Golley Slater Media Limited CARDIFF


Golley Slater Media started in year 1996 as Private Limited Company with registration number 03294085. The Golley Slater Media company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Cardiff at Wharton Place. Postal code: CF10 1GS. Since June 16, 2016 Golley Slater Media Limited is no longer carrying the name Golley Slater Recruitment Advertising.

The company has 4 directors, namely Jonathan G., Michael W. and Timothy J. and others. Of them, Timothy J., David L. have been with the company the longest, being appointed on 7 February 2012 and Jonathan G. has been with the company for the least time - from 27 September 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David T. who worked with the the company until 31 January 2006.

Golley Slater Media Limited Address / Contact

Office Address Wharton Place
Office Address2 Wharton Street
Town Cardiff
Post code CF10 1GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03294085
Date of Incorporation Wed, 18th Dec 1996
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Jonathan G.

Position: Director

Appointed: 27 September 2022

Michael W.

Position: Director

Appointed: 06 November 2012

Timothy J.

Position: Director

Appointed: 07 February 2012

David L.

Position: Director

Appointed: 07 February 2012

Acuity Secretaries Limited

Position: Corporate Secretary

Appointed: 31 January 2006

Stephen P.

Position: Director

Appointed: 24 June 2008

Resigned: 16 February 2011

Geoffrey J.

Position: Director

Appointed: 01 July 2004

Resigned: 31 March 2008

Christopher L.

Position: Director

Appointed: 04 April 2003

Resigned: 31 March 2013

Patrick K.

Position: Director

Appointed: 02 November 1998

Resigned: 14 April 2002

David T.

Position: Director

Appointed: 08 January 1997

Resigned: 01 July 2004

Alastair G.

Position: Director

Appointed: 08 January 1997

Resigned: 01 July 2004

David T.

Position: Secretary

Appointed: 08 January 1997

Resigned: 31 January 2006

Wendy M.

Position: Director

Appointed: 08 January 1997

Resigned: 28 February 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 December 1996

Resigned: 08 January 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 1996

Resigned: 08 January 1997

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Golley Slater Group Limited from Cardiff, Wales. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Golley Slater Group Limited

Wharton Place Wharton Street, Cardiff, CF10 1GS, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales Companies Registry
Registration number 00584047
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Golley Slater Recruitment Advertising June 16, 2016
Golley Slater Recruitment Services March 11, 1998
Golley Slater Recruitment May 28, 1997
Factmicro April 14, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors324 869314 550290 835348 288
Other
Amounts Owed By Related Parties324 869314 550290 835348 288
Average Number Employees During Period13131519
Corporation Tax Payable85 19471 22694 548123 806
Creditors85 19471 22694 548123 806
Dividends Paid350 000300 000450 000 
Net Current Assets Liabilities239 675243 324196 287224 482
Number Shares Issued Fully Paid 100  
Par Value Share 1  
Profit Loss362 663303 649402 963 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to March 31, 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements