Eyewitness Media Hub Ltd BRIGHTON


Eyewitness Media Hub started in year 2014 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09274763. The Eyewitness Media Hub company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Brighton at 2nd Floor Stanford Gate. Postal code: BN1 6SB.

There is a single director in the firm at the moment - Jennifer W., appointed on 1 January 2018. In addition, a secretary was appointed - Ben S., appointed on 16 March 2017. As of 26 April 2024, there was 1 ex director - Claire W.. There were no ex secretaries.

Eyewitness Media Hub Ltd Address / Contact

Office Address 2nd Floor Stanford Gate
Office Address2 South Road
Town Brighton
Post code BN1 6SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09274763
Date of Incorporation Wed, 22nd Oct 2014
Industry Research and experimental development on social sciences and humanities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Jennifer W.

Position: Director

Appointed: 01 January 2018

Ben S.

Position: Secretary

Appointed: 16 March 2017

Claire W.

Position: Director

Appointed: 22 October 2014

Resigned: 01 January 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Claire W. This PSC has significiant influence or control over the company,.

Claire W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-12-312021-12-31
Net Worth -246     
Balance Sheet
Cash Bank On Hand 57 21358 963263 022114 8971 267 618146 793
Current Assets7 33377 22669 939276 242907 0031 384 926182 335
Debtors 20 01310 97613 220792 106117 30835 542
Net Assets Liabilities -246-2 012-2 182-30 864-104 511-108 382
Other Debtors 20 01410 97613 220196 08622 86531 458
Property Plant Equipment 1 4551 7221 14815 52219 18313 794
Cash Bank In Hand7 33357 213     
Net Assets Liabilities Including Pension Asset Liability -246     
Tangible Fixed Assets2 1821 455     
Reserves/Capital
Profit Loss Account Reserve -246     
Shareholder Funds -246     
Other
Accrued Liabilities    829 6511 426 059282 542
Accumulated Depreciation Impairment Property Plant Equipment 1 8182 6353 2092 39611 08721 531
Additions Other Than Through Business Combinations Property Plant Equipment  1 084 16 83412 3525 055
Amounts Owed By Related Parties    5891 1782 847
Amounts Owed To Related Parties 4 7382 770    
Average Number Employees During Period   3132831
Comprehensive Income Expense -246-1 766-170   
Creditors 78 92873 673279 572953 3891 508 620304 511
Depreciation Expense Property Plant Equipment 727816574   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -3 273  
Disposals Property Plant Equipment    -3 273  
Increase From Depreciation Charge For Year Property Plant Equipment  8175742 4608 69110 444
Net Current Assets Liabilities-2 182-1 701-3 734-3 330-46 386-123 694-122 176
Other Creditors 74 19069 719243 728832 5205 284513
Prepayments    43 37418 6901 237
Profit Loss -246-1 766-170   
Property Plant Equipment Gross Cost 3 2734 3574 35717 91830 27035 325
Taxation Social Security Payable    25 20543 10420 350
Trade Creditors Trade Payables  1 18435 84495 66434 1731 106
Trade Debtors Trade Receivables    595 43174 575 
Amount Specific Advance Or Credit Directors  2 770-343   
Amount Specific Advance Or Credit Made In Period Directors  -15 572-3 113   
Amount Specific Advance Or Credit Repaid In Period Directors  13 605    
Advances Credits Directors      23 742
Creditors Due Within One Year9 51578 927     
Fixed Assets2 1821 455     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 10th, January 2024
Free Download (1 page)

Company search

Advertisements