Mary Evans Picture Library Limited BLACKHEATH


Founded in 1978, Mary Evans Picture Library, classified under reg no. 01365118 is an active company. Currently registered at Mary Evans Picture Library SE3 0BS, Blackheath the company has been in the business for fourty six years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2023.

At the moment there are 3 directors in the the firm, namely Paul B., Mark B. and Valentine W.. In addition one secretary - Valentine W. - is with the company. 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.

Mary Evans Picture Library Limited Address / Contact

Office Address Mary Evans Picture Library
Office Address2 59 Tranquil Vale
Town Blackheath
Post code SE3 0BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01365118
Date of Incorporation Tue, 25th Apr 1978
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 46 years old
Account next due date Fri, 28th Feb 2025 (302 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Paul B.

Position: Director

Appointed: 13 November 2006

Mark B.

Position: Director

Appointed: 01 July 2005

Valentine W.

Position: Secretary

Appointed: 18 May 2005

Valentine W.

Position: Director

Appointed: 04 December 1991

Diana Y.

Position: Secretary

Appointed: 05 May 2000

Resigned: 18 May 2005

Edwin W.

Position: Secretary

Appointed: 27 March 2000

Resigned: 05 May 2000

Caroline E.

Position: Secretary

Appointed: 01 January 2000

Resigned: 26 March 2000

Valerie G.

Position: Secretary

Appointed: 04 December 1991

Resigned: 31 December 1999

Caroline E.

Position: Director

Appointed: 04 December 1991

Resigned: 10 February 2009

Michael C.

Position: Director

Appointed: 04 December 1991

Resigned: 18 December 1998

Hilary E.

Position: Director

Appointed: 04 December 1991

Resigned: 27 July 2011

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Valentine W. The abovementioned PSC and has 75,01-100% shares.

Valentine W.

Notified on 1 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth379 773335 825312 031       
Balance Sheet
Cash Bank On Hand  115 270102 582110 90290 597117 027150 952164 897106 282
Current Assets412 168361 673373 475338 752317 570270 584261 768289 062290 023255 235
Debtors317 718298 741258 205236 170206 668179 987144 741138 110125 126148 953
Net Assets Liabilities   303 453266 927229 001211 331210 715218 454200 635
Other Debtors  118 685109 67675 54577 38461 51036 88632 51644 970
Property Plant Equipment  14 25218 01618 06213 94712 11710 2468 0739 623
Cash Bank In Hand94 45062 932115 270       
Tangible Fixed Assets25 97321 19014 252       
Reserves/Capital
Called Up Share Capital6 0006 0006 000       
Profit Loss Account Reserve373 773329 825306 031       
Shareholder Funds379 773335 825312 031       
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 273 1721 282 1501 290 4961 298 4061 307 1171 315 2631 319 0631 323 403
Average Number Employees During Period     12101099
Corporation Tax Payable  5 9437 5542 2272 383    
Creditors  73 88451 50366 89354 32761 35187 39078 43964 090
Future Minimum Lease Payments Under Non-cancellable Operating Leases    455 000409 500364 000318 500273 000227 500
Increase From Depreciation Charge For Year Property Plant Equipment   8 9788 3467 9108 7118 1463 8004 340
Net Current Assets Liabilities355 612316 447299 591287 249250 677216 257200 417201 672211 584191 145
Number Shares Issued Fully Paid   6 0006 000     
Other Creditors  21 2163 51720 76210 8905 43935 86223 11211 304
Other Taxation Social Security Payable  22 94517 82318 31217 72530 66124 89927 19523 045
Par Value Share 1111     
Property Plant Equipment Gross Cost  1 287 4241 300 1661 308 5591 312 3531 319 2341 325 5091 327 1361 333 026
Provisions For Liabilities Balance Sheet Subtotal   1 8121 8121 2031 2031 2031 203133
Total Additions Including From Business Combinations Property Plant Equipment   12 7428 3923 7946 8816 2751 6275 890
Total Assets Less Current Liabilities381 585337 637313 843305 265268 739230 204212 534211 918219 657200 768
Trade Creditors Trade Payables  23 78022 60925 59223 32925 25126 62928 13229 741
Trade Debtors Trade Receivables  139 520126 494131 123102 60383 231101 22492 610103 983
Creditors Due Within One Year56 55645 22673 884       
Number Shares Allotted 6 0006 000       
Provisions For Liabilities Charges1 8121 8121 812       
Share Capital Allotted Called Up Paid6 0006 0006 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements