Mediabodies Limited LEEDS


Mediabodies started in year 2012 as Private Limited Company with registration number 08218947. The Mediabodies company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Leeds at Park House, Park Square W, Leeds Park House. Postal code: LS1 2PW.

There is a single director in the company at the moment - Edward F., appointed on 30 September 2013. In addition, a secretary was appointed - Edward F., appointed on 18 September 2012. Currenlty, the company lists one former director, whose name is Richard C. and who left the the company on 7 July 2015. In addition, there is one former secretary - Richard C. who worked with the the company until 7 July 2015.

Mediabodies Limited Address / Contact

Office Address Park House, Park Square W, Leeds Park House
Office Address2 Park Square West
Town Leeds
Post code LS1 2PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08218947
Date of Incorporation Tue, 18th Sep 2012
Industry Media representation services
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Edward F.

Position: Director

Appointed: 30 September 2013

Edward F.

Position: Secretary

Appointed: 18 September 2012

Richard C.

Position: Secretary

Appointed: 30 September 2013

Resigned: 07 July 2015

Richard C.

Position: Director

Appointed: 18 September 2012

Resigned: 07 July 2015

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Edward F. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Edward F.

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 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth200261-2 816-1 243      
Balance Sheet
Cash Bank On Hand   4 199  29 7794 00890 038224 957
Current Assets20010 3309 8664 199  40 67931 988211 123739 471
Debtors 9 8185 644   10 90027 980121 085514 514
Net Assets Liabilities   -1 243-10 649-36 8721 01434 261149 135266 224
Other Debtors      23 185 197 
Property Plant Equipment   8361991 1935472 7735 2337 006
Cash Bank In Hand2005124 2224 199      
Net Assets Liabilities Including Pension Asset Liability200261-2 816-1 243      
Tangible Fixed Assets 4971 083836      
Reserves/Capital
Called Up Share Capital200200200200      
Profit Loss Account Reserve 61-3 016-1 443      
Shareholder Funds200261-2 816-1 243      
Other
Accumulated Amortisation Impairment Intangible Assets     5452 17913 81325 44737 331
Accumulated Depreciation Impairment Property Plant Equipment   1 1552 0912 7373 3834 9297 51312 078
Additions Other Than Through Business Combinations Property Plant Equipment    299  3 7725 0446 338
Average Number Employees During Period   2234339
Bank Borrowings        25 00020 563
Bank Borrowings Overdrafts     9 896    
Bank Overdrafts         251
Corporation Tax Payable      13 384   
Creditors   6 11110 80844 01756 81532 69762 317468 565
Dividends Paid On Shares     5 992    
Fixed Assets 497  1997 1854 90535 49726 32317 212
Increase From Amortisation Charge For Year Intangible Assets     5451 63411 63411 63411 884
Increase From Depreciation Charge For Year Property Plant Equipment    9366466461 5462 5844 565
Intangible Assets     5 9924 35832 72421 09010 206
Intangible Assets Gross Cost     6 5376 53746 53746 53747 537
Loans From Directors   -6573 822     
Net Current Assets Liabilities200-137-3 683-1 912-10 808-44 017-3 851-709148 806270 906
Nominal Value Allotted Share Capital   200200     
Number Shares Allotted 200200200200     
Other Creditors   2 92445024 66423 5151 3271 7492 232
Other Taxation Social Security Payable    6 5369 45712 838   
Par Value Share 1111     
Property Plant Equipment Gross Cost   1 9912 2903 9303 9307 70212 74619 084
Provisions For Liabilities Balance Sheet Subtotal    4040405279941 331
Taxation Including Deferred Taxation Balance Sheet Subtotal   16740     
Taxation Social Security Payable   3 8446 536 26 222-2 64753 67261 004
Total Additions Including From Business Combinations Intangible Assets         1 000
Total Additions Including From Business Combinations Property Plant Equipment     1 640    
Total Assets Less Current Liabilities200360-2 600-1 076-10 609-36 8321 05434 788175 129288 118
Trade Creditors Trade Payables      7 07834 0176 896405 078
Trade Debtors Trade Receivables       27 980120 888514 514
Creditors Due Within One Year 10 46713 5496 111      
Provisions For Liabilities Charges 99216167      
Share Capital Allotted Called Up Paid200200200200      
Tangible Fixed Assets Additions 7411 250       
Tangible Fixed Assets Cost Or Valuation 7411 9911 991      
Tangible Fixed Assets Depreciation 2449081 155      
Tangible Fixed Assets Depreciation Charged In Period 244664247      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Confirmation statement with no updates 2023-09-18
filed on: 6th, October 2023
Free Download (3 pages)

Company search