Norse Media Limited LONDON


Norse Media started in year 2015 as Private Limited Company with registration number 09421116. The Norse Media company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at 71-75 Shelton Street. Postal code: WC2H 9JQ.

The firm has one director. Ola H., appointed on 4 February 2015. There are currently no secretaries appointed. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Norse Media Limited Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09421116
Date of Incorporation Wed, 4th Feb 2015
Industry Web portals
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Ola H.

Position: Director

Appointed: 04 February 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Ola H. This PSC and has 75,01-100% shares.

Ola H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth69 949       
Balance Sheet
Cash Bank On Hand 468 3501 106 756943 833764 334526 2991 694 0141 638 476
Current Assets86 006545 2501 110 237943 833765 534527 4991 694 0141 732 377
Debtors86 0069 3183 481 1 2001 200 93 901
Other Debtors86 0069 3183 481 1 2001 200  
Property Plant Equipment1 0721 0826422 5931 8411 169559 
Tangible Fixed Assets1 072       
Total Inventories 67 582      
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve69 948       
Shareholder Funds69 949       
Other
Accumulated Depreciation Impairment Property Plant Equipment3586761 1161 6062 3583 0303 6404 199
Average Number Employees During Period11    11
Creditors17 12998 940259 763167 50550 886146 930279 033459 098
Creditors Due Within One Year17 129       
Disposals Intangible Assets   163 274235 975115 4001 904 489 
Dividends Paid  62 000160 000200 000332 00045 000200 000
Fixed Assets 1 082200 80399 844152 198564 90443 09055 577
Increase From Depreciation Charge For Year Property Plant Equipment 318440490752672610559
Intangible Assets  200 16197 251150 357563 73542 53155 577
Intangible Assets Gross Cost  200 16197 251150 357563 73542 53155 577
Net Current Assets Liabilities68 877446 310850 474776 328714 648380 5691 414 9811 273 279
Number Shares Allotted1       
Number Shares Issued Fully Paid 1111111
Other Creditors 4 5005 2626 6417 2206 19123 782 
Other Taxation Social Security Payable17 12994 440254 501160 86443 666140 739255 251 
Par Value Share11111111
Profit Loss 377 443665 885-15 105190 674410 627557 59870 785
Property Plant Equipment Gross Cost1 4301 7581 7584 1994 1994 1994 199 
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions1 430       
Tangible Fixed Assets Cost Or Valuation1 430       
Tangible Fixed Assets Depreciation358       
Tangible Fixed Assets Depreciation Charged In Period358       
Total Additions Including From Business Combinations Intangible Assets  200 161145 479236 096122 2171 296 72996 641
Total Additions Including From Business Combinations Property Plant Equipment 328 2 441    
Total Assets Less Current Liabilities69 949447 3921 051 277876 172866 846945 4731 458 0711 328 856
Accrued Liabilities Deferred Income      23 30031 500
Advances Credits Directors86 006       
Corporation Tax Payable      255 251193 188
Prepayments Accrued Income       93 901
Total Increase Decrease From Revaluations Intangible Assets    52 985406 56186 556-83 595

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation
1st Gazette notice for compulsory strike-off
filed on: 23rd, April 2024
Free Download (1 page)

Company search

Advertisements