Brooklands New Media Limited OSWESTRY


Brooklands New Media started in year 1996 as Private Limited Company with registration number 03186635. The Brooklands New Media company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Oswestry at Brooklands House. Postal code: SY11 1PZ. Since 2002/05/23 Brooklands New Media Limited is no longer carrying the name Pricewatch (u.k.).

There is a single director in the firm at the moment - Davanand L., appointed on 21 August 1996. In addition, a secretary was appointed - Vesta L., appointed on 2 October 2003. Currently there is 1 former director listed by the firm - David D., who left the firm on 21 August 1996. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Brooklands New Media Limited Address / Contact

Office Address Brooklands House
Office Address2 Bailey Head
Town Oswestry
Post code SY11 1PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03186635
Date of Incorporation Tue, 16th Apr 1996
Industry Other publishing activities
End of financial Year 27th July
Company age 28 years old
Account next due date Sat, 27th Apr 2024 (2 days after)
Account last made up date Fri, 29th Jul 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Vesta L.

Position: Secretary

Appointed: 02 October 2003

Davanand L.

Position: Director

Appointed: 21 August 1996

Samantha B.

Position: Secretary

Appointed: 20 September 1996

Resigned: 02 October 2003

Richard T.

Position: Secretary

Appointed: 16 April 1996

Resigned: 20 September 1996

David D.

Position: Director

Appointed: 16 April 1996

Resigned: 21 August 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Davanand L. This PSC and has 75,01-100% shares.

Davanand L.

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

Company previous names

Pricewatch (u.k.) May 23, 2002
Drutall 1 August 30, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-302018-07-302019-07-292020-07-292021-07-292022-07-292023-07-29
Net Worth995 3701 449 9071 510 8811 228 9601 160 3951 162 709       
Balance Sheet
Cash Bank In Hand1 712 5832 236 571915 337628 8302 278 0721 746 691       
Cash Bank On Hand     1 746 6911 795 5792 116 6162 243 9791 894 4921 359 5081 116 127841 527
Current Assets2 216 1912 828 2423 447 4072 834 1202 790 9542 229 0752 270 0622 611 6492 820 2862 484 7492 144 9731 979 9901 771 286
Debtors503 608591 6712 532 0702 205 290512 882482 384474 483495 033576 307590 257785 465863 863929 759
Net Assets Liabilities     1 159 154918 3751 147 7181 079 581856 791744 893674 879485 158
Other Debtors     248 771334 686345 492423 285502 919650 961756 033896 391
Property Plant Equipment     20 91715 88712 25110 4267 8195 8654 3983 299
Tangible Fixed Assets13 78334 05237 72835 69427 33020 917       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve995 2701 449 8071 510 7811 228 8601 160 2951 162 609       
Shareholder Funds995 3701 449 9071 510 8811 228 9601 160 3951 162 709       
Other
Accumulated Depreciation Impairment Property Plant Equipment     107 405112 701116 784120 260122 867124 821126 288127 387
Additional Provisions Increase From New Provisions Recognised      -746      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        -281    
Average Number Employees During Period      222222 
Corporation Tax Payable     33 0562973 11688 96115 261 451 
Creditors     1 087 2831 364 7651 474 2221 749 4521 634 5391 405 0341 308 8401 289 427
Creditors Due Within One Year1 234 6041 412 3871 974 2541 640 8541 657 8891 087 283       
Dividends Paid      148 691      
Increase From Depreciation Charge For Year Property Plant Equipment      5 2964 0833 4762 6071 9541 4671 099
Net Current Assets Liabilities981 5871 415 8551 473 1531 193 2661 133 0651 141 792905 2971 137 4271 070 834850 210739 939671 150481 859
Number Shares Allotted 100100100100100       
Number Shares Issued Fully Paid      100100100100100100100
Other Creditors     1 023 5321 347 2111 377 8211 646 3101 605 3791 386 5811 290 3951 267 370
Other Taxation Social Security Payable        8630   
Par Value Share 111111111111
Prepayments Accrued Income     15 5618 5137441 022   2 107
Profit Loss      -92 088      
Property Plant Equipment Gross Cost     128 322128 588129 035130 686130 686130 686130 686 
Provisions     3 5552 8091 9601 6791 238911669669
Provisions For Liabilities Balance Sheet Subtotal     3 5552 8091 9601 6791 238911669 
Recoverable Value-added Tax     8 17711 8881 1233 719    
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 31 62016 2529 863746559       
Tangible Fixed Assets Cost Or Valuation69 282100 902117 154127 017127 763128 322       
Tangible Fixed Assets Depreciation55 49966 85079 42691 323100 433107 405       
Tangible Fixed Assets Depreciation Charged In Period 11 35112 57611 8979 1106 972       
Total Additions Including From Business Combinations Property Plant Equipment      2664471 651    
Total Assets Less Current Liabilities995 3701 449 9071 510 8811 228 9601 160 3951 162 709921 1841 149 6781 081 260858 029745 804675 548485 158
Trade Creditors Trade Payables     30 69517 52521 36313 53511 30910 5078 48115 939
Trade Debtors Trade Receivables     199 875109 396147 674148 28187 338134 504107 83031 261

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Total exemption full accounts record for the accounting period up to 2022/07/29
filed on: 27th, April 2023
Free Download (7 pages)

Company search

Advertisements