Gung Ho Communications Limited BIRMINGHAM


Gung Ho Communications started in year 2000 as Private Limited Company with registration number 03978424. The Gung Ho Communications company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Birmingham at Unit 9. Postal code: B3 1SF. Since 2013-06-11 Gung Ho Communications Limited is no longer carrying the name S & X Media.

There is a single director in the company at the moment - Paul P., appointed on 3 October 2005. In addition, a secretary was appointed - Paul P., appointed on 3 October 2005. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gung Ho Communications Limited Address / Contact

Office Address Unit 9
Office Address2 133-137 Newhall Street
Town Birmingham
Post code B3 1SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03978424
Date of Incorporation Thu, 20th Apr 2000
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Paul P.

Position: Secretary

Appointed: 03 October 2005

Paul P.

Position: Director

Appointed: 03 October 2005

Annette T.

Position: Secretary

Appointed: 30 July 2003

Resigned: 03 October 2005

Roulla X.

Position: Director

Appointed: 05 June 2001

Resigned: 08 December 2011

Caroline O.

Position: Secretary

Appointed: 13 December 2000

Resigned: 30 July 2003

Charles T.

Position: Director

Appointed: 13 December 2000

Resigned: 05 June 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 20 April 2000

Resigned: 05 May 2000

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 20 April 2000

Resigned: 05 May 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Fostira P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Paul P. This PSC owns 25-50% shares and has 25-50% voting rights.

Fostira P.

Notified on 21 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul P.

Notified on 21 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

S & X Media June 11, 2013
Envirogas June 7, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand622 450657 343945 376988 0041 533 8801 856 5792 132 688
Current Assets775 9881 006 3741 338 1011 528 6792 474 5883 126 4533 707 006
Debtors153 538349 031392 725540 675940 7081 267 0741 574 318
Net Assets Liabilities644 842802 494934 593958 5031 130 2981 473 8152 109 667
Other Debtors66 58673 263124 68687 85195 911111 465394 239
Property Plant Equipment2 70012 0306 7748 22338 01443 200138 818
Other
Accumulated Amortisation Impairment Intangible Assets43 75084 471129 237180 547231 098257 561 
Accumulated Depreciation Impairment Property Plant Equipment63 42869 66155 01561 60678 707101 975154 970
Average Number Employees During Period  2428272225
Bank Borrowings Overdrafts    50 0002 800 
Corporation Tax Payable72 92780 82874 52564 005109 400125 233166 119
Creditors381 408370 946537 319653 85050 0001 686 3341 717 994
Dividends Paid97 500131 100127 300187 142160 000  
Dividends Paid On Shares  128 32477 014   
Fixed Assets250 617168 941135 09885 23764 47743 200138 918
Increase From Amortisation Charge For Year Intangible Assets 40 72144 76651 31050 55126 463 
Increase From Depreciation Charge For Year Property Plant Equipment 6 2335 2566 59117 10123 26852 995
Intangible Assets247 917156 911128 32477 01426 463  
Intangible Assets Gross Cost291 667241 381257 561257 561257 561257 561 
Investments Fixed Assets      100
Investments In Group Undertakings Participating Interests      100
Net Current Assets Liabilities394 580635 428800 782874 8291 115 8211 440 1191 989 012
Number Shares Issued Fully Paid  57    
Other Creditors156 707118 136217 529333 685768 1761 069 247942 361
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  19 902    
Other Disposals Property Plant Equipment  19 902    
Other Taxation Social Security Payable75 805104 834209 019187 313342 803262 866296 474
Par Value Share  1    
Profit Loss233 825288 752259 399211 052331 795  
Property Plant Equipment Gross Cost66 41181 69161 78969 829116 721145 175293 788
Provisions For Liabilities Balance Sheet Subtotal3551 8751 2871 563 9 50418 263
Taxation Including Deferred Taxation Balance Sheet Subtotal3551 875     
Total Additions Including From Business Combinations Property Plant Equipment 15 280 8 04046 89228 454148 613
Total Assets Less Current Liabilities645 197804 369935 880960 0661 180 2981 483 3192 127 930
Total Increase Decrease From Revaluations Intangible Assets -50 285     
Trade Creditors Trade Payables75 96967 14836 24668 847138 388226 188313 040
Trade Debtors Trade Receivables86 952275 768268 039452 824844 7971 155 6091 180 079

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, July 2023
Free Download (12 pages)

Company search

Advertisements