You are here: bizstats.co.uk > a-z index > E list > E- list

E-post Media Limited LONDON


Founded in 2004, E-post Media, classified under reg no. 05320903 is an active company. Currently registered at 25 Noel Street W1F 8GX, London the company has been in the business for twenty years. Its financial year was closed on 30th March and its latest financial statement was filed on March 31, 2023.

The company has 4 directors, namely Marcus B., Alan J. and John R. and others. Of them, Richard T. has been with the company the longest, being appointed on 23 December 2004 and Marcus B. has been with the company for the least time - from 9 July 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

E-post Media Limited Address / Contact

Office Address 25 Noel Street
Town London
Post code W1F 8GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05320903
Date of Incorporation Thu, 23rd Dec 2004
Industry Television programme production activities
End of financial Year 30th March
Company age 20 years old
Account next due date Mon, 30th Dec 2024 (229 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Marcus B.

Position: Director

Appointed: 09 July 2019

Alan J.

Position: Director

Appointed: 31 December 2006

John R.

Position: Director

Appointed: 01 March 2005

Richard T.

Position: Director

Appointed: 23 December 2004

Neil S.

Position: Secretary

Appointed: 01 April 2013

Resigned: 10 August 2015

Krystyna R.

Position: Secretary

Appointed: 07 February 2012

Resigned: 01 April 2013

Joanna B.

Position: Director

Appointed: 30 June 2010

Resigned: 28 November 2014

Adrian B.

Position: Director

Appointed: 31 December 2006

Resigned: 18 March 2009

Gareth G.

Position: Director

Appointed: 31 December 2006

Resigned: 19 October 2009

Krystyna P.

Position: Director

Appointed: 23 December 2004

Resigned: 01 January 2007

John R.

Position: Secretary

Appointed: 23 December 2004

Resigned: 07 February 2012

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is John R. The abovementioned PSC and has 50,01-75% shares.

John R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand259 740149 785446 77671 45052 776
Current Assets1 262 1831 424 9581 783 0731 672 0381 769 781
Debtors1 002 4431 275 173576 6641 600 5881 717 005
Net Assets Liabilities108 8399 465-676 173-1 236 892-1 172 727
Other Debtors453 316390 988839 495824 8181 120 383
Property Plant Equipment1 613 0531 380 785979 214991 4841 055 172
Other
Accrued Liabilities Deferred Income  462 368777 144812 690
Accrued Liabilities Not Expressed Within Creditors Subtotal546 497530 504462 368  
Accumulated Amortisation Impairment Intangible Assets  151 710175 128183 376
Accumulated Depreciation Impairment Property Plant Equipment1 692 1902 193 9202 576 6323 223 6883 695 566
Additions Other Than Through Business Combinations Intangible Assets  14 6422 33919 432
Additions Other Than Through Business Combinations Property Plant Equipment 269 462156 200659 326535 566
Amortisation Rate Used For Intangible Assets  252525
Amounts Owed To Directors 29 968   
Average Number Employees During Period7288737583
Balances Amounts Owed To Related Parties 2 034   
Bank Borrowings Overdrafts441 972687 085133 333803 201557 467
Creditors2 065 1912 570 1212 092 6322 889 7803 151 385
Depreciation Rate Used For Property Plant Equipment 25252525
Finance Lease Liabilities Present Value Total230 831229 385147 91654 83791 019
Fixed Assets 1 380 7851 017 2051 008 3961 083 268
Future Minimum Lease Payments Under Non-cancellable Operating Leases  2 868 3352 303 9382 677 235
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -86 733   
Increase Decrease Due To Transfers Into Or Out Intangible Assets  175 059  
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  -175 059  
Increase From Amortisation Charge For Year Intangible Assets  20 30423 4188 248
Increase From Depreciation Charge For Year Property Plant Equipment 501 730514 117647 056471 878
Intangible Assets  37 99116 91228 096
Intangible Assets Gross Cost  189 701192 040211 472
Loan Capital120 954172 458 32 500200 000
Net Current Assets Liabilities-133 830-417 419-771 927-1 217 742-1 381 604
Other Remaining Borrowings187 165172 458130 00014 58620 373
Other Taxation Social Security Payable178 325365 992721 105433 753377 271
Payments To Related Parties  43 195  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal669 178727 744759 633  
Property Plant Equipment Gross Cost3 305 2433 574 7053 555 8464 215 1724 750 738
Provisions For Liabilities Balance Sheet Subtotal99 586124 242   
Total Assets Less Current Liabilities1 479 223963 366707 646-209 346-298 336
Total Borrowings  130 00032 500 
Trade Creditors Trade Payables905 9441 057 653946 055773 7591 292 565
Trade Debtors Trade Receivables549 127884 185496 802775 770596 622
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -8 527   
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment  131 406  
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment  -131 405  
Unpaid Contributions To Pension Schemes 27 58014 223  
Advances Credits Directors 29 9682 500  
Advances Credits Made In Period Directors 62 42232 4682 500 
Advances Credits Repaid In Period Directors 92 390   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, July 2023
Free Download (10 pages)

Company search

Advertisements