You are here: bizstats.co.uk > a-z index > G list > GU list

Gubbins Media Limited BRISTOL


Gubbins Media started in year 2009 as Private Limited Company with registration number 06803540. The Gubbins Media company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Bristol at 12 Greenway Farm, Bath Road. Postal code: BS30 5RL.

There is a single director in the firm at the moment - Richard M., appointed on 28 January 2009. In addition, a secretary was appointed - Esther W., appointed on 28 January 2009. As of 25 April 2024, there was 1 ex director - Graham S.. There were no ex secretaries.

Gubbins Media Limited Address / Contact

Office Address 12 Greenway Farm, Bath Road
Office Address2 Wick
Town Bristol
Post code BS30 5RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06803540
Date of Incorporation Wed, 28th Jan 2009
Industry Video production activities
Industry Television programme production activities
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Esther W.

Position: Secretary

Appointed: 28 January 2009

Richard M.

Position: Director

Appointed: 28 January 2009

Graham S.

Position: Director

Appointed: 28 January 2009

Resigned: 28 January 2009

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Richard M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Karen M. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karen M.

Notified on 6 April 2016
Ceased on 14 February 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth5 0723 764       
Balance Sheet
Current Assets 14 4569 91719 30431 98425 95235 13538 22021 904
Net Assets Liabilities   5 87414 69414 09720 63621 0807 463
Cash Bank In Hand15 41314 456       
Cash Bank On Hand 14 4567 16916 680     
Debtors  2 7482 624     
Other Debtors  2 748674     
Property Plant Equipment 7535651 158     
Tangible Fixed Assets1 005753       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve5 0703 762       
Shareholder Funds5 0723 764       
Other
Version Production Software     2 0212 021  
Accrued Liabilities Not Expressed Within Creditors Subtotal   7208008008008001 401
Average Number Employees During Period  2222222
Creditors 11 44510 48014 58817 35811 89214 32617 12113 626
Fixed Assets   1 158868837627781586
Net Current Assets Liabilities4 0673 011-5635 43614 62614 06020 80921 0998 278
Total Assets Less Current Liabilities5 0723 76426 59415 49414 89721 43621 8808 864
Amount Specific Advance Or Credit Directors  2 074      
Amount Specific Advance Or Credit Made In Period Directors  2 074      
Amount Specific Advance Or Credit Repaid In Period Directors   2 074     
Accumulated Depreciation Impairment Property Plant Equipment 1 2271 4151 802     
Creditors Due Within One Year11 34611 445       
Increase From Depreciation Charge For Year Property Plant Equipment  188387     
Number Shares Allotted 2       
Other Creditors 7347201 218     
Other Taxation Social Security Payable 10 7119 76013 370     
Par Value Share 1       
Property Plant Equipment Gross Cost 1 9801 9802 960     
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation1 980        
Tangible Fixed Assets Depreciation9751 227       
Tangible Fixed Assets Depreciation Charged In Period 252       
Total Additions Including From Business Combinations Property Plant Equipment   980     
Trade Debtors Trade Receivables   1 950     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from 12 Greenway Farm, Bath Road Wick Bristol BS30 5RL England on 2023/12/04 to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW
filed on: 4th, December 2023
Free Download (1 page)

Company search