Pharmaphorum Media Limited WEST BYFLEET


Pharmaphorum Media started in year 2010 as Private Limited Company with registration number 07254094. The Pharmaphorum Media company has been functioning successfully for 14 years now and its status is active. The firm's office is based in West Byfleet at Rosemount House. Postal code: KT14 6LB. Since Thu, 12th Aug 2010 Pharmaphorum Media Limited is no longer carrying the name Makeoffer.

At present there are 3 directors in the the firm, namely Fulvio F., Roberto A. and Paul T.. In addition one secretary - Paul B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lynne A. who worked with the the firm until 10 May 2018.

Pharmaphorum Media Limited Address / Contact

Office Address Rosemount House
Office Address2 Rosemount Avenue
Town West Byfleet
Post code KT14 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07254094
Date of Incorporation Fri, 14th May 2010
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Fulvio F.

Position: Director

Appointed: 17 June 2020

Roberto A.

Position: Director

Appointed: 17 June 2019

Paul B.

Position: Secretary

Appointed: 16 May 2018

Paul T.

Position: Director

Appointed: 14 May 2010

Mahomed S.

Position: Director

Appointed: 14 May 2010

Resigned: 17 June 2020

Lynne A.

Position: Secretary

Appointed: 14 May 2010

Resigned: 10 May 2018

Joanna S.

Position: Director

Appointed: 14 May 2010

Resigned: 14 May 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Roberto A. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Paul T. This PSC owns 25-50% shares. Then there is Mahomed S., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Roberto A.

Notified on 17 June 2020
Ceased on 29 September 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Paul T.

Notified on 30 June 2016
Ceased on 17 June 2020
Nature of control: 25-50% shares

Mahomed S.

Notified on 30 June 2016
Ceased on 17 June 2020
Nature of control: 25-50% shares

Company previous names

Makeoffer August 12, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand42 24655 25718 04495114 838286 293706 889198 253
Current Assets389 638543 822453 433379 372477 9161 159 9401 330 2931 065 593
Debtors347 392488 565435 389378 421463 078873 647623 404867 340
Other Debtors214 597241 610211 601243 713252 60989 69375 276125 134
Property Plant Equipment32 18823 30314 0152 8231 4224 1546 1497 840
Net Assets Liabilities    -616 29286 626630 520553 601
Other
Accumulated Amortisation Impairment Intangible Assets51 96063 35372 74287 389117 770144 913161 929167 338
Accumulated Depreciation Impairment Property Plant Equipment17 11528 35740 28453 37455 45056 78159 31563 571
Average Number Employees During Period1217171413131513
Bank Borrowings Overdrafts  218 328215 34169 809   
Creditors1 041 9691 162 7441 082 1551 161 0731 139 7891 093 695704 754531 280
Fixed Assets50 27931 26142 34977 36345 58121 1706 14920 778
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 00030 00022 50037 70037 70028 27581 47042 950
Increase From Amortisation Charge For Year Intangible Assets 11 3939 38914 64730 38127 14317 0165 409
Increase From Depreciation Charge For Year Property Plant Equipment 11 24211 92713 0902 0761 3312 5344 256
Intangible Assets18 0917 95828 33474 54044 15917 016 12 938
Intangible Assets Gross Cost70 05171 311101 076161 929161 929161 929161 929180 276
Net Current Assets Liabilities-652 331-618 922-628 722-781 701-661 87366 245625 539534 313
Number Shares Issued Fully Paid 100      
Other Creditors980 6291 079 058783 782787 088877 736409 383387 524303 900
Other Taxation Social Security Payable45 31738 89925 74527 70826 741228 212109 94748 417
Par Value Share 0      
Property Plant Equipment Gross Cost49 30351 66054 29956 19756 87260 93565 46471 411
Total Additions Including From Business Combinations Intangible Assets 1 26029 76560 853   18 347
Total Additions Including From Business Combinations Property Plant Equipment 2 3572 6391 8986754 0634 5295 947
Total Assets Less Current Liabilities-602 052-587 661-586 373-704 338-616 29287 415631 688555 091
Trade Creditors Trade Payables16 02344 78754 300130 936165 503306 100207 283178 963
Trade Debtors Trade Receivables132 795246 955223 788134 708210 469783 954548 128742 206
Provisions For Liabilities Balance Sheet Subtotal     7891 1681 490

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Fri, 29th Sep 2023 new director was appointed.
filed on: 21st, February 2024
Free Download (2 pages)

Company search

Advertisements