Ginx Tv Limited LONDON


Founded in 2009, Ginx Tv, classified under reg no. 07106615 is an active company. Currently registered at Unit 8 Acorn Production Centre N7 9BN, London the company has been in the business for 15 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31.

The company has 4 directors, namely Ted K., Andrew Y. and Henry C. and others. Of them, Peter E. has been with the company the longest, being appointed on 1 May 2010 and Ted K. has been with the company for the least time - from 2 March 2018. As of 29 March 2024, there were 9 ex directors - Antony D., Jonathan L. and others listed below. There were no ex secretaries.

Ginx Tv Limited Address / Contact

Office Address Unit 8 Acorn Production Centre
Office Address2 R/o 105 Blundell Street
Town London
Post code N7 9BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07106615
Date of Incorporation Wed, 16th Dec 2009
Industry Television programme distribution activities
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Ted K.

Position: Director

Appointed: 02 March 2018

Andrew Y.

Position: Director

Appointed: 19 September 2016

Henry C.

Position: Director

Appointed: 10 December 2012

Peter E.

Position: Director

Appointed: 01 May 2010

Antony D.

Position: Director

Appointed: 07 October 2021

Resigned: 29 June 2023

Jonathan L.

Position: Director

Appointed: 27 October 2017

Resigned: 07 October 2021

Hannah B.

Position: Director

Appointed: 20 September 2016

Resigned: 27 October 2017

Martin G.

Position: Director

Appointed: 20 September 2016

Resigned: 28 September 2022

Stuart K.

Position: Director

Appointed: 10 December 2012

Resigned: 06 August 2015

Charles M.

Position: Director

Appointed: 18 August 2010

Resigned: 03 December 2012

Ehud S.

Position: Director

Appointed: 01 May 2010

Resigned: 29 November 2012

Brian P.

Position: Director

Appointed: 22 December 2009

Resigned: 29 November 2012

Andrew H.

Position: Director

Appointed: 16 December 2009

Resigned: 21 July 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand341 561173 00059 593140 79266 198
Current Assets1 084 262847 084787 988728 105510 934
Debtors742 701674 084728 393587 313444 736
Net Assets Liabilities -65 837-228 834-478 026-723 077
Other Debtors60 30616 2396 923 4 506
Property Plant Equipment154 83154 46912 40213 97112 952
Other
Accrued Liabilities Deferred Income238 305172 381206 252131 688146 506
Accumulated Amortisation Impairment Intangible Assets163 825196 590309 393475 067676 037
Accumulated Depreciation Impairment Property Plant Equipment745 359850 002892 068908 349914 900
Average Number Employees During Period2627242016
Bank Borrowings Overdrafts   36 80624 946
Convertible Bonds In Issue   328 923378 261
Corporation Tax Recoverable17 597104 071121 668112 916154 365
Creditors1 588 4741 499 6401 793 064365 729403 207
Debentures In Issue812 416875 056936 1441 021 7431 100 052
Deferred Income    18 655
Dividends Paid On Shares163 827    
Finance Lease Liabilities Present Value Total9 853    
Fixed Assets319 658586 719776 242921 527797 681
Future Minimum Lease Payments Under Non-cancellable Operating Leases197 550118 53059 265204 392122 456
Increase From Amortisation Charge For Year Intangible Assets 32 765112 804165 674200 970
Increase From Depreciation Charge For Year Property Plant Equipment 104 64342 06716 2816 551
Intangible Assets163 827531 250762 841906 556783 729
Intangible Assets Gross Cost327 652727 8401 072 2341 381 6231 459 766
Investments Fixed Assets1 0001 0001 0001 0001 000
Investments In Group Undertakings Participating Interests   1 0001 000
Issue Convertible Notes For Consideration Net Tax Increase In Equity   13 980 
Net Assets Liabilities Subsidiaries 1 000   
Net Current Assets Liabilities-504 212-652 556-1 005 078-1 033 824-1 117 551
Other Creditors101 761102 110102 110102 110102 110
Other Remaining Borrowings  50 000  
Other Taxation Social Security Payable79 56171 257227 038217 254178 877
Ownership Interest In Subsidiary Percent 100   
Percentage Class Share Held In Subsidiary   100100
Prepayments Accrued Income293 483259 938294 462161 433193 219
Profit Loss-857 800118 717-162 997-263 172-245 051
Property Plant Equipment Gross Cost900 190904 471904 471922 320927 852
Total Additions Including From Business Combinations Intangible Assets  344 394  
Total Additions Including From Business Combinations Property Plant Equipment 4 281 17 8495 532
Total Assets Less Current Liabilities-184 554-65 837-228 834-112 297-319 870
Trade Creditors Trade Payables346 578278 836271 520280 10672 393
Trade Debtors Trade Receivables371 315293 836305 340312 96492 646

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 13th, December 2023
Free Download (16 pages)

Company search

Advertisements