Media Relations Management Limited LONDON


Media Relations Management started in year 2007 as Private Limited Company with registration number 06116303. The Media Relations Management company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 14 Buckingham Street. Postal code: WC2N 6DF. Since Friday 15th June 2007 Media Relations Management Limited is no longer carrying the name Wheat Appleyard.

Currently there are 2 directors in the the company, namely David A. and Richard W.. In addition one secretary - David A. - is with the firm. As of 19 April 2024, there were 2 ex directors - Nicholas B., Michael R. and others listed below. There were no ex secretaries.

Media Relations Management Limited Address / Contact

Office Address 14 Buckingham Street
Town London
Post code WC2N 6DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06116303
Date of Incorporation Mon, 19th Feb 2007
Industry Public relations and communications activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

David A.

Position: Secretary

Appointed: 19 February 2007

David A.

Position: Director

Appointed: 19 February 2007

Richard W.

Position: Director

Appointed: 19 February 2007

Nicholas B.

Position: Director

Appointed: 08 February 2019

Resigned: 01 April 2022

Michael R.

Position: Director

Appointed: 11 October 2018

Resigned: 05 December 2022

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2007

Resigned: 19 February 2007

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 February 2007

Resigned: 19 February 2007

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we discovered, there is David A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Richard W. This PSC owns 25-50% shares and has 25-50% voting rights.

David A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wheat Appleyard June 15, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth461 694412 363        
Balance Sheet
Cash Bank In Hand240 895322 027        
Cash Bank On Hand 322 02793 07395 66011 194179 12978 24391 694147 355354 490
Current Assets635 408661 959481 755556 851626 551769 000943 733940 317973 7941 096 171
Debtors394 513339 932388 682461 191615 357589 871865 490848 623826 439741 681
Net Assets Liabilities    252 201929 957951 804911 709966 220605 125
Other Debtors 160 085182 603310 198323 175372 060481 888537 046516 730459 169
Property Plant Equipment 7 67213 66211 47311 07810 39430 99823 93722 80722 684
Tangible Fixed Assets9 3897 672        
Reserves/Capital
Called Up Share Capital110110        
Profit Loss Account Reserve461 584412 253        
Shareholder Funds461 694412 363        
Other
Accumulated Depreciation Impairment Property Plant Equipment 19 52823 45527 34819 59926 13321 66928 22228 94338 829
Average Number Employees During Period  2420212121222119
Creditors 257 268265 838359 942385 428360 748246 748239 748118 24932 512
Creditors Due Within One Year183 103257 268        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 70812 807 13 6714 0386 985 
Disposals Property Plant Equipment   3 07912 807 13 6714 0387 071 
Fixed Assets    11 0781 098 9671 062 571998 510826 38022 684
Increase From Depreciation Charge For Year Property Plant Equipment  3 9275 6015 0586 5349 20710 5917 7069 886
Investments Fixed Assets     1 088 5731 031 573974 573803 573 
Investments In Group Undertakings     1 088 5731 031 573974 573803 573-75 748
Net Current Assets Liabilities452 305404 691215 917196 909241 123191 738135 981152 947258 089614 953
Number Shares Allotted 11 000        
Other Creditors 33 75866 00898 88073 608360 748246 748189 74875 749207 795
Other Taxation Social Security Payable 172 558158 075195 871222 954241 084196 528204 458197 929179 779
Par Value Share 0        
Property Plant Equipment Gross Cost 27 20037 11738 82130 67736 52752 66752 15951 75061 513
Share Capital Allotted Called Up Paid110110        
Tangible Fixed Assets Additions 3 717        
Tangible Fixed Assets Cost Or Valuation23 48327 200        
Tangible Fixed Assets Depreciation14 09419 528        
Tangible Fixed Assets Depreciation Charged In Period 5 434        
Total Additions Including From Business Combinations Property Plant Equipment  9 9174 7834 6635 85029 8113 5306 6629 763
Total Assets Less Current Liabilities461 694412 363229 579208 382252 2011 290 7051 198 5521 151 4571 084 469637 637
Trade Creditors Trade Payables 50 95241 75565 19188 86678 974191 800141 614147 87993 644
Trade Debtors Trade Receivables 179 847206 079150 993292 182217 811383 602311 577309 709282 512
Amounts Owed To Group Undertakings      227 825259 460259 460 
Bank Borrowings Overdrafts       50 00042 50032 512

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 7th, December 2023
Free Download (9 pages)

Company search