James Mcintosh Omnimedia Limited LONDON


James Mcintosh Omnimedia started in year 2014 as Private Limited Company with registration number 09113481. The James Mcintosh Omnimedia company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 42 Denman Road. Postal code: SE15 5NR.

At present there are 2 directors in the the firm, namely Richard H. and Robert M.. In addition one secretary - Robert M. - is with the company. Currenlty, the firm lists one former director, whose name is Neil W. and who left the the firm on 27 February 2016. In addition, there is one former secretary - Neil W. who worked with the the firm until 21 January 2016.

James Mcintosh Omnimedia Limited Address / Contact

Office Address 42 Denman Road
Town London
Post code SE15 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09113481
Date of Incorporation Wed, 2nd Jul 2014
Industry
Industry Manufacture of knitted and crocheted fabrics
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Robert M.

Position: Secretary

Appointed: 21 January 2016

Richard H.

Position: Director

Appointed: 06 January 2015

Robert M.

Position: Director

Appointed: 02 July 2014

Neil W.

Position: Director

Appointed: 06 January 2015

Resigned: 27 February 2016

Neil W.

Position: Secretary

Appointed: 06 January 2015

Resigned: 21 January 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Robert M. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Robert M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-3 272       
Balance Sheet
Cash Bank In Hand100       
Current Assets5 100 158 0296 9758 2415 1429 912
Debtors5 000       
Net Assets Liabilities-3 272-4 059-4 8101 239-5 700-6 946-12 395-18 822
Reserves/Capital
Called Up Share Capital180       
Profit Loss Account Reserve-18 422       
Shareholder Funds-3 272       
Other
Amount Specific Advance Or Credit Directors6 6011 0201 0202 0002 0002 0002 0004 000
Amount Specific Advance Or Credit Made In Period Directors6 886209621755 0682 17810 5028 674
Amount Specific Advance Or Credit Repaid In Period Directors13 4871 0203009801 4831 7644 2452 500
Accrued Liabilities Not Expressed Within Creditors Subtotal1 0207205401 540840840840840
Average Number Employees During Period    1111
Called Up Share Capital Not Paid Not Expressed As Current Asset5 0005 0005 0005 000    
Creditors7 3528 3399 28510 25011 83514 34716 69727 894
Creditors Due Within One Year8 372       
Net Current Assets Liabilities-7 252-8 339-9 270-2 221-4 860-6 106-11 555-17 982
Number Shares Allotted180       
Par Value Share1       
Share Premium Account14 970       
Total Assets Less Current Liabilities-3 272-3 339-4 2702 779-4 860-6 106-11 555-17 982
Value Shares Allotted180       
Advances Credits Directors6 601       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 21st, December 2023
Free Download (6 pages)

Company search

Advertisements