Eximedia U.k. Limited LONDON


Founded in 1987, Eximedia U.k, classified under reg no. 02132699 is an active company. Currently registered at 4 Black Swan Yard SE1 3XW, London the company has been in the business for thirty eight years. Its financial year was closed on Fri, 31st Jan and its latest financial statement was filed on January 31, 2023.

There is a single director in the company at the moment - Andrew B., appointed on 1 July 2003. In addition, a secretary was appointed - Eloise B., appointed on 20 June 2015. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eximedia U.k. Limited Address / Contact

Office Address 4 Black Swan Yard
Office Address2 London Bridge
Town London
Post code SE1 3XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02132699
Date of Incorporation Tue, 19th May 1987
Industry Non-specialised wholesale trade
End of financial Year 31st January
Company age 38 years old
Account next due date Thu, 31st Oct 2024 (194 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Eloise B.

Position: Secretary

Appointed: 20 June 2015

Andrew B.

Position: Director

Appointed: 01 July 2003

Elsie B.

Position: Secretary

Resigned: 09 June 1997

Kenny B.

Position: Secretary

Appointed: 23 July 2004

Resigned: 29 May 2015

Kenny B.

Position: Director

Appointed: 01 July 2003

Resigned: 29 May 2015

Elsie B.

Position: Secretary

Appointed: 01 January 2001

Resigned: 23 July 2004

David T.

Position: Director

Appointed: 01 February 1999

Resigned: 31 July 2000

Geoffrey C.

Position: Secretary

Appointed: 09 June 1997

Resigned: 29 December 2000

Elsie B.

Position: Director

Appointed: 30 November 1991

Resigned: 23 July 2004

Nigel B.

Position: Director

Appointed: 30 November 1991

Resigned: 30 September 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Eloise B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andrew B. This PSC owns 25-50% shares and has 25-50% voting rights.

Eloise B.

Notified on 4 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrew B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand111 40536 41271 77121 4265 246108 3612 149680680
Current Assets 525 647594 084546 398601 488381 223417 155496 838425 872
Debtors487 292460 948497 072499 819563 030227 489395 220438 867376 480
Net Assets Liabilities 106 851128 15585 52080 957    
Other Debtors14 68510 52711 18528 0209 0726 40025 00581 02937 870
Property Plant Equipment77 85557 30353 09456 46244 87639 20830 87424 796748
Total Inventories43 85028 28725 24125 15333 21245 37319 786  
Other
Accumulated Depreciation Impairment Property Plant Equipment97 404123 880137 748148 412137 563145 729154 063151 833175 881
Additions Other Than Through Business Combinations Property Plant Equipment   14 032 2 498   
Average Number Employees During Period   141311111111
Bank Borrowings Overdrafts    67366827 81133 96733 678
Corporation Tax Payable36 7497 75619 8526 64816 7456 87622 81525 69839 581
Corporation Tax Recoverable        9 205
Creditors404 279114 06358 77619 925565 407414 706441 586487 133441 644
Dividends Paid80 00060 00060 00060 00055 000102 57790 00072 000126 084
Future Minimum Lease Payments Under Non-cancellable Operating Leases  645 112584 696485 271385 769297 965285 567173 976
Increase From Depreciation Charge For Year Property Plant Equipment 26 47613 86910 6649 2548 1668 3346 07824 048
Net Current Assets Liabilities 163 611133 83748 98336 081-33 483-24 4319 705-15 772
Number Shares Issued Fully Paid 5050      
Other Creditors159 995114 06358 77619 92587 233100 087105 339102 424136 246
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    20 103  8 308 
Other Disposals Property Plant Equipment    22 435  8 308 
Other Taxation Social Security Payable49 5538 51913 98224 46013 96938 0057 7577 30317 073
Par Value Share 11      
Profit Loss124 69810 72381 30417 36550 43727 34590 718100 05876 559
Property Plant Equipment Gross Cost175 259181 182190 842204 874182 439184 937184 937176 629 
Redemption Shares Decrease In Equity270 000        
Total Additions Including From Business Combinations Property Plant Equipment 5 9249 660      
Total Assets Less Current Liabilities 220 914186 931105 44580 9575 7256 44334 501-15 024
Trade Creditors Trade Payables182 230270 769310 210371 670446 787269 070277 864317 741215 066
Trade Debtors Trade Receivables472 607450 421485 887471 799553 958221 089370 215357 838329 405

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2024
filed on: 25th, October 2024
Free Download (10 pages)

Company search

Advertisements