Boss Global Media Limited NOTTINGHAM


Boss Global Media Limited is a private limited company that can be found at 6 Clinton Terrace, Derby Road, Nottingham NG7 1LY. Its total net worth is valued to be around 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-01-03, this 6-year-old company is run by 2 directors.
Director Malti M., appointed on 03 January 2018. Director Arun M., appointed on 03 January 2018.
The company is officially categorised as "advertising agencies" (Standard Industrial Classification code: 73110), "media representation services" (Standard Industrial Classification code: 73120).
The last confirmation statement was sent on 2023-06-08 and the due date for the subsequent filing is 2024-06-22. What is more, the annual accounts were filed on 31 January 2022 and the next filing is due on 31 December 2023.

Boss Global Media Limited Address / Contact

Office Address 6 Clinton Terrace
Office Address2 Derby Road
Town Nottingham
Post code NG7 1LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 11130068
Date of Incorporation Wed, 3rd Jan 2018
Industry Advertising agencies
Industry Media representation services
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Malti M.

Position: Director

Appointed: 03 January 2018

Arun M.

Position: Director

Appointed: 03 January 2018

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Arun M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Malti M. This PSC owns 25-50% shares and has 25-50% voting rights.

Arun M.

Notified on 3 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Malti M.

Notified on 3 January 2018
Ceased on 20 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-03-31
Balance Sheet
Cash Bank On Hand310 439 971 1591 427 5974 644 067
Current Assets355 748714 1681 719 6541 905 5245 522 539
Debtors45 309 748 495477 927878 472
Other Debtors  709 750476 343878 472
Property Plant Equipment  18 99636 747128 917
Other
Accumulated Amortisation Impairment Intangible Assets50 000 150 000200 000250 000
Accumulated Depreciation Impairment Property Plant Equipment  1 5825 38137 610
Average Number Employees During Period12238
Corporation Tax Payable76 602 185 353442 334794 430
Creditors528 981504 792762 3391 141 7551 371 991
Fixed Assets450 000400 000368 9962 347 4972 389 667
Increase From Amortisation Charge For Year Intangible Assets50 000  50 00050 000
Increase From Depreciation Charge For Year Property Plant Equipment   3 79932 229
Intangible Assets450 000 350 000300 000250 000
Intangible Assets Gross Cost500 000 500 000500 000 
Investments Fixed Assets   2 010 7502 010 750
Net Current Assets Liabilities-173 233209 376957 315763 7694 150 548
Other Creditors  146 655148 416569 493
Other Investments Other Than Loans   2 010 7502 010 750
Other Taxation Social Security Payable26 312 1 6781 6788 068
Property Plant Equipment Gross Cost  20 57842 128166 527
Total Additions Including From Business Combinations Property Plant Equipment   21 550124 400
Total Assets Less Current Liabilities276 767609 3761 326 3113 111 2666 540 215
Amount Specific Advance Or Credit Directors422 567387 458428 653549 327 
Amount Specific Advance Or Credit Made In Period Directors87 846102 495 5 231 
Amount Specific Advance Or Credit Repaid In Period Directors510 41367 38641 195125 905 
Accrued Liabilities Deferred Income3 500    
Number Shares Issued Fully Paid100  100 
Par Value Share1  1 
Total Additions Including From Business Combinations Intangible Assets500 000    
Trade Debtors Trade Receivables45 309 38 536  
Recoverable Value-added Tax  2091 584 

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Accounting period ending changed to January 31, 2023 (was March 31, 2023).
filed on: 31st, October 2023
Free Download (1 page)

Company search

Advertisements