Eris Media Solutions Limited SOUTHAMPTON


Founded in 2017, Eris Media Solutions, classified under reg no. 10605270 is an active company. Currently registered at C/o Clarke Willmott Llp Burlington House, Botleigh Grange Business Park SO30 2AF, Southampton the company has been in the business for seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Timothy W., David M.. Of them, David M. has been with the company the longest, being appointed on 7 February 2017 and Timothy W. has been with the company for the least time - from 4 April 2017. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Eris Media Solutions Limited Address / Contact

Office Address C/o Clarke Willmott Llp Burlington House, Botleigh Grange Business Park
Office Address2 Hedge End
Town Southampton
Post code SO30 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10605270
Date of Incorporation Tue, 7th Feb 2017
Industry Media representation services
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Timothy W.

Position: Director

Appointed: 04 April 2017

David M.

Position: Director

Appointed: 07 February 2017

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As we researched, there is James T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Robert G. This PSC has significiant influence or control over the company,. Then there is Kerrith D., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

James T.

Notified on 6 February 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Robert G.

Notified on 29 March 2018
Ceased on 31 March 2022
Nature of control: significiant influence or control

Kerrith D.

Notified on 30 March 2018
Ceased on 31 March 2022
Nature of control: significiant influence or control

David M.

Notified on 7 February 2017
Ceased on 6 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 251 110508 812112 232253 346598 022
Current Assets127 174507 735688 980275 7861 014 3671 067 251
Debtors 260 030180 168163 554761 021469 229
Net Assets Liabilities37 172228 607480 924135 216579 337225 939
Property Plant Equipment 3 8873 0068 62427 54620 955
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 3642 9368 24415 61229 321
Average Number Employees During Period 334610
Called Up Share Capital Not Paid Not Expressed As Current Asset100100    
Creditors169 478286 598211 062149 194462 576862 267
Fixed Assets1 5993 8873 0068 62427 54620 955
Increase From Depreciation Charge For Year Property Plant Equipment  1 5725 3097 36813 709
Net Current Assets Liabilities38 871224 620477 918126 592551 791204 984
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 4333 483    
Property Plant Equipment Gross Cost 5 2515 94216 86843 15850 276
Total Additions Including From Business Combinations Property Plant Equipment  69110 92726 2907 118
Total Assets Less Current Liabilities37 172228 607480 924135 216579 337225 939

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Adoption of Articles of Association - resolution
filed on: 11th, November 2023
Free Download (3 pages)

Company search

Advertisements