You are here: bizstats.co.uk > a-z index > E list > E3 list

E3 Media Limited BRISTOL


Founded in 1997, E3 Media, classified under reg no. 03328177 is an active company. Currently registered at Runway East 1 Victoria Street BS1 6AA, Bristol the company has been in the business for twenty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since September 20, 2000 E3 Media Limited is no longer carrying the name New Generation Productions.

At present there are 3 directors in the the company, namely Victoria J., Michael B. and Kelwyn A.. In addition one secretary - Kelwyn A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Robert C. who worked with the the company until 1 January 2007.

E3 Media Limited Address / Contact

Office Address Runway East 1 Victoria Street
Office Address2 Redcliffe
Town Bristol
Post code BS1 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03328177
Date of Incorporation Wed, 5th Mar 1997
Industry Other information technology service activities
End of financial Year 31st March
Company age 27 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 Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Victoria J.

Position: Director

Appointed: 01 May 2017

Kelwyn A.

Position: Secretary

Appointed: 07 August 2003

Michael B.

Position: Director

Appointed: 05 March 1997

Kelwyn A.

Position: Director

Appointed: 05 March 1997

Wesley H.

Position: Director

Appointed: 15 May 2006

Resigned: 09 March 2007

Matthew R.

Position: Director

Appointed: 01 February 2005

Resigned: 16 June 2005

Victoria J.

Position: Director

Appointed: 24 February 2002

Resigned: 01 January 2008

Scott D.

Position: Director

Appointed: 08 September 2000

Resigned: 11 February 2009

Dougal T.

Position: Director

Appointed: 08 September 2000

Resigned: 11 February 2009

Daniel H.

Position: Director

Appointed: 26 January 2000

Resigned: 01 August 2004

Robert C.

Position: Secretary

Appointed: 05 March 1997

Resigned: 01 January 2007

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 05 March 1997

Resigned: 05 March 1997

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1997

Resigned: 05 March 1997

Robert C.

Position: Director

Appointed: 05 March 1997

Resigned: 11 February 2009

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Ngp3 Limited from Bristol, England. The abovementioned PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ngp3 Limited

Runway East 1 Victoria Street, Bath Road, Bristol, BS1 6AA, England

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 06800014
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

New Generation Productions September 20, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand302 114313 243125 505282 965346 5801 237 7941 099 8691 139 327
Current Assets2 771 3892 542 3942 941 8373 467 9013 688 3164 220 0634 320 6625 096 126
Debtors2 469 2752 229 1512 816 3323 184 9363 341 7362 982 2693 220 7933 956 799
Net Assets Liabilities2 029 5122 471 6592 806 4922 060 5642 399 6652 413 1992 440 5572 925 508
Other Debtors42 70067 500   8 6227 87533 500
Property Plant Equipment69 146102 144163 581288 961207 31296 03726 025 
Other
Accrued Liabilities Deferred Income456 999438 620479 306743 092452 719421 014808 4481 038 392
Accumulated Depreciation Impairment Property Plant Equipment584 472422 108476 980215 133338 309405 830481 81425 328
Average Number Employees During Period5460667278726164
Balances Amounts Owed By Related Parties 1 210 1991 331 781     
Bank Borrowings     52 08362 500135 417
Bank Borrowings Overdrafts     197 917135 41762 500
Corporation Tax Recoverable286 68461 289127 827212 573216 904217 131200 315210 478
Creditors802 94624 80238 28417 61129 483197 917135 4172 181 773
Disposals Decrease In Depreciation Impairment Property Plant Equipment 199 055 368 901 47 398 148 498
Disposals Property Plant Equipment 199 055 368 901 47 398 148 498
Dividends Paid 200 000200 000     
Finance Lease Liabilities Present Value Total 24 80238 28417 6113 1593 159  
Fixed Assets69 146919 664981 101288 961    
Future Minimum Lease Payments Under Non-cancellable Operating Leases102 073117 450232 645155 245151 312160 436214 625217 750
Increase Decrease In Property Plant Equipment 33 39649 19910 340    
Increase From Depreciation Charge For Year Property Plant Equipment 36 69154 872107 054123 176114 91975 98428 345
Investments Fixed Assets 817 520817 520     
Investments In Group Undertakings 817 520817 520-817 520    
Net Current Assets Liabilities1 968 4431 591 8671 891 3021 830 9032 248 8342 527 1602 549 9492 914 353
Number Shares Issued Fully Paid 6666666
Other Creditors6 51677 3466 85938 99642 76819 01039 196109 991
Other Taxation Social Security Payable272 024323 008338 253381 633349 032698 797470 174133 253
Par Value Share 1111111
Prepayments Accrued Income200 995149 779245 815341 635182 025253 784207 072280 782
Profit Loss 642 147534 833     
Property Plant Equipment Gross Cost653 618524 252640 561504 094545 621501 867507 83955 980
Provisions8 07715 07027 62741 68926 99812 081  
Provisions For Liabilities Balance Sheet Subtotal8 07715 07027 62741 68926 99812 081  
Total Additions Including From Business Combinations Property Plant Equipment 69 689116 309232 43441 5273 6445 9725 912
Total Assets Less Current Liabilities2 037 5892 511 5312 872 4032 119 8642 456 1462 623 1972 575 9742 998 425
Trade Creditors Trade Payables67 40798 529196 619443 588530 543498 840310 395446 819
Trade Debtors Trade Receivables864 288740 3841 110 9091 298 9471 611 0281 170 9531 473 7522 100 260
Additional Provisions Increase From New Provisions Recognised      -12 081 
Deferred Tax Liabilities      -2 961 
Other Remaining Borrowings    26 324   
Total Borrowings    17 610253 159197 917 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to March 31, 2023
filed on: 23rd, December 2023
Free Download (13 pages)

Company search