You are here: bizstats.co.uk > a-z index > I list > ID list

Ids Media Uk Limited SOUTHAMPTON


Founded in 1991, Ids Media Uk, classified under reg no. 02580674 is an active company. Currently registered at 3 Mill Court The Sawmills SO32 2EJ, Southampton the company has been in the business for thirty three years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2019-03-27 Ids Media Uk Limited is no longer carrying the name Ids Uk.

At the moment there are 2 directors in the the company, namely Edward P. and Paulus S.. In addition one secretary - Paulus S. - is with the firm. 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.

Ids Media Uk Limited Address / Contact

Office Address 3 Mill Court The Sawmills
Office Address2 Durley
Town Southampton
Post code SO32 2EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02580674
Date of Incorporation Thu, 7th Feb 1991
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Edward P.

Position: Director

Appointed: 07 December 2022

Paulus S.

Position: Secretary

Appointed: 28 December 2018

Paulus S.

Position: Director

Appointed: 07 February 1993

Edward P.

Position: Director

Appointed: 09 August 2022

Resigned: 09 August 2022

Adam T.

Position: Director

Appointed: 04 January 2021

Resigned: 09 August 2022

Edward P.

Position: Director

Appointed: 28 May 1997

Resigned: 16 October 2020

Hans D.

Position: Director

Appointed: 31 August 1995

Resigned: 19 March 2021

Hans D.

Position: Secretary

Appointed: 31 August 1995

Resigned: 28 December 2018

Frederik S.

Position: Director

Appointed: 07 February 1993

Resigned: 31 August 1995

Paulus S.

Position: Secretary

Appointed: 07 February 1993

Resigned: 31 August 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Paulus S. This PSC has significiant influence or control over the company,.

Paulus S.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company previous names

Ids Uk March 27, 2019
Ids Information Display Services October 29, 2007
I.d.s. Information Distribution Services May 27, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 183 128816 607579 372294 472
Current Assets1 688 4001 682 7311 062 504680 597
Debtors505 272364 562308 684319 066
Net Assets Liabilities1 658 8871 629 2081 496 325926 374
Other Debtors20 67421 954119 80450 452
Property Plant Equipment424 797338 533673 973512 685
Total Inventories 501 562174 44867 059
Other
Accrued Liabilities Deferred Income22 55334 85240 644 
Accumulated Depreciation Impairment Property Plant Equipment577 215617 614789 531987 762
Additions Other Than Through Business Combinations Property Plant Equipment 111 99222 654 
Average Number Employees During Period60535446
Corporation Tax Recoverable70 96191 33883 834 
Creditors30 35022 845271266 908
Finance Lease Liabilities Present Value Total30 35022 84527117 152
Future Minimum Lease Payments Under Non-cancellable Operating Leases137 73020 021113 613 
Increase From Depreciation Charge For Year Property Plant Equipment 79 317175 745198 231
Net Current Assets Liabilities1 284 3741 327 616822 623413 689
Other Creditors298 033215 925119 172108 075
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 38 4083 828 
Other Disposals Property Plant Equipment 155 3097 289 
Other Taxation Social Security Payable52 63726 71346 05569 494
Property Plant Equipment Gross Cost1 002 012956 1471 463 5041 500 447
Provisions For Liabilities Balance Sheet Subtotal19 93414 096  
Total Assets Less Current Liabilities1 709 1711 666 1491 496 596926 374
Trade Creditors Trade Payables23 49670 12552 07872 187
Trade Debtors Trade Receivables413 637251 270188 880268 614
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 2 548-491 992 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment 510  
Total Additions Including From Business Combinations Property Plant Equipment   36 943

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 12th, September 2023
Free Download (8 pages)

Company search

Advertisements