Local Planet International Limited TUNBRIDGE WELLS


Local Planet International started in year 2006 as Private Limited Company with registration number 05982460. The Local Planet International company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Tunbridge Wells at Number 22. Postal code: TN4 8AS. Since Sat, 27th Feb 2016 Local Planet International Limited is no longer carrying the name Columbus Media International.

The firm has 13 directors, namely Karine C., Stan F. and Murielle R. and others. Of them, Florian G. has been with the company the longest, being appointed on 1 October 2009 and Karine C. and Stan F. have been with the company for the least time - from 22 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Local Planet International Limited Address / Contact

Office Address Number 22
Office Address2 Mount Ephraim
Town Tunbridge Wells
Post code TN4 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05982460
Date of Incorporation Mon, 30th Oct 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Karine C.

Position: Director

Appointed: 22 December 2023

Stan F.

Position: Director

Appointed: 22 December 2023

Murielle R.

Position: Director

Appointed: 11 July 2023

Jose A.

Position: Director

Appointed: 09 November 2021

Nigel S.

Position: Director

Appointed: 28 February 2019

Ian J.

Position: Director

Appointed: 28 February 2019

Matthew N.

Position: Director

Appointed: 28 September 2018

Cripps Secretaries Limited

Position: Corporate Secretary

Appointed: 02 September 2016

Martyn R.

Position: Director

Appointed: 15 April 2016

Ulrich K.

Position: Director

Appointed: 15 April 2016

Erik F.

Position: Director

Appointed: 15 April 2016

Valentino C.

Position: Director

Appointed: 07 October 2015

Jose D.

Position: Director

Appointed: 29 January 2015

Florian G.

Position: Director

Appointed: 01 October 2009

Vincent O.

Position: Director

Appointed: 08 January 2020

Resigned: 22 December 2023

Nigel S.

Position: Director

Appointed: 28 February 2019

Resigned: 28 March 2024

Holly Z.

Position: Director

Appointed: 28 September 2018

Resigned: 15 June 2021

Ajay U.

Position: Director

Appointed: 15 April 2016

Resigned: 28 October 2020

Jenny B.

Position: Director

Appointed: 15 April 2016

Resigned: 28 September 2018

David J.

Position: Director

Appointed: 29 January 2015

Resigned: 22 May 2015

Volker H.

Position: Director

Appointed: 22 June 2012

Resigned: 31 December 2014

Paul H.

Position: Secretary

Appointed: 03 November 2011

Resigned: 02 September 2016

Alejandro T.

Position: Director

Appointed: 21 April 2010

Resigned: 11 April 2016

Christof S.

Position: Director

Appointed: 01 October 2009

Resigned: 22 June 2012

Colin M.

Position: Secretary

Appointed: 11 August 2008

Resigned: 03 November 2011

Kate W.

Position: Director

Appointed: 11 August 2008

Resigned: 10 May 2013

Christopher L.

Position: Secretary

Appointed: 01 February 2007

Resigned: 01 August 2008

Nicholas L.

Position: Director

Appointed: 31 October 2006

Resigned: 01 August 2008

Steven B.

Position: Secretary

Appointed: 31 October 2006

Resigned: 01 February 2007

William K.

Position: Director

Appointed: 31 October 2006

Resigned: 08 January 2020

Pierre D.

Position: Director

Appointed: 31 October 2006

Resigned: 31 December 2014

Dmitry S.

Position: Director

Appointed: 31 October 2006

Resigned: 02 June 2009

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 30 October 2006

Resigned: 30 October 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 30 October 2006

Resigned: 30 October 2006

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we discovered, there is William K. This PSC has 25-50% voting rights and has 25-50% shares.

William K.

Notified on 15 April 2016
Ceased on 17 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Columbus Media International February 27, 2016
Colmed December 6, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312021-12-312022-12-31
Net Worth269 052384 648-17 7012 338 892  
Balance Sheet
Cash Bank In Hand356 999419 278    
Current Assets525 315662 304347 8601 153 7021 809 8072 346 977
Debtors168 316243 026  502 6451 137 286
Tangible Fixed Assets5 1143 830    
Cash Bank On Hand    1 307 1621 209 691
Other Debtors    188 554268 229
Property Plant Equipment    2 4743 364
Net Assets Liabilities Including Pension Asset Liability 384 648-17 7012 338 892  
Reserves/Capital
Called Up Share Capital251 000251 000    
Profit Loss Account Reserve12 052127 648    
Shareholder Funds269 052384 648-17 7012 338 892  
Other
Creditors Due Within One Year261 377281 486362 27338 385  
Net Current Assets Liabilities263 938380 81857 0961 163 125549 607522 199
Number Shares Allotted 251 000    
Par Value Share 1   1
Share Capital Allotted Called Up Paid251 000251 000    
Share Premium Account6 0006 000    
Tangible Fixed Assets Cost Or Valuation6 398     
Tangible Fixed Assets Depreciation1 2842 568    
Tangible Fixed Assets Depreciation Charged In Period 1 284    
Total Assets Less Current Liabilities269 052384 64859 6422 401 550625 277621 056
Accumulated Amortisation Impairment Intangible Assets    44 71449 974
Accumulated Depreciation Impairment Property Plant Equipment    5 4847 098
Average Number Employees During Period    1620
Creditors    1 260 2001 824 778
Fixed Assets 3 8302 5461 238 42575 67098 857
Increase From Amortisation Charge For Year Intangible Assets     5 260
Increase From Depreciation Charge For Year Property Plant Equipment     1 614
Intangible Assets    23 56118 301
Intangible Assets Gross Cost    68 275 
Investments Fixed Assets    49 63577 192
Investments In Associates    48 78976 346
Investments In Group Undertakings    846846
Number Shares Issued Fully Paid     763 878
Other Creditors    915 9641 418 547
Other Taxation Social Security Payable    49 79454 720
Property Plant Equipment Gross Cost    7 95810 462
Total Additions Including From Business Combinations Property Plant Equipment     2 504
Trade Creditors Trade Payables    294 442351 511
Trade Debtors Trade Receivables    314 091869 057
Accruals Deferred Income  77 34362 658  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  71 50947 808  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, August 2023
Free Download (10 pages)

Company search

Advertisements