Natives Online Limited BRIGHTON


Natives Online started in year 2008 as Private Limited Company with registration number 06597184. The Natives Online company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Brighton at 21 Dyke Road. Postal code: BN1 3FE. Since 2009-12-17 Natives Online Limited is no longer carrying the name Media Figures.

The company has one director. Steven E., appointed on 20 May 2008. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Claire E.. There were no ex secretaries.

Natives Online Limited Address / Contact

Office Address 21 Dyke Road
Town Brighton
Post code BN1 3FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06597184
Date of Incorporation Tue, 20th May 2008
Industry Advertising agencies
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Jun 2023 (2023-06-03)
Last confirmation statement dated Fri, 20th May 2022

Company staff

Steven E.

Position: Director

Appointed: 20 May 2008

Claire E.

Position: Director

Appointed: 01 July 2017

Resigned: 06 October 2023

Pp Secretaries Ltd

Position: Corporate Secretary

Appointed: 23 June 2008

Resigned: 15 June 2009

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats researched, there is Akero Group Limited from Brighton, England. This PSC is categorised as "a private limited company", 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. Another one in the persons with significant control register is Steven E. This PSC has significiant influence or control over the company,.

Akero Group Limited

21 Dyke Road, Brighton, East Sussex, BN 3FE, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 1085914
Notified on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven E.

Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control: significiant influence or control

Company previous names

Media Figures December 17, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312012-12-312013-12-312014-12-312015-12-31
Net Worth7657 76166 987120 160611 4552 010 878
Balance Sheet
Debtors67 075184 426150 623214 820310 1531 897 275
Intangible Fixed Assets 56 65844 99238 32511 659 
Cash Bank In Hand31 013236 066310 945407 866436 457 
Current Assets98 088420 492461 568622 686746 610 
Net Assets Liabilities Including Pension Asset Liability7657 76166 987120 160611 455 
Tangible Fixed Assets1 53014 06013 65619 73516 35121 796
Reserves/Capital
Called Up Share Capital240 00040 00040 00040 000125
Profit Loss Account Reserve7417 76126 98780 160571 4552 010 753
Shareholder Funds7657 76166 987120 160611 4552 010 878
Other
Cash Bank    436 457766 605
Creditors Due Within One Year99 542433 449453 229560 586163 165674 798
Fixed Assets1 53070 71858 64858 06028 01021 796
Net Current Assets Liabilities-1 454-12 9578 33962 100583 4451 989 082
Number Shares Allotted    125 000125 000
Par Value Share     0
Intangible Fixed Assets Additions 60 000 20 000  
Intangible Fixed Assets Aggregate Amortisation Impairment 3 34215 00841 67568 341 
Intangible Fixed Assets Amortisation Charged In Period 3 34211 66626 66726 666 
Intangible Fixed Assets Cost Or Valuation 60 00060 00080 00080 000 
Tangible Fixed Assets Additions 19 0903 44116 6249 54821 007
Tangible Fixed Assets Cost Or Valuation3 02522 11525 55642 18080 00080 000
Tangible Fixed Assets Depreciation1 4958 05511 90022 44568 34180 000
Tangible Fixed Assets Depreciation Charged In Period 6 5603 84510 54512 93211 659
Total Assets Less Current Liabilities7657 76166 987120 160611 4552 010 878
Share Capital Allotted Called Up Paid    -125-125

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
Free Download (1 page)

Company search

Advertisements