Fueld Media Limited BATH


Fueld Media Limited is a private limited company that can be found at 10 Claverton Buildings, Claverton Street, Bath BA2 4LD. Its total net worth is valued to be 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2019-10-21, this 4-year-old company is run by 2 directors.
Director Russell G., appointed on 01 August 2020. Director Oliver B., appointed on 01 March 2020.
The company is officially categorised as "advertising agencies" (SIC code: 73110).
The last confirmation statement was sent on 2022-11-17 and the due date for the following filing is 2023-12-01. Moreover, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Fueld Media Limited Address / Contact

Office Address 10 Claverton Buildings
Office Address2 Claverton Street
Town Bath
Post code BA2 4LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 12272071
Date of Incorporation Mon, 21st Oct 2019
Industry Advertising agencies
End of financial Year 31st December
Company age 5 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Russell G.

Position: Director

Appointed: 01 August 2020

Oliver B.

Position: Director

Appointed: 01 March 2020

Hannah T.

Position: Director

Appointed: 21 October 2019

Resigned: 01 March 2020

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we found, there is Oliver B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Russell G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Hannah T., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Oliver B.

Notified on 1 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Russell G.

Notified on 3 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Hannah T.

Notified on 21 October 2019
Ceased on 1 April 2020
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 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand55 737170 733141 018
Current Assets62 502194 279189 856
Debtors6 76523 54648 838
Net Assets Liabilities1 229103 647100 357
Other Debtors413 12 202
Property Plant Equipment6833 6928 099
Other
Accumulated Depreciation Impairment Property Plant Equipment4472 4866 483
Additions Other Than Through Business Combinations Property Plant Equipment1 1305 0488 404
Average Number Employees During Period259
Bank Borrowings Overdrafts50 00040 39530 000
Corporation Tax Payable4 45521 35524 819
Creditors50 00040 39530 000
Increase From Depreciation Charge For Year Property Plant Equipment4472 0393 997
Net Current Assets Liabilities50 676141 051123 797
Other Creditors1 5022 0102 097
Other Taxation Social Security Payable5 86919 86329 143
Property Plant Equipment Gross Cost1 1306 17814 582
Provisions For Liabilities Balance Sheet Subtotal1307011 539
Total Assets Less Current Liabilities51 359144 743131 896
Trade Debtors Trade Receivables6 35223 54636 636

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Fri, 17th Nov 2023
filed on: 17th, November 2023
Free Download (4 pages)

Company search