Ecce Media Limited SEVENOAKS


Founded in 2000, Ecce Media, classified under reg no. 03911569 is an active company. Currently registered at The Old Print Works High Street TN14 5PQ, Sevenoaks the company has been in the business for twenty four years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31. Since 2000/01/31 Ecce Media Limited is no longer carrying the name Crossgate.

The firm has one director. Brant M., appointed on 21 January 2000. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Elizabeth M. who worked with the the firm until 30 September 2020.

Ecce Media Limited Address / Contact

Office Address The Old Print Works High Street
Office Address2 Otford
Town Sevenoaks
Post code TN14 5PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03911569
Date of Incorporation Fri, 21st Jan 2000
Industry Other information technology service activities
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Brant M.

Position: Director

Appointed: 21 January 2000

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 January 2000

Resigned: 25 January 2000

Elizabeth M.

Position: Director

Appointed: 21 January 2000

Resigned: 16 August 2021

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 21 January 2000

Resigned: 25 January 2000

Piers H.

Position: Director

Appointed: 21 January 2000

Resigned: 17 January 2003

Robin H.

Position: Director

Appointed: 21 January 2000

Resigned: 17 January 2003

Elizabeth M.

Position: Secretary

Appointed: 21 January 2000

Resigned: 30 September 2020

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is Brant M. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Elizabeth M. This PSC owns 25-50% shares.

Brant M.

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

Elizabeth M.

Notified on 6 April 2016
Ceased on 16 August 2021
Nature of control: 25-50% shares

Company previous names

Crossgate January 31, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Net Worth215 256230 808210 608190 965      
Balance Sheet
Cash Bank In Hand200 511201 425217 222192 050      
Cash Bank On Hand   192 050249 389314 737356 326305 084342 308137 598
Current Assets257 807281 121262 643257 141304 801422 450442 740441 541439 575219 687
Debtors57 29679 69645 42165 09155 412107 71386 414136 45797 26782 089
Net Assets Liabilities   190 965228 328382 566389 301405 781360 900171 141
Net Assets Liabilities Including Pension Asset Liability215 256230 808210 608190 965      
Property Plant Equipment   11 73614 04413 30313 4508 9724 6766 915
Tangible Fixed Assets4 7806 1575 33611 736      
Reserves/Capital
Called Up Share Capital201201202202      
Profit Loss Account Reserve215 055230 607210 406190 763      
Shareholder Funds215 256230 808210 608190 965      
Other
Advances Credits Directors         13 276
Amount Specific Advance Or Credit Directors       25 699848 
Amount Specific Advance Or Credit Made In Period Directors       83 2482 149 
Amount Specific Advance Or Credit Repaid In Period Directors       57 54927 000848
Accumulated Depreciation Impairment Property Plant Equipment   13 80818 36222 52727 89132 36916 99320 806
Additional Provisions Increase From New Provisions Recognised    480 145 -1 202 
Average Number Employees During Period   6668776
Balances Amounts Owed To Related Parties    28 263     
Creditors   76 42388 54851 24264 79942 64244 37354 147
Creditors Due Within One Year47 33156 47057 37176 423      
Deferred Tax Liabilities   1 4891 9691 9452 090   
Increase From Depreciation Charge For Year Property Plant Equipment    4 554 5 3644 4782 6553 813
Net Current Assets Liabilities210 476224 651205 272180 718216 253371 208377 941398 899401 485165 540
Payments To Related Parties    32 000     
Property Plant Equipment Gross Cost   25 54432 40635 83041 34141 34121 66927 721
Provisions   1 4891 9691 9452 0902 0908881 314
Provisions For Liabilities Balance Sheet Subtotal   1 4891 9691 9452 0902 0908881 314
Provisions For Liabilities Charges   1 489      
Tangible Fixed Assets Cost Or Valuation15 08616 06217 87025 544      
Tangible Fixed Assets Depreciation10 3069 90512 53413 808      
Total Additions Including From Business Combinations Property Plant Equipment    6 862 5 511 2506 052
Total Assets Less Current Liabilities215 256230 808210 608192 454230 297384 511391 391407 871406 161172 455
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss         426
Disposals Decrease In Depreciation Impairment Property Plant Equipment        18 031 
Disposals Property Plant Equipment        19 922 
Net Deferred Tax Liability Asset       2 090888 
Fixed Assets4 7806 1575 336       
Tangible Fixed Assets Additions 5 2021 808       
Tangible Fixed Assets Depreciation Charged In Period 3 0312 629       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 432        
Tangible Fixed Assets Disposals 4 226        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 19th, October 2023
Free Download (9 pages)

Company search