Marc Media Limited DERRY


Marc Media Limited was officially closed on 2023-04-04. Marc Media was a private limited company that could have been found at Unit 6 Spring Growth House, Ballinaska Road, Derry, BT48 0NA, Northern Ireland. Its full net worth was estimated to be around 15738 pounds, and the fixed assets belonging to the company amounted to 1008 pounds. This company (formally started on 2006-02-28) was run by 1 director and 1 secretary.
Director Jude D. who was appointed on 07 March 2006.
Moving on to the secretaries, we can name: Patrick D. appointed on 11 May 2010.

The company was categorised as "advertising agencies" (73110). According to the CH database, there was a name change on 2010-05-19 and their previous name was K J (ni). The most recent confirmation statement was filed on 2022-02-28 and last time the accounts were filed was on 28 February 2021. 2016-02-28 was the date of the latest annual return.

Marc Media Limited Address / Contact

Office Address Unit 6 Spring Growth House
Office Address2 Ballinaska Road
Town Derry
Post code BT48 0NA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI058316
Date of Incorporation Tue, 28th Feb 2006
Date of Dissolution Tue, 4th Apr 2023
Industry Advertising agencies
End of financial Year 28th February
Company age 17 years old
Account next due date Wed, 30th Nov 2022
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Tue, 14th Mar 2023
Last confirmation statement dated Mon, 28th Feb 2022

Company staff

Patrick D.

Position: Secretary

Appointed: 11 May 2010

Jude D.

Position: Director

Appointed: 07 March 2006

Seamus M.

Position: Director

Appointed: 11 May 2010

Resigned: 25 February 2021

Kevin H.

Position: Director

Appointed: 07 March 2006

Resigned: 24 March 2010

Kevin H.

Position: Secretary

Appointed: 07 March 2006

Resigned: 24 March 2010

Regan S.

Position: Director

Appointed: 28 February 2006

Resigned: 07 March 2006

Mark R.

Position: Secretary

Appointed: 28 February 2006

Resigned: 07 March 2006

People with significant control

Jude D.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

K J (ni) May 19, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-28
Net Worth15 73827 78625 882    
Balance Sheet
Current Assets133 896143 045172 71061 04323 17321 00820 943
Net Assets Liabilities  25 8828 397239  
Cash Bank In Hand26 80748 449     
Debtors101 58992 446     
Net Assets Liabilities Including Pension Asset Liability15 73827 78625 882    
Stocks Inventory5 5002 150     
Tangible Fixed Assets1 0081 984     
Reserves/Capital
Called Up Share Capital200200     
Profit Loss Account Reserve15 53827 586     
Shareholder Funds15 73827 78625 882    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  26 8206 900600  
Creditors  126 42745 74622 33420 93521 035
Net Current Assets Liabilities14 73042 03247 81945 74622 33473-92
Total Assets Less Current Liabilities15 73827 78652 70215 29783973-92
Fixed Assets1 0081 9844 88361 04323 173  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 536    
Accruals Deferred Income 16 23026 820    
Creditors Due Within One Year119 166101 013126 427    
Number Shares Allotted 200     
Par Value Share 1     
Share Capital Allotted Called Up Paid200200     
Tangible Fixed Assets Additions 1 644     
Tangible Fixed Assets Cost Or Valuation8 37310 017     
Tangible Fixed Assets Depreciation7 3658 033     
Tangible Fixed Assets Depreciation Charged In Period 668     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Mon, 28th Feb 2022
filed on: 12th, April 2022
Free Download (3 pages)

Company search

Advertisements