Cyber Media Solutions Ltd STAFFORDSHIRE TECHNOLOGY PARK


Founded in 1999, Cyber Media Solutions, classified under reg no. 03858761 is an active company. Currently registered at Opus House, Priestly Court ST18 0LQ, Staffordshire Technology Park the company has been in the business for 25 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - Anthony B., appointed on 14 February 2001. In addition, a secretary was appointed - Steven B., appointed on 14 February 2001. 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.

Cyber Media Solutions Ltd Address / Contact

Office Address Opus House, Priestly Court
Office Address2 Gillette Close
Town Staffordshire Technology Park
Post code ST18 0LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03858761
Date of Incorporation Thu, 14th Oct 1999
Industry Business and domestic software development
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Oct 2023 (2023-10-27)
Last confirmation statement dated Thu, 13th Oct 2022

Company staff

Anthony B.

Position: Director

Appointed: 14 February 2001

Steven B.

Position: Secretary

Appointed: 14 February 2001

Paul B.

Position: Secretary

Appointed: 01 January 2000

Resigned: 14 February 2001

Michael P.

Position: Director

Appointed: 01 January 2000

Resigned: 14 February 2001

Stephen B.

Position: Director

Appointed: 14 October 1999

Resigned: 01 January 2000

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 October 1999

Resigned: 14 October 1999

Michael P.

Position: Secretary

Appointed: 14 October 1999

Resigned: 14 February 2001

Ashburton Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 1999

Resigned: 14 October 1999

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Anthony B. The abovementioned PSC and has 75,01-100% shares.

Anthony B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth245 173278 737       
Balance Sheet
Cash Bank On Hand 152 23867 46539 9451 84371939654 526
Current Assets423 071463 420330 449370 673388 285294 447453 474485 484547 460
Debtors330 595311 183233 757267 572386 442294 376453 381485 388492 934
Net Assets Liabilities 278 736104 637163 172153 66698 716166 614211 890112 309
Other Debtors 12 7164 24341 589121 550104 469141 707213 321198 400
Property Plant Equipment 43 34645 51329 06616 5755 8408981 0922 008
Total Inventories 58 76029 22763 156     
Cash Bank In Hand92 476152 237       
Net Assets Liabilities Including Pension Asset Liability245 173278 737       
Tangible Fixed Assets34 63943 345       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve205 073238 637       
Shareholder Funds245 173278 737       
Other
Accumulated Depreciation Impairment Property Plant Equipment 244 477266 924283 940296 431307 166312 599313 236313 962
Additions Other Than Through Business Combinations Property Plant Equipment  24 613569  4918311 642
Average Number Employees During Period 2325211818181919
Bank Borrowings      45 83335 83325 833
Bank Overdrafts     14 81618 8021 752 
Creditors 220 620263 254236 567251 194201 57145 83335 83325 833
Depreciation Expense Property Plant Equipment       637726
Financial Commitments Other Than Capital Commitments      253 041201 691150 691
Increase From Depreciation Charge For Year Property Plant Equipment  22 44717 01612 49110 7355 433637726
Net Current Assets Liabilities215 920242 80367 195134 106137 09192 876211 54991 494136 134
Number Shares Issued Fully Paid  100100100100100100100
Other Creditors 100 534130 289131 484145 94685 86353 21951 708290 152
Par Value Share 1 111111
Prepayments  7 3227 2567 3657 18310 0428 4179 217
Property Plant Equipment Gross Cost 287 824312 437313 006313 006313 006313 497314 328315 970
Provisions For Liabilities Balance Sheet Subtotal 7 4118 071      
Taxation Social Security Payable 68 45077 18481 61182 93587 477157 66793 134101 276
Total Assets Less Current Liabilities250 559286 148112 708163 172 98 716212 447247 723138 142
Total Borrowings     14 81645 83335 83325 833
Trade Creditors Trade Payables 51 63655 78123 47222 31313 4158 07115 7239 898
Trade Debtors Trade Receivables 239 707222 192218 727257 527182 724301 632263 650285 317
Work In Progress 58 76029 22763 156     
Amount Specific Advance Or Credit Directors   -63 000-85 182-49 282-12 28227 985-240
Amount Specific Advance Or Credit Made In Period Directors  61 50040 000100 150 -68 000122 71838 000
Amount Specific Advance Or Credit Repaid In Period Directors  -61 126-103 000-122 332 105 000122 718-66 225
Capital Redemption Reserve40 00040 000       
Creditors Due Within One Year207 151220 617       
Number Shares Allotted 100       
Provisions For Liabilities Charges5 3867 411       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 27 743       
Tangible Fixed Assets Cost Or Valuation260 081287 824       
Tangible Fixed Assets Depreciation225 442244 479       
Tangible Fixed Assets Depreciation Charged In Period 19 037       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, March 2024
Free Download (12 pages)

Company search

Advertisements