Publishers Audience Measurement Company Limited LONDON


Publishers Audience Measurement Company started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09576666. The Publishers Audience Measurement Company company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at Pennine Place. Postal code: WC2H 0HF.

At present there are 8 directors in the the company, namely Belinda B., Sajeeda M. and Christopher D. and others. In addition one secretary - Anne S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Margaret B. who worked with the the company until 20 January 2016.

Publishers Audience Measurement Company Limited Address / Contact

Office Address Pennine Place
Office Address2 2a Charing Cross Road
Town London
Post code WC2H 0HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09576666
Date of Incorporation Wed, 6th May 2015
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 9 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 Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Belinda B.

Position: Director

Appointed: 14 March 2023

Sajeeda M.

Position: Director

Appointed: 22 February 2022

Christopher D.

Position: Director

Appointed: 16 November 2021

Dominic C.

Position: Director

Appointed: 15 June 2021

Joanna A.

Position: Director

Appointed: 24 September 2020

Adam C.

Position: Director

Appointed: 06 April 2016

Anne S.

Position: Secretary

Appointed: 20 January 2016

Janine G.

Position: Director

Appointed: 21 October 2015

Simon R.

Position: Director

Appointed: 12 June 2015

Susan T.

Position: Director

Appointed: 05 December 2019

Resigned: 22 February 2022

James W.

Position: Director

Appointed: 09 April 2019

Resigned: 09 September 2021

Tracy D.

Position: Director

Appointed: 28 November 2018

Resigned: 24 September 2020

Christopher F.

Position: Director

Appointed: 06 February 2018

Resigned: 11 March 2021

Camille N.

Position: Director

Appointed: 27 September 2017

Resigned: 28 November 2018

Nicholas H.

Position: Director

Appointed: 02 May 2017

Resigned: 06 February 2018

James W.

Position: Director

Appointed: 26 October 2016

Resigned: 18 January 2017

Paul B.

Position: Director

Appointed: 27 July 2016

Resigned: 14 March 2023

Robert F.

Position: Director

Appointed: 24 February 2016

Resigned: 24 May 2017

Marcus R.

Position: Director

Appointed: 01 January 2016

Resigned: 09 April 2019

Margaret B.

Position: Secretary

Appointed: 18 December 2015

Resigned: 20 January 2016

Barry M.

Position: Director

Appointed: 18 December 2015

Resigned: 05 December 2019

Jane C.

Position: Director

Appointed: 21 October 2015

Resigned: 18 May 2016

Margaret B.

Position: Director

Appointed: 06 May 2015

Resigned: 18 December 2015

Rufus O.

Position: Director

Appointed: 06 May 2015

Resigned: 26 October 2016

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Newsworks from London, England. The abovementioned PSC is classified as "a company", has 50,01-75% voting rights. The abovementioned PSC has 50,01-75% voting rights.

Newsworks

88 Crawford Street, London, W1H 2EJ, England

Legal authority Companies Act
Legal form Company
Country registered England
Place registered England And Wales Registry
Registration number 04618606
Notified on 1 January 2021
Nature of control: 50,01-75% voting rights

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 Hand141 337851 213283 689190 551717 1451 204 158648 631923 315
Current Assets195 337948 590388 292287 113923 0171 475 0921 478 2071 493 780
Debtors54 00097 377104 60396 562205 872270 934829 576570 465
Net Assets Liabilities 481 495219 150155 873773 424807 5511 153 3331 145 485
Property Plant Equipment 3171 440936298 13 56410 529
Other Debtors   24 12449 96948 18848 16253 207
Other
Accumulated Amortisation Impairment Intangible Assets  2 8005 6008 40011 20014 000 
Accumulated Depreciation Impairment Property Plant Equipment 735771 0811 7192 0174 02110 355
Additional Provisions Increase From New Provisions Recognised  2 389     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -801    
Average Number Employees During Period 5688756
Creditors236 314467 413179 394138 989155 444670 342335 055356 198
Fixed Assets 31812 6419 3375 8992 80113 56510 530
Future Minimum Lease Payments Under Non-cancellable Operating Leases   80 000    
Increase From Amortisation Charge For Year Intangible Assets  2 8002 8002 8002 800  
Increase From Depreciation Charge For Year Property Plant Equipment 73504504638298 6 334
Intangible Assets 111 2018 4015 6012 80111
Intangible Assets Gross Cost 114 00114 00114 001 14 001 
Net Current Assets Liabilities-40 977481 177208 898148 124767 573804 7501 143 1521 137 582
Property Plant Equipment Gross Cost 3902 0172 0172 017 17 58520 884
Provisions  2 3891 58848 3 3842 627
Provisions For Liabilities Balance Sheet Subtotal  2 3891 58848 3 3842 627
Total Additions Including From Business Combinations Intangible Assets 114 000     
Total Additions Including From Business Combinations Property Plant Equipment 3901 627    3 299
Total Assets Less Current Liabilities-40 977481 495221 539157 461773 472807 5511 156 7171 148 112
Accrued Liabilities   88 76796 35393 48299 106239 002
Corporation Tax Payable     10 131  
Corporation Tax Recoverable   18 93883 379 86 17989 910
Other Creditors   4 9789 624506 527209 3042 111
Other Taxation Social Security Payable   21 29319 43917 81017 719 
Prepayments Accrued Income   26 57672 524144 589211 50010 029
Recoverable Value-added Tax   284 77 96264 253158 978
Trade Creditors Trade Payables   23 95116 42442 3928 926115 085
Trade Debtors Trade Receivables   26 640 195419 482258 341

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New registered office address Pennine Place 2a Charing Cross Road London WC2H 0HF. Change occurred on July 31, 2023. Company's previous address: Pennine South Office 3a 19 Hatfields London SE1 8DJ England.
filed on: 31st, July 2023
Free Download (1 page)

Company search