Equipment 77912 99922 21029 52635 419
Additional Provisions Increase From New Provisions Recognised  6 339   
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 300 -1 488-1 390 
Amounts Owed To Directors 196 207165 818169 93849 400 
Average Number Employees During Period 56766
Corporation Tax Payable 37 7476 74226 26444 60154 862
Creditors 384 359332 623361 650283 822282 726
Deferred Income 49 58558 44281 746103 715161 833
Fixed Assets 41 58164 94147 11329 79714 987
Increase From Amortisation Charge For Year Intangible Assets 10 00010 00010 00010 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment 77912 2209 8647 3165 893
Intangible Assets 40 00030 00020 00010 000 
Intangible Assets Gross Cost 50 00050 00050 00050 000 
Net Current Assets Liabilities 51 98473 413129 409280 321498 877
Other Creditors 267 3721 88278  
Other Taxation Social Security Payable 37 7477 3965 9596 2433 288
Prepayments 4 8997 5025 8084 4694 080
Property Plant Equipment Gross Cost 2 36047 94049 32349 32350 406
Provisions 3006 6395 1513 761 
Provisions For Liabilities Balance Sheet Subtotal 3006 6395 1513 761 
Recoverable Value-added Tax 3 2193 3051 499 18 187
Total Additions Including From Business Combinations Intangible Assets 50 000    
Total Additions Including From Business Combinations Property Plant Equipment 2 36045 5802 373 1 083
Total Assets Less Current Liabilities 93 565138 354176 522310 118513 864
Trade Creditors Trade Payables 79 24056 42836 47136 90654 933
Trade Debtors Trade Receivables 152 878117 538104 13976 620148 528
Unpaid Contributions To Pension Schemes  1 1481 1641 187305
Amounts Owed By Group Undertakings     430 706
Deferred Tax Liabilities   5 1513 761 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   653  
Disposals Property Plant Equipment   990  
Further Item Bank Borrowings Overdrafts Component Total Bank Borrowings Overdrafts     383
Value-added Tax Payable    5 030 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/09/26
filed on: 31st, October 2023
Free Download (3 pages)

Company search