Espresso T.v. Limited BRIGHTON


Founded in 1992, Espresso T.v, classified under reg no. 02715789 is an active company. Currently registered at 9 York Villas BN1 3TS, Brighton the company has been in the business for thirty two years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there is 1 former director listed by the firm - David H., who left the firm on 1 September 1992. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Espresso T.v. Limited Address / Contact

Office Address 9 York Villas
Town Brighton
Post code BN1 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02715789
Date of Incorporation Tue, 19th May 1992
Industry Television programming and broadcasting activities
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Karen J.

Position: Secretary

Appointed: 01 February 1995

Resigned: 15 May 1998

Mark I.

Position: Secretary

Appointed: 01 June 1993

Resigned: 31 December 1994

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1992

Resigned: 19 May 1992

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 May 1992

Resigned: 19 May 1992

David H.

Position: Director

Appointed: 19 May 1992

Resigned: 01 September 1992

David H.

Position: Secretary

Appointed: 19 May 1992

Resigned: 01 June 1993

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is David H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David H.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-295 607-247 540-175 731       
Balance Sheet
Cash Bank On Hand  98552138 25529 69192 430354 541472 147344 970
Current Assets397 131516 969657 790847 5791 017 704436 644569 329998 600885 6111 073 058
Debtors392 142484 562652 690843 015352 099403 545473 516641 435410 291724 915
Net Assets Liabilities  -175 7325 40994 604-460 385-358 589-283 023-334 263-195 486
Property Plant Equipment  5 7575 6545 9004 7205 0894 0713 640 
Total Inventories  4 1154 0434 1153 4083 3832 6243 1733 173
Other Debtors    4 4819 059659 3 81828 166
Cash Bank In Hand21928 175985       
Intangible Fixed Assets3 6292 7222 042       
Net Assets Liabilities Including Pension Asset Liability-295 607-247 540-175 731       
Stocks Inventory4 7704 2324 115       
Tangible Fixed Assets4 2435 5055 756       
Reserves/Capital
Called Up Share Capital40 00040 00040 000       
Profit Loss Account Reserve-335 607-287 540-215 731       
Shareholder Funds-295 607-247 540-175 731       
Other
Accumulated Amortisation Impairment Intangible Assets  30 45930 96944 24255 96769 03778 83981 78084 786
Accumulated Depreciation Impairment Property Plant Equipment  19 22820 64122 11623 29624 56825 58626 49627 224
Additions Other Than Through Business Combinations Property Plant Equipment   1 310      
Average Number Employees During Period  56445555
Comprehensive Income Expense  71 809181 141      
Creditors  841 318849 355930 148936 92450 00041 32531 4691 278 590
Fixed Assets7 8728 2277 7987 1857 04839 89544 29833 47830 10629 972
Increase From Amortisation Charge For Year Intangible Assets   510 11 72513 0709 8022 9413 006
Increase From Depreciation Charge For Year Property Plant Equipment   1 413 1 1801 2721 018910728
Intangible Assets  2 0411 53120 15135 17539 20929 40726 46627 060
Intangible Assets Gross Cost  32 50032 50064 39391 142108 246108 246108 246111 846
Net Current Assets Liabilities-303 479-255 767-183 5291 77687 556-500 280-352 887-15 321-332 900-205 532
Other Inventories  4 1154 043      
Profit Loss  71 809181 141      
Property Plant Equipment Gross Cost  24 98526 29528 01628 01629 65729 65730 136 
Accrued Liabilities Deferred Income     1 2781 29023 291180 967439 038
Additional Provisions Increase From New Provisions Recognised      26 94380 847-74 71640 267
Amounts Recoverable On Contracts      44 013 47 693 
Bank Borrowings Overdrafts    8 39727 00548 02312 02819 926
Corporation Tax Payable      1242424
Corporation Tax Recoverable     5 00019 730   
Deferred Tax Asset Debtors    106 172107 33380 3901 07675 79244 936
Number Shares Issued Fully Paid     40 00040 00040 00040 00040 000
Other Creditors     4 3884742 0983 6873 759
Other Taxation Social Security Payable    1 1071 6751 7352 0702 6213 775
Par Value Share 11  11111
Prepayments Accrued Income      50 000118 3056534 502
Provisions     -104 539-107 333457-1 076-85 203
Recoverable Value-added Tax       1 54310 377 
Total Additions Including From Business Combinations Intangible Assets     26 74917 104  3 600
Total Assets Less Current Liabilities   5 40994 604-460 385-308 589-241 698-302 794-175 560
Trade Creditors Trade Payables    253 820233 291231 786366 334419 842275 286
Trade Debtors Trade Receivables    241 446282 153278 724521 587272 546617 311
Provisions For Liabilities Balance Sheet Subtotal       457  
Total Additions Including From Business Combinations Property Plant Equipment      1 641 479 
Creditors Due Within One Year700 610772 736841 319       
Number Shares Allotted40 00040 00040 000       
Value Shares Allotted40 00040 00040 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Annual return with complete list of members, drawn up to 2016/05/19
filed on: 27th, June 2023
Free Download (23 pages)

Company search

Advertisements