Roar B2b Me Ltd LONDON


Founded in 2015, Roar B2b Me, classified under reg no. 09642504 is an active company. Currently registered at 115 Southwark Bridge Road SE1 0AX, London the company has been in the business for 9 years. Its financial year was closed on November 28 and its latest financial statement was filed on 2022/11/28. Since 2020/03/31 Roar B2b Me Ltd is no longer carrying the name Prysm Me.

The firm has 2 directors, namely Darren B., Duncan K.. Of them, Duncan K. has been with the company the longest, being appointed on 29 November 2019 and Darren B. has been with the company for the least time - from 31 December 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rebecca M. who worked with the the firm until 29 November 2019.

Roar B2b Me Ltd Address / Contact

Office Address 115 Southwark Bridge Road
Town London
Post code SE1 0AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09642504
Date of Incorporation Tue, 16th Jun 2015
Industry Activities of exhibition and fair organisers
End of financial Year 28th November
Company age 9 years old
Account next due date Wed, 28th Aug 2024 (24 days after)
Account last made up date Mon, 28th Nov 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Darren B.

Position: Director

Appointed: 31 December 2022

Duncan K.

Position: Director

Appointed: 29 November 2019

Karl J.

Position: Director

Appointed: 29 November 2019

Resigned: 31 December 2022

Thomas C.

Position: Director

Appointed: 01 September 2018

Resigned: 29 November 2019

Edward L.

Position: Director

Appointed: 18 August 2017

Resigned: 29 November 2019

Rebecca M.

Position: Secretary

Appointed: 05 July 2017

Resigned: 29 November 2019

Nicholas M.

Position: Director

Appointed: 16 June 2015

Resigned: 29 November 2019

Just B.

Position: Director

Appointed: 16 June 2015

Resigned: 29 November 2019

John P.

Position: Director

Appointed: 16 June 2015

Resigned: 29 November 2019

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we found, there is Roar Techmedia Holding 3 Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Nicholas M. This PSC has significiant influence or control over the company,. The third one is Rebecca M., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Roar Techmedia Holding 3 Limited

6 Warwick Street, London, W1B 5LX, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 29 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas M.

Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control: significiant influence or control

Rebecca M.

Notified on 30 August 2019
Ceased on 29 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Prysm Me March 31, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-11-302019-11-28
Net Worth47 589   
Balance Sheet
Cash Bank In Hand47 929   
Cash Bank On Hand47 92983 219561 9581 875 478
Current Assets265 724793 7752 345 6222 913 737
Debtors217 795730 5561 783 6641 038 259
Net Assets Liabilities47 589239 870415 408652 472
Other Debtors103 604201 6391 311 373312 103
Property Plant Equipment 8 85742 39529 762
Reserves/Capital
Called Up Share Capital100   
Profit Loss Account Reserve47 489   
Shareholder Funds47 589   
Other
Accumulated Depreciation Impairment Property Plant Equipment 93518 55141 103
Creditors218 135581 0791 964 5542 285 372
Creditors Due Within One Year218 135   
Increase From Depreciation Charge For Year Property Plant Equipment 93517 61622 552
Net Current Assets Liabilities47 589232 696381 068628 365
Number Shares Allotted100   
Other Creditors147 685469 3771 499 7812 064 388
Other Taxation Social Security Payable39 770109 69590 55281 872
Par Value Share1   
Property Plant Equipment Gross Cost 9 79260 94670 865
Provisions For Liabilities Balance Sheet Subtotal 1 6838 0555 655
Share Capital Allotted Called Up Paid100   
Total Additions Including From Business Combinations Property Plant Equipment 9 79251 1549 919
Total Assets Less Current Liabilities47 589241 553423 463658 127
Trade Creditors Trade Payables30 6802 404374 221139 112
Trade Debtors Trade Receivables114 191508 917472 291726 156

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 28/11/23
filed on: 7th, August 2024
Free Download (36 pages)

Company search