Cardell Media Limited LONDON


Founded in 2003, Cardell Media, classified under reg no. 04657215 is an active company. Currently registered at 16 Great Queen Street WC2B 5AH, London the company has been in the business for twenty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

The company has 2 directors, namely Margaret C., Christopher C.. Of them, Christopher C. has been with the company the longest, being appointed on 5 February 2003 and Margaret C. has been with the company for the least time - from 28 May 2003. Currenlty, the company lists one former director, whose name is Claire S. and who left the the company on 1 March 2016. In addition, there is one former secretary - Margaret C. who worked with the the company until 9 October 2006.

Cardell Media Limited Address / Contact

Office Address 16 Great Queen Street
Office Address2 Covent Garden
Town London
Post code WC2B 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04657215
Date of Incorporation Wed, 5th Feb 2003
Industry Media representation services
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Margaret C.

Position: Director

Appointed: 28 May 2003

Christopher C.

Position: Director

Appointed: 05 February 2003

Claire S.

Position: Director

Appointed: 01 November 2012

Resigned: 01 March 2016

Rt Secretarial Limited

Position: Corporate Secretary

Appointed: 09 October 2006

Resigned: 06 February 2013

Margaret C.

Position: Secretary

Appointed: 28 May 2003

Resigned: 09 October 2006

Ocs Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 2003

Resigned: 05 February 2003

Ocs Directors Limited

Position: Corporate Nominee Director

Appointed: 05 February 2003

Resigned: 05 February 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Christopher C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Margaret C. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher C.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Margaret C.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2010-12-312011-12-312013-12-312014-12-302014-12-312015-12-312016-12-312017-12-31
Net Worth164 450147 051130 832 57 009   
Balance Sheet
Current Assets912 920624 361666 170379 739379 739681 350484 306217 289
Net Assets Liabilities     2 24360 07231 693
Cash Bank In Hand217 116345 906305 64574 07674 07614 644  
Debtors695 804278 455353 325298 463298 463659 506  
Intangible Fixed Assets9 0008 2506 7506 0006 0005 250  
Net Assets Liabilities Including Pension Asset Liability  130 83257 00957 0092 243  
Stocks Inventory  7 2007 2007 2007 200  
Tangible Fixed Assets   5 6655 6652 833  
Reserves/Capital
Called Up Share Capital100100100100100100  
Profit Loss Account Reserve164 350146 951130 73256 90956 9092 143  
Shareholder Funds164 450147 051130 832 57 009   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     27 9706 000 
Creditors     660 220379 203672 226
Fixed Assets9 0008 2507 75012 66512 6659 0837 358512 764
Net Current Assets Liabilities155 450138 801123 08244 34444 344-6 840105 103-454 937
Total Assets Less Current Liabilities164 450147 051130 832 57 00930 213112 46157 827
Creditors Due Within One Year757 470485 560543 088335 395335 395688 190  
Intangible Fixed Assets Aggregate Amortisation Impairment6 0006 7508 250 9 0009 750  
Intangible Fixed Assets Amortisation Charged In Period 750  750750  
Intangible Fixed Assets Cost Or Valuation15 000 15 000 15 00015 000  
Number Shares Allotted 100  100100  
Par Value Share 1  11  
Share Capital Allotted Called Up Paid100100100100100100  
Tangible Fixed Assets Cost Or Valuation7 504 7 504 16 00116 001  
Tangible Fixed Assets Depreciation7 504 7 504 10 33613 168  
Advances Credits Directors     -251 426  
Advances Credits Made In Period Directors     -251 426  
Capital Employed   57 009 2 243  
Investments Fixed Assets  1 0001 0001 0001 000  
Tangible Fixed Assets Additions    8 497   
Tangible Fixed Assets Depreciation Charged In Period    2 8322 832  
Amount Specific Advance Or Credit Directors  36 152  -251 426  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 16th, January 2024
Free Download (15 pages)

Company search