People For Research Ltd BRISTOL


Founded in 1999, People For Research, classified under reg no. 03734502 is an active company. Currently registered at Suite 302, Qc30 BS1 4HJ, Bristol the company has been in the business for twenty five years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022. Since 11th January 2018 People For Research Ltd is no longer carrying the name I S Media.

The firm has 3 directors, namely Katie P., Sara G. and Paul G.. Of them, Paul G. has been with the company the longest, being appointed on 17 March 1999 and Katie P. has been with the company for the least time - from 8 February 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

People For Research Ltd Address / Contact

Office Address Suite 302, Qc30
Office Address2 30 Queen Charlotte Street
Town Bristol
Post code BS1 4HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03734502
Date of Incorporation Wed, 17th Mar 1999
Industry Business and domestic software development
Industry Market research and public opinion polling
End of financial Year 30th November
Company age 25 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

Katie P.

Position: Director

Appointed: 08 February 2018

Sara G.

Position: Director

Appointed: 10 October 2003

Paul G.

Position: Director

Appointed: 17 March 1999

Jessica L.

Position: Director

Appointed: 08 February 2018

Resigned: 30 October 2020

Neale P.

Position: Secretary

Appointed: 26 July 2011

Resigned: 26 November 2018

Neale P.

Position: Director

Appointed: 01 June 2010

Resigned: 26 November 2018

Neale P.

Position: Director

Appointed: 01 April 2007

Resigned: 29 November 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1999

Resigned: 17 March 1999

Sara G.

Position: Secretary

Appointed: 17 March 1999

Resigned: 26 July 2011

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Paul G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Neale P. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul G.

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

Neale P.

Notified on 6 April 2016
Ceased on 26 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

I S Media January 11, 2018
Independent Sport Media February 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302020-11-302021-11-302022-11-30
Net Worth50 18719 40755 704   
Balance Sheet
Cash Bank On Hand   322 942382 995289 434
Current Assets227 775144 517215 378557 311733 324782 669
Debtors161 466140 995172 696187 730304 858411 026
Net Assets Liabilities   296 422421 744534 830
Other Debtors     10 932
Total Inventories   46 63945 47182 209
Property Plant Equipment   9 18224 590 
Cash Bank In Hand64 8092 52241 682   
Intangible Fixed Assets19 29516 32513 355   
Net Assets Liabilities Including Pension Asset Liability50 18719 40755 704   
Stocks Inventory1 5001 0001 000   
Tangible Fixed Assets25 11339 28634 793   
Reserves/Capital
Called Up Share Capital250250250   
Profit Loss Account Reserve49 93719 15755 454   
Shareholder Funds50 18719 40755 704   
Other
Accrued Liabilities   6 17625 64118 235
Accumulated Amortisation Impairment Intangible Assets   57 91459 390 
Accumulated Depreciation Impairment Property Plant Equipment   24 04127 1075 727
Amounts Owed By Group Undertakings     235
Average Number Employees During Period   243229
Bank Borrowings Overdrafts   5 00030 00030 000
Corporation Tax Payable   25 91437 45748 175
Creditors   145 000115 000226 086
Disposals Decrease In Depreciation Impairment Property Plant Equipment    822733
Disposals Property Plant Equipment    1 3812 078
Dividends Paid    50 751147 699
Fixed Assets44 40856 61149 14811 65825 59077 848
Increase From Depreciation Charge For Year Property Plant Equipment    3 8888 567
Intangible Assets Gross Cost   59 39059 390 
Investments Fixed Assets 1 0001 0001 0001 0001 000
Investments In Group Undertakings   1 0001 0001 000
Net Current Assets Liabilities98 20044 07384 033430 764515 826556 583
Number Shares Issued Fully Paid    40150
Other Creditors   16 40114 6381 000
Other Taxation Social Security Payable   14 13717 94625 427
Par Value Share 11 4010
Prepayments   12 84922 38521 747
Profit Loss    176 023260 785
Property Plant Equipment Gross Cost   33 22351 69722 496
Provisions For Liabilities Balance Sheet Subtotal   1 0004 67214 601
Total Additions Including From Business Combinations Property Plant Equipment    19 85522 496
Total Assets Less Current Liabilities142 608100 684133 181442 422541 416634 431
Trade Creditors Trade Payables   4 57512 00911 208
Trade Debtors Trade Receivables   174 881273 441368 459
Increase From Amortisation Charge For Year Intangible Assets    1 476 
Intangible Assets   1 476  
Creditors Due After One Year88 72180 07770 977   
Creditors Due Within One Year129 575100 444131 345   
Number Shares Allotted250250250   
Percentage Subsidiary Held 100100   
Provisions For Liabilities Charges3 7001 2006 500   
Value Shares Allotted250250250   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
Free Download (10 pages)

Company search

Advertisements