Plasa Media Limited EASTBOURNE


Founded in 2000, Plasa Media, classified under reg no. 04111709 is an active company. Currently registered at Redoubt House BN23 8AS, Eastbourne the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Peter H., Shane M.. Of them, Peter H., Shane M. have been with the company the longest, being appointed on 20 June 2016. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Shane M. who worked with the the firm until 30 June 2015.

Plasa Media Limited Address / Contact

Office Address Redoubt House
Office Address2 Edward Road
Town Eastbourne
Post code BN23 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04111709
Date of Incorporation Tue, 21st Nov 2000
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Peter H.

Position: Director

Appointed: 20 June 2016

Shane M.

Position: Director

Appointed: 20 June 2016

Jackie T.

Position: Director

Appointed: 30 November 2015

Resigned: 31 March 2023

Lee B.

Position: Director

Appointed: 01 September 2006

Resigned: 24 March 2017

Anthony H.

Position: Director

Appointed: 11 January 2005

Resigned: 01 September 2009

Andrew B.

Position: Director

Appointed: 10 February 2004

Resigned: 10 January 2006

Diane H.

Position: Director

Appointed: 10 February 2004

Resigned: 13 February 2007

Timothy B.

Position: Director

Appointed: 13 January 2003

Resigned: 13 July 2004

Anthony H.

Position: Director

Appointed: 13 January 2003

Resigned: 28 January 2004

Michael H.

Position: Director

Appointed: 14 January 2002

Resigned: 13 January 2003

Diane H.

Position: Director

Appointed: 14 January 2002

Resigned: 13 January 2003

Sammy D.

Position: Director

Appointed: 14 January 2002

Resigned: 28 January 2004

Shane M.

Position: Secretary

Appointed: 01 December 2000

Resigned: 30 June 2015

Shane M.

Position: Director

Appointed: 01 December 2000

Resigned: 30 June 2015

Matthew G.

Position: Director

Appointed: 01 December 2000

Resigned: 05 November 2015

Ruth R.

Position: Director

Appointed: 01 December 2000

Resigned: 31 December 2011

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 21 November 2000

Resigned: 21 November 2000

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2000

Resigned: 21 November 2000

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats found, there is Professional Lighting and Sound Assoc Ltd from Eastbourne, England. This PSC is classified as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Professional Lighting And Sound Assoc Ltd

Redoubt House Edward Road, Eastbourne, BN23 8AS, England

Legal authority Companies Act 2006
Legal form Limited
Country registered Uk
Place registered England And Wales
Registration number 02433137
Notified on 1 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth222 77279 455        
Balance Sheet
Cash Bank In Hand58 0732 519        
Cash Bank On Hand  34 437139 089201 365300 126143 657199 018167 889139 442
Current Assets242 813110 579102 411205 757281 209397 204254 142445 999343 763337 995
Debtors184 740108 06067 97466 66879 84497 078110 485246 981175 874198 553
Net Assets Liabilities      177 393160 436165 550301 060
Other Debtors       -7 36990 
Property Plant Equipment  3 7462 4391 133     
Tangible Fixed Assets2 5741 442        
Reserves/Capital
Called Up Share Capital1 0001 000        
Profit Loss Account Reserve 78 455        
Shareholder Funds222 77279 455        
Other
Accrued Liabilities  10 71322 4859 01511 6962 20029 7373 80021 690
Accumulated Depreciation Impairment Property Plant Equipment 4 0205 4362 7874 0933 6493 6493 6493 649 
Amounts Owed By Group Undertakings       182 334127 713132 453
Amounts Owed To Group Undertakings  3 47449 59448 378147 45251 21350 000  
Average Number Employees During Period  75333333
Bank Borrowings Overdrafts       33 33340 000 
Corporation Tax Payable  535       
Creditors  41 17895 69379 622187 68076 749166 667126 66736 935
Creditors Due Within One Year22 61532 566        
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9043 956 1 332    
Disposals Property Plant Equipment  9043 956 1 577    
Increase From Depreciation Charge For Year Property Plant Equipment  2 3201 3071 306888    
Net Current Assets Liabilities220 19878 01361 233110 064201 587209 524177 393327 103292 217301 060
Number Shares Allotted 1 000        
Other Creditors  2 3112 7631 616513594   
Other Taxation Social Security Payable  7 3575 0516 73111 18614 0304 403  
Par Value Share 1        
Prepayments  1 8514 6971 0194 1165 3342 9039 2482 695
Property Plant Equipment Gross Cost 5 4629 1825 2265 2263 6493 6493 6493 649 
Share Capital Allotted Called Up Paid1 0001 000        
Tangible Fixed Assets Cost Or Valuation5 462         
Tangible Fixed Assets Depreciation2 8884 020        
Tangible Fixed Assets Depreciation Charged In Period 1 132        
Total Additions Including From Business Combinations Property Plant Equipment  4 624       
Total Assets Less Current Liabilities222 77279 45564 979112 503202 720209 524177 393327 103292 217301 060
Trade Creditors Trade Payables  16 78815 80013 88216 8338 7121 4237 74613 007
Trade Debtors Trade Receivables  66 12361 97178 82592 379105 15161 74438 82363 405

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st December 2023
filed on: 13th, March 2024
Free Download (9 pages)

Company search

Advertisements