Mediaworks Uk Limited GATESHEAD


Founded in 2007, Mediaworks Uk, classified under reg no. 06309397 is an active company. Currently registered at Floor 2 The Honeycomb NE11 9SZ, Gateshead the company has been in the business for seventeen years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 4 directors in the the firm, namely Daniel H., Mark R. and Gary S. and others. In addition one secretary - Mark R. - is with the company. At present 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.

Mediaworks Uk Limited Address / Contact

Office Address Floor 2 The Honeycomb
Office Address2 The Watermark
Town Gateshead
Post code NE11 9SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06309397
Date of Incorporation Wed, 11th Jul 2007
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Daniel H.

Position: Director

Appointed: 27 January 2020

Mark R.

Position: Secretary

Appointed: 11 December 2019

Mark R.

Position: Director

Appointed: 01 June 2017

Gary S.

Position: Director

Appointed: 26 March 2015

Brett J.

Position: Director

Appointed: 23 August 2007

Graham D.

Position: Director

Appointed: 03 January 2014

Resigned: 04 December 2015

Lynn W.

Position: Secretary

Appointed: 31 August 2011

Resigned: 11 December 2019

Arthur B.

Position: Secretary

Appointed: 17 July 2007

Resigned: 30 September 2015

Christopher T.

Position: Director

Appointed: 17 July 2007

Resigned: 11 December 2019

Irene H.

Position: Secretary

Appointed: 11 July 2007

Resigned: 17 July 2007

Business Information Research & Reporting Ltd

Position: Corporate Director

Appointed: 11 July 2007

Resigned: 17 July 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we discovered, there is Mediaworks Holdings Ltd from Gateshead, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Brett J. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Christopher T., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Mediaworks Holdings Ltd

Floor 2 Honeycomb, The Watermark, Gateshead, NE11 9SZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 12268952
Notified on 11 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brett J.

Notified on 6 April 2016
Ceased on 11 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Christopher T.

Notified on 6 April 2016
Ceased on 11 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand754 771744 9381 336 2141 496 2691 114 138
Current Assets1 582 6962 342 4253 100 2864 602 0514 033 133
Debtors827 9251 597 4871 764 0723 105 7822 918 995
Net Assets Liabilities1 026 8911 527 2691 977 3812 766 0302 743 626
Other Debtors12 7206 0034 0838 73715 668
Property Plant Equipment499 762484 141440 092468 549463 704
Other
Audit Fees Expenses9 0009 0009 5009 0006 500
Taxation Compliance Services Fees1 5001 5001 7501 7501 000
Accrued Income  148 37260 822 
Accrued Liabilities Deferred Income   1 447 106954 966
Accumulated Amortisation Impairment Intangible Assets  1 293219 511564 467
Accumulated Depreciation Impairment Property Plant Equipment150 997235 682326 229421 214535 348
Additional Provisions Increase From New Provisions Recognised 19 505   
Additions Other Than Through Business Combinations Intangible Assets 29 736310 155344 053329 983
Additions Other Than Through Business Combinations Property Plant Equipment 70 45546 498129 472109 701
Administration Support Average Number Employees8192105132 
Administrative Expenses2 322 7682 953 6082 947 8854 357 412 
Amortisation Expense Intangible Assets  1 293218 218 
Amounts Owed By Group Undertakings   1 311 1051 429 366
Amounts Owed By Related Parties  318 5281 311 105 
Applicable Tax Rate19191919 
Average Number Employees During Period 92105132138
Comprehensive Income Expense649 030870 6531 052 2101 316 288303 206
Corporation Tax Payable   122 364 
Corporation Tax Recoverable    40 000
Cost Sales1 377 0321 527 3991 499 2832 010 1972 449 269
Creditors1 009 7681 307 5671 879 7752 698 5912 144 971
Current Tax For Period68 822147 43966 476124 453 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -60 2 795 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-3 6905 381 52 279 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences35 05514 18464 21933 229-12 712
Deferred Tax Liabilities45 79965 304129 523217 826 
Depreciation Expense Property Plant Equipment93 82185 41790 547100 150 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -732 -5 165 
Disposals Property Plant Equipment -1 391 -6 030 
Dividend Declared Payable96 281156 942238 521181 579 
Dividends Paid-396 281-370 275-602 098-527 639325 610
Dividends Paid On Shares Final   527 639325 610
Fixed Assets499 762557 715886 3931 080 3961 060 578
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets 43 83863 86539 711 
Further Item Tax Increase Decrease Component Adjusting Items    1 949
Future Minimum Lease Payments Under Non-cancellable Operating Leases985 052937 296873 621786 068671 984
Gain Loss On Disposals Property Plant Equipment788-23 1 744 
Government Grant Income9 20012 99794 6364 736 
Gross Profit Loss3 063 1273 959 4783 986 9765 777 249 
Income From Related Parties   30 40033 040
Increase Decrease In Current Tax From Adjustment For Prior Periods342750 -2 793-833
Increase Decrease In Existing Provisions  64 21988 303 
Increase From Amortisation Charge For Year Intangible Assets  1 293218 218344 956
Increase From Depreciation Charge For Year Property Plant Equipment 85 41790 547100 150114 185
Intangible Assets 73 574446 301611 847596 874
Intangible Assets Gross Cost 73 574447 594831 3581 161 341
Minimum Operating Lease Payments Recognised As Expense102 000100 373100 373100 097 
Net Current Assets Liabilities572 9281 034 8581 220 5111 903 4601 888 162
Nominal Value Allotted Share Capital2 0002 0002 0002 000 
Number Shares Issued Fully Paid200 000200 000200 000200 000 
Other Creditors100 6551 1203 196118 918135 951
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    51
Other Disposals Property Plant Equipment    412
Other Operating Income Format19 20032 477143 814106 414233 659
Other Payables Accrued Expenses381 967505 631891 6921 265 527 
Other Remaining Operating Income 23027 10476 965 
Other Taxation Social Security Payable   545 325766 318
Par Value Share 000 
Payments To Related Parties   13 06552 438
Pension Costs Defined Contribution Plan37 12060 68767 413192 889 
Pension Other Post-employment Benefit Costs Other Pension Costs    96 713
Prepayments178 684214 170246 929162 689 
Prepayments Accrued Income   223 511211 146
Profit Loss649 030870 6531 052 2101 316 288303 206
Profit Loss On Ordinary Activities Before Tax749 5591 038 3471 182 9051 526 251289 661
Property Plant Equipment Gross Cost650 759719 823766 321889 763999 052
Provisions45 79965 304129 523217 826 
Provisions For Liabilities Balance Sheet Subtotal45 79965 304129 523217 826 
Social Security Costs204 830256 135285 400408 286 
Staff Costs Employee Benefits Expense2 608 0673 178 0803 486 4154 729 1035 635 319
Taxation Including Deferred Taxation Balance Sheet Subtotal   217 826205 114
Taxation Social Security Payable297 695306 183622 095545 325 
Tax Decrease Increase From Effect Revenue Exempt From Taxation  -1 948-6 8675 978
Tax Expense Credit Applicable Tax Rate142 416197 286224 752289 988 
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -12 791-58 196 
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-58 611-68 314-82 878-119 918-146 329
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings    -3 051
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss20 07232 6513 56052 67584 828
Tax Tax Credit On Profit Or Loss On Ordinary Activities100 529167 694130 695209 963-13 545
Total Assets Less Current Liabilities1 072 6901 592 5732 106 9042 983 8562 948 740
Total Current Tax Expense Credit   121 660-833
Total Deferred Tax Expense Credit31 36519 50564 21988 303 
Trade Creditors Trade Payables64 336110 66157 795464 878287 736
Trade Debtors Trade Receivables  1 194 5321 562 4291 222 815
Turnover Revenue4 440 1595 486 8775 486 2597 787 446 
Wages Salaries2 366 1172 861 2583 133 6024 127 9285 004 884
Company Contributions To Money Purchase Plans Directors4 9247 7606 8266 521 
Director Remuneration226 052297 247287 185297 462234 057
Director Remuneration Benefits Including Payments To Third Parties    238 493
Number Directors Who Received Or Were Entitled To Receive Shares Under Long Term Incentive Schemes2    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 5th, October 2023
Free Download (29 pages)

Company search