Gearing Media Group Limited HAILSHAM


Gearing Media Group started in year 1984 as Private Limited Company with registration number 01818309. The Gearing Media Group company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Hailsham at 5 North Street. Postal code: BN27 1DQ. Since Monday 7th January 2008 Gearing Media Group Limited is no longer carrying the name Nigel Gearing.

The company has 2 directors, namely Nigel G., Sally G.. Of them, Nigel G., Sally G. have been with the company the longest, being appointed on 2 October 1991. As of 26 April 2024, there was 1 ex director - John L.. There were no ex secretaries.

Gearing Media Group Limited Address / Contact

Office Address 5 North Street
Town Hailsham
Post code BN27 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01818309
Date of Incorporation Tue, 22nd May 1984
Industry Publishing of consumer and business journals and periodicals
End of financial Year 30th May
Company age 40 years old
Account next due date Fri, 28th Feb 2025 (308 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Nigel G.

Position: Secretary

Resigned:

Nigel G.

Position: Director

Appointed: 02 October 1991

Sally G.

Position: Director

Appointed: 02 October 1991

John L.

Position: Director

Appointed: 01 August 1999

Resigned: 30 April 2021

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 BizStats found, there is Nigel G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Sally G. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sally G.

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

Company previous names

Nigel Gearing January 7, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand443181115 88651 737138
Current Assets210 400212 981385 912252 97962 569
Debtors209 657212 435269 161200 34761 536
Net Assets Liabilities81 97811 117-122 738-101 088-101 709
Other Debtors37 79789 51381 12625 87413 960
Property Plant Equipment39 92236 31732 45432 04529 579
Total Inventories300365865895 
Other
Accumulated Amortisation Impairment Intangible Assets64 91964 91964 91964 919 
Accumulated Depreciation Impairment Property Plant Equipment184 931191 587193 894199 549204 769
Amounts Owed By Related Parties41 32941 329   
Average Number Employees During Period1817151211
Bank Borrowings Overdrafts67 54369 46550 00030 83320 833
Corporation Tax Payable8 2822 4832 4835 396911
Corporation Tax Recoverable  18 630  
Creditors161 518232 07950 00030 83320 833
Fixed Assets40 02236 41732 55432 14529 579
Increase From Depreciation Charge For Year Property Plant Equipment 6 6565 7255 6555 220
Intangible Assets Gross Cost64 91964 91964 91964 919 
Investments Fixed Assets100100100100 
Investments In Group Undertakings Participating Interests100100100100 
Net Current Assets Liabilities48 882-19 098-98 900-96 928-104 836
Other Creditors12 500106 858388 628248 33035 921
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 418  
Other Disposals Property Plant Equipment  5 000  
Other Taxation Social Security Payable28 20440 23047 69222 40826 479
Property Plant Equipment Gross Cost224 853227 904226 348231 594234 348
Provisions For Liabilities Balance Sheet Subtotal6 9266 2026 3925 4725 619
Total Additions Including From Business Combinations Property Plant Equipment 3 0513 4445 2462 754
Total Assets Less Current Liabilities88 90417 319-66 346-64 783-75 257
Trade Creditors Trade Payables44 98913 04346 00963 77326 874
Trade Debtors Trade Receivables130 53181 593169 405174 47347 576

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 18th, September 2023
Free Download (12 pages)

Company search

Advertisements