Media Based Attractions Limited KINGSWINFORD


Media Based Attractions started in year 2015 as Private Limited Company with registration number 09526725. The Media Based Attractions company has been functioning successfully for nine years now and its status is active. The firm's office is based in Kingswinford at 37 Second Avenue. Postal code: DY6 7UL.

The company has 5 directors, namely Jonathan E., Thierry B. and Andrew R. and others. Of them, Terence M. has been with the company the longest, being appointed on 7 April 2015 and Jonathan E. has been with the company for the least time - from 26 November 2021. As of 21 May 2024, there were 8 ex directors - Christopher N., Andrew M. and others listed below. There were no ex secretaries.

Media Based Attractions Limited Address / Contact

Office Address 37 Second Avenue
Office Address2 The Pensnett Estate
Town Kingswinford
Post code DY6 7UL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09526725
Date of Incorporation Tue, 7th Apr 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 26th December
Company age 9 years old
Account next due date Thu, 26th Sep 2024 (128 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Jonathan E.

Position: Director

Appointed: 26 November 2021

Thierry B.

Position: Director

Appointed: 01 March 2021

Andrew R.

Position: Director

Appointed: 10 July 2015

Neil J.

Position: Director

Appointed: 10 July 2015

Terence M.

Position: Director

Appointed: 07 April 2015

Christopher N.

Position: Director

Appointed: 02 February 2021

Resigned: 26 November 2021

Andrew M.

Position: Director

Appointed: 17 June 2019

Resigned: 30 April 2021

Peter B.

Position: Director

Appointed: 20 December 2016

Resigned: 04 March 2021

Gurinder S.

Position: Director

Appointed: 20 December 2016

Resigned: 02 February 2021

Julie M.

Position: Director

Appointed: 20 December 2016

Resigned: 31 July 2017

Mark F.

Position: Director

Appointed: 10 July 2015

Resigned: 20 December 2016

Gino D.

Position: Director

Appointed: 10 July 2015

Resigned: 12 February 2019

Michael L.

Position: Director

Appointed: 10 July 2015

Resigned: 03 November 2016

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we found, there is Terence M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Business Growth Fund Plc, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Terence M.

Notified on 28 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrew R.

Notified on 28 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Business Growth Fund Plc

13-15 York Buildings, London, WC2N 6JU, England

Legal authority Companies Acts
Legal form Public Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07514847
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 443283 21451 56445 3148 92595 2314 245
Current Assets2 668242202 730205 162216 961164 857270 635157 843
Debtors1 225214199 516153 598171 647155 932175 404153 598
Net Assets Liabilities2 9654 011 2313 840 9333 447 7693 199 2612 947 8782 717 6082 514 323
Other Debtors523015 918     
Other
Audit Fees Expenses   39 77719 50019 500  
Fees For Non-audit Services    17 97018 180  
Company Contributions To Money Purchase Plans Directors   55 42735 23374 510  
Director Remuneration   462 467396 551484 671  
Number Directors Accruing Benefits Under Money Purchase Scheme   323  
Amounts Owed By Group Undertakings1 173184183 598153 598153 598153 598153 598153 598
Amounts Owed To Group Undertakings3024 400336 549836 5491 330 1441 482 4241 974 2391 974 239
Average Number Employees During Period6674745362826
Creditors5 6642 171 8732 152 0502 216 4871 932 8611 766 7831 769 4391 724 026
Investments Fixed Assets6 3586 357 8146 357 8146 357 8146 357 8146 357 8146 357 8146 357 814
Investments In Group Undertakings6 3586 357 8146 357 8146 357 8146 357 8146 357 8146 357 8146 357 814
Net Current Assets Liabilities2 271-174 710-364 831-693 558-1 225 692-1 643 153-1 870 767-2 119 465
Other Creditors5 6642 171 8732 152 050     
Total Assets Less Current Liabilities8 6296 1835 992 9835 664 2565 132 1224 714 6614 487 0474 238 349
Trade Creditors Trade Payables88104 36015 9138519 34219 64841 280 
Accrued Liabilities   33 10731 946164 37462 206166 361
Accumulated Amortisation Impairment Intangible Assets   2 983 4603 678 1074 324 524  
Amortisation Expense Intangible Assets   105 53893 89968 668  
Applicable Tax Rate   191919  
Comprehensive Income Expense   -285 165-248 508-251 383-230 270-203 285
Depreciation Expense Property Plant Equipment   200 559134 89066 367  
Fixed Assets   6 357 8146 357 8146 357 8146 357 8146 357 814
Further Item Interest Expense Component Total Interest Expense   56 00029 56721 180  
Further Operating Expense Item Component Total Operating Expenses   184 34267 000169 463  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss   -779 5501 121 217-157 919  
Gain Loss On Disposals Property Plant Equipment   -4 573500-3 069  
Government Grant Income     388 822  
Increase Decrease Due To Transfers Into Or Out Intangible Assets     -19 778  
Increase From Amortisation Charge For Year Intangible Assets    694 647646 417  
Intangible Assets    4 812 4794 164 202  
Intangible Assets Gross Cost   8 374 3938 490 5868 488 726  
Interest Expense On Bank Loans Similar Borrowings   143 976190 994217 268  
Interest Expense On Bank Overdrafts   3 574    
Interest Expense On Loan Capital    1 3212 550  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts   8 3442 896690  
Interest Payable Similar Charges Finance Costs   234 123223 457241 688  
Number Shares Issued Fully Paid    9 096 4169 096 4169 096 4169 096 416
Other Remaining Borrowings   2 216 4871 932 861114 69050 23995 651
Other Taxation Social Security Payable   27 17361 22126 87413 43841 057
Par Value Share    0000
Pension Other Post-employment Benefit Costs Other Pension Costs   92 95789 172147 631  
Prepayments    14 82592114 926 
Profit Loss   849 103-248 508-251 383-230 270-203 285
Profit Loss On Ordinary Activities Before Tax   340 7011 870 625-2 305 704  
Recoverable Value-added Tax    3 2241 4136 880 
Rental Leasing Income    3 96051 640  
Social Security Costs   247 253269 211181 637  
Staff Costs Employee Benefits Expense   2 580 7152 752 6102 010 531  
Tax Decrease From Utilisation Tax Losses   120 809404 028   
Tax Expense Credit Applicable Tax Rate   64 733355 419-438 084  
Tax Increase Decrease From Effect Capital Allowances Depreciation   14 71611 3397 762  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss   14 5112 114684  
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -508 402 -307 784  
Total Additions Including From Business Combinations Intangible Assets    116 19317 918  
Total Borrowings   1 666 0001 666 0001 666 0001 666 0001 666 000
Turnover Revenue   12 221 08517 717 7413 719 128  
Wages Salaries   2 240 5052 394 2271 681 263  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 26th, September 2023
Free Download (38 pages)

Company search

Advertisements