Founded in 2016, Mondas Media International, classified under reg no. 10476023 is an active company. Currently registered at 22 Leafields NN3 9UY, Northampton the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.
The company has one director. Elaine E., appointed on 26 January 2022. There are currently no secretaries appointed. As of 5 May 2024, there were 9 ex directors - Susan S., Elaine E. and others listed below. There were no ex secretaries.
Office Address | 22 Leafields |
Town | Northampton |
Post code | NN3 9UY |
Country of origin | United Kingdom |
Registration Number | 10476023 |
Date of Incorporation | Mon, 14th Nov 2016 |
Industry | Advertising agencies |
End of financial Year | 31st December |
Company age | 8 years old |
Account next due date | Mon, 30th Sep 2024 (148 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sat, 10th Feb 2024 (2024-02-10) |
Last confirmation statement dated | Fri, 27th Jan 2023 |
The register of persons with significant control that own or control the company includes 7 names. As BizStats researched, there is Elaine E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Susan S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Elaine E., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Elaine E.
Notified on | 26 January 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Susan S.
Notified on | 26 January 2022 |
Ceased on | 26 January 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Elaine E.
Notified on | 11 February 2021 |
Ceased on | 26 January 2022 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Travis J.
Notified on | 14 November 2016 |
Ceased on | 11 February 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Samuel H.
Notified on | 1 August 2018 |
Ceased on | 1 August 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Sarah C.
Notified on | 30 March 2018 |
Ceased on | 31 July 2018 |
Nature of control: |
75,01-100% shares |
Ivy L.
Notified on | 14 November 2016 |
Ceased on | 29 March 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | |||
---|---|---|---|
Accounts Information Date | 2018-12-31 | 2019-12-31 | 2022-12-31 |
Balance Sheet | |||
Cash Bank On Hand | 2 700 | 1 | |
Debtors | 102 | 42 009 | |
Net Assets Liabilities | 438 | -5 130 | |
Other Debtors | 42 009 | ||
Other | |||
Description Principal Activities | 73 110 | ||
Accrued Liabilities Deferred Income | 2 160 | 3 073 | |
Average Number Employees During Period | 1 | 1 | |
Creditors | 2 262 | 5 131 | 10 924 |
Net Current Assets Liabilities | 438 | -5 130 | 31 085 |
Taxation Social Security Payable | 102 | ||
Total Assets Less Current Liabilities | 438 | -5 130 | 31 085 |
Trade Creditors Trade Payables | 2 160 | ||
Bank Borrowings Overdrafts | |||
Number Shares Issued Fully Paid | 1 | ||
Other Creditors | 3 073 | 2 526 | |
Other Taxation Social Security Payable | -102 | 8 398 | |
Par Value Share | 1 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full company accounts data drawn up to December 31, 2022 filed on: 3rd, October 2023 |
accounts | Free Download (6 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy