Ma Business Limited LONDON


Ma Business started in year 2008 as Private Limited Company with registration number 06779864. The Ma Business company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at St Jude's Church. Postal code: SE24 0PB. Since Wednesday 30th March 2016 Ma Business Limited is no longer carrying the name Findlay Media.

Currently there are 12 directors in the the company, namely Claire W., Graham J. and Helen L. and others. In addition one secretary - Benjamin A. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert F. who worked with the the company until 11 April 2014.

Ma Business Limited Address / Contact

Office Address St Jude's Church
Office Address2 Dulwich Road
Town London
Post code SE24 0PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06779864
Date of Incorporation Wed, 24th Dec 2008
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Claire W.

Position: Director

Appointed: 01 March 2023

Graham J.

Position: Director

Appointed: 02 October 2022

Helen L.

Position: Director

Appointed: 23 February 2021

Susan A.

Position: Director

Appointed: 23 February 2021

Andrew W.

Position: Director

Appointed: 23 February 2021

Marc Y.

Position: Director

Appointed: 01 January 2021

Darryl D.

Position: Director

Appointed: 31 March 2017

Jonathan B.

Position: Director

Appointed: 01 April 2016

Brian G.

Position: Director

Appointed: 11 April 2014

Katina T.

Position: Director

Appointed: 11 April 2014

Benjamin A.

Position: Secretary

Appointed: 11 April 2014

Benjamin A.

Position: Director

Appointed: 11 April 2014

Mark A.

Position: Director

Appointed: 11 April 2014

Paul F.

Position: Director

Appointed: 01 January 2021

Resigned: 30 November 2022

Luke W.

Position: Director

Appointed: 31 March 2017

Resigned: 10 June 2020

Timothy G.

Position: Director

Appointed: 01 October 2014

Resigned: 24 February 2017

Maureen F.

Position: Director

Appointed: 22 January 2009

Resigned: 11 April 2014

Jonathan B.

Position: Director

Appointed: 13 January 2009

Resigned: 30 April 2009

Edward T.

Position: Director

Appointed: 13 January 2009

Resigned: 30 November 2018

Robert F.

Position: Director

Appointed: 24 December 2008

Resigned: 11 April 2014

Robert F.

Position: Secretary

Appointed: 24 December 2008

Resigned: 11 April 2014

Peter K.

Position: Director

Appointed: 24 December 2008

Resigned: 31 March 2017

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we identified, there is Mark Allen Holdings Limited from London, United Kingdom. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Mark A. This PSC has significiant influence or control over the company,.

Mark Allen Holdings Limited

St. Jude's Church Dulwich Road, London, SE24 0PB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02120366
Notified on 6 April 2024
Nature of control: 75,01-100% shares

Mark A.

Notified on 6 April 2016
Ceased on 9 April 2024
Nature of control: significiant influence or control

Company previous names

Findlay Media March 30, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 671 3152 104 743
Current Assets8 514 38910 260 759
Debtors4 843 0748 156 016
Net Assets Liabilities7 610 5939 095 111
Other Debtors3 3213 528
Property Plant Equipment13 4872 325
Other
Audit Fees Expenses22 21827 000
Accumulated Amortisation Impairment Intangible Assets2 391 2413 170 267
Accumulated Depreciation Impairment Property Plant Equipment258 216265 537
Administration Support Average Number Employees1313
Administrative Expenses2 828 8352 633 132
Amortisation Expense Intangible Assets772 499779 026
Amounts Owed By Related Parties1 817 7104 978 332
Amounts Owed To Related Parties19 798 62219 811 679
Applicable Tax Rate1919
Average Number Employees During Period121128
Balances With Banks3 671 3152 104 743
Cost Sales7 878 7648 522 260
Creditors22 345 17821 816 842
Current Tax For Period563 879539 614
Depreciation Expense Property Plant Equipment43 13411 162
Disposals Decrease In Depreciation Impairment Property Plant Equipment -3 841
Disposals Property Plant Equipment -3 841
Distribution Average Number Employees1821
Fixed Assets21 441 38220 651 194
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss22 87039 208
Government Grant Income19 693 
Gross Profit Loss4 961 8714 658 593
Increase From Amortisation Charge For Year Intangible Assets 779 026
Increase From Depreciation Charge For Year Property Plant Equipment 11 162
Intangible Assets11 722 49910 943 473
Intangible Assets Gross Cost14 113 74014 113 740
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss3 73315 383
Interest Payable Similar Charges Finance Costs3 73315 383
Investments Fixed Assets9 705 3969 705 396
Investments In Subsidiaries9 705 3969 705 396
Marketing Average Number Employees33
Net Current Assets Liabilities-13 830 789-11 556 083
Other Creditors25 03358 847
Other Departments Average Number Employees89
Other Finance Income 14 054
Other Interest Receivable Similar Income Finance Income 14 054
Other Operating Income Format1102 739 
Other Payables Accrued Expenses908 407755 430
Other Remaining Operating Income83 046 
Percentage Class Share Held In Subsidiary100100
Prepayments441 361486 601
Production Average Number Employees1515
Profit Loss1 668 1631 484 518
Profit Loss On Ordinary Activities Before Tax2 232 0422 024 132
Property Plant Equipment Gross Cost271 703267 862
Research Development Average Number Employees3033
Sales Marketing Distribution Average Number Employees4 
Selling Average Number Employees3034
Taxation Social Security Payable484 790521 783
Tax Decrease Increase From Effect Revenue Exempt From Taxation-15 779 
Tax Expense Credit Applicable Tax Rate424 088384 585
Tax Increase Decrease From Effect Capital Allowances Depreciation150 618145 825
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4 6768 922
Tax Increase Decrease From Other Short-term Timing Differences276282
Tax Tax Credit On Profit Or Loss On Ordinary Activities563 879539 614
Total Operating Lease Payments250 793182 505
Trade Creditors Trade Payables592 408595 404
Trade Debtors Trade Receivables2 580 6822 687 555
Turnover Revenue12 840 63513 180 853
Unpaid Contributions To Pension Schemes30 64334 085
Company Contributions To Money Purchase Plans Directors7 6258 495
Director Remuneration216 624239 537

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Monday 1st April 2024.
filed on: 2nd, April 2024
Free Download (2 pages)

Company search

Advertisements