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

Ehealth Digital Media Ltd SWANSEA


Ehealth Digital Media started in year 2014 as Private Limited Company with registration number 08914502. The Ehealth Digital Media company has been functioning successfully for ten years now and its status is active. The firm's office is based in Swansea at 137 Newton Road. Postal code: SA3 4ST.

The company has 3 directors, namely Philip D., Carl B. and Kimberley L.. Of them, Philip D., Carl B., Kimberley L. have been with the company the longest, being appointed on 27 February 2014. As of 29 April 2024, there was 1 ex director - Joanna L.. There were no ex secretaries.

Ehealth Digital Media Ltd Address / Contact

Office Address 137 Newton Road
Office Address2 Newton
Town Swansea
Post code SA3 4ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 08914502
Date of Incorporation Thu, 27th Feb 2014
Industry Video production activities
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Philip D.

Position: Director

Appointed: 27 February 2014

Carl B.

Position: Director

Appointed: 27 February 2014

Kimberley L.

Position: Director

Appointed: 27 February 2014

Joanna L.

Position: Director

Appointed: 27 February 2014

Resigned: 20 March 2018

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Kimberley L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Philip D. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Joanna L., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Kimberley L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philip D.

Notified on 6 April 2016
Ceased on 28 March 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joanna L.

Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% 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 Worth-14 474        
Balance Sheet
Cash Bank On Hand    78 84992 542   
Current Assets52 600250 95198 288162 68594 670100 030128 69096 223152 460
Debtors7 384128 234  15 8207 488   
Net Assets Liabilities -143 991-21 732 -26 793-4 53437 48253 33485 339
Other Debtors    4 671    
Property Plant Equipment    2 3691 530   
Cash Bank In Hand45 216122 717       
Intangible Fixed Assets39 44843 842       
Net Assets Liabilities Including Pension Asset Liability-14 474-21 274       
Tangible Fixed Assets15 54019 473       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-14 574-21 374       
Shareholder Funds-14 474        
Other
Version Production Software      2 022  
Accrued Liabilities Not Expressed Within Creditors Subtotal        38
Accumulated Depreciation Impairment Property Plant Equipment    37 20040 334   
Additions Other Than Through Business Combinations Property Plant Equipment     2 295   
Average Number Employees During Period    33333
Creditors 335 540131 89250 4743 932106 09492 62943 21767 083
Dividend Per Share Final     591   
Fixed Assets54 98863 31515 1147 6892 3691 5301 421328 
Increase From Depreciation Charge For Year Property Plant Equipment     3 134   
Net Current Assets Liabilities-69 46235 311-33 604112 21190 738-6 06436 06153 00685 377
Number Shares Issued Fully Paid    7070   
Other Creditors     10 682   
Par Value Share11   1   
Prepayments    175    
Property Plant Equipment Gross Cost    39 56941 864   
Taxation Social Security Payable    3 1327 082   
Total Assets Less Current Liabilities-14 47498 62698 168119 90093 107-4 53437 48253 33485 377
Total Borrowings    119 89879 900   
Trade Creditors Trade Payables    8017 991   
Trade Debtors Trade Receivables    10 9747 488   
Amount Specific Advance Or Credit Directors  113-6 121-29 975-19 975   
Amount Specific Advance Or Credit Made In Period Directors  1 7259 6037 67810 000   
Company Contributions To Money Purchase Plans Directors    4018 284   
Director Remuneration    71 28517 264   
Creditors Due After One Year119 960119 900       
Creditors Due Within One Year122 062215 640       
Intangible Fixed Assets Additions39 44812 383       
Intangible Fixed Assets Cost Or Valuation39 44851 831       
Number Shares Allotted100100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions17 4409 854       
Tangible Fixed Assets Cost Or Valuation17 44027 294       
Tangible Fixed Assets Depreciation1 9007 821       
Tangible Fixed Assets Depreciation Charged In Period1 9005 921       
Amount Specific Advance Or Credit Repaid In Period Directors  1 8383 03713 799    
Capital Employed-14 474-21 274       
Intangible Fixed Assets Aggregate Amortisation Impairment 7 989       
Intangible Fixed Assets Amortisation Charged In Period 7 989       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On June 30, 2023 director's details were changed
filed on: 18th, January 2024
Free Download (2 pages)

Company search

Advertisements