Klarents Media Ltd 18 HATTON PLACE


Founded in 1995, Klarents Media, classified under reg no. 03100901 is an active company. Currently registered at Second Floor EC1N 8RU, 18 Hatton Place the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2022/05/12 Klarents Media Ltd is no longer carrying the name Publishing Events.

Currently there are 2 directors in the the firm, namely Gurnarinder D. and Rupert D.. In addition one secretary - Gurnarinder D. - is with the company. As of 27 April 2024, there were 2 ex directors - Peter L., Kenneth W. and others listed below. There were no ex secretaries.

Klarents Media Ltd Address / Contact

Office Address Second Floor
Office Address2 Chapel House
Town 18 Hatton Place
Post code EC1N 8RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03100901
Date of Incorporation Tue, 12th Sep 1995
Industry specialised design activities
Industry Other publishing activities
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Gurnarinder D.

Position: Director

Appointed: 12 September 1995

Gurnarinder D.

Position: Secretary

Appointed: 12 September 1995

Rupert D.

Position: Director

Appointed: 12 September 1995

Peter L.

Position: Director

Appointed: 01 July 2014

Resigned: 14 November 2014

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 1995

Resigned: 12 September 1995

Kenneth W.

Position: Director

Appointed: 12 September 1995

Resigned: 28 February 1998

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 12 September 1995

Resigned: 12 September 1995

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Rupert D. This PSC has 75,01-100% voting rights and has 25-50% shares. Another one in the persons with significant control register is Gurnarinder D. This PSC owns 25-50% shares.

Rupert D.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Gurnarinder D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Publishing Events May 12, 2022
Darrington Whyne Publishing May 21, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand166 798229 011218 218313 900365 685302 852327 097265 705
Current Assets318 597635 048514 807589 367693 114445 968425 385337 203
Debtors151 799406 038296 589275 467327 529143 11689 37471 498
Net Assets Liabilities47 17053 89847 47354 773-178 245-194 819-213 520-198 059
Other Debtors12 31632 3004 9022 20159 32152 6612 3989 323
Property Plant Equipment10 3937 3483 46012982717 54314 74510 018
Other
Accumulated Depreciation Impairment Property Plant Equipment60 68963 7348 99712 32912 56916 00721 65415 795
Additions Other Than Through Business Combinations Property Plant Equipment  255 93820 1542 8502 019
Amounts Owed To Related Parties      793687
Average Number Employees During Period17161919158910
Creditors281 820588 499470 795534 723162 250132 00099 00066 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -11 832
Disposals Property Plant Equipment       -12 605
Dividend Per Share Interim  4060    
Dividends Paid On Shares Interim44 00090 00040 00060 000    
Future Minimum Lease Payments Under Non-cancellable Operating Leases185 061117 76650 471360 900260 650180 450100 25060 150
Increase From Depreciation Charge For Year Property Plant Equipment 3 0454 1423 3322403 4375 6475 973
Net Current Assets Liabilities36 77746 55044 01354 644-16 822-80 362-129 265-142 077
Nominal Value Allotted Share Capital   1 0001 0001 0001 0001 000
Number Shares Issued Fully Paid   1 0001 0001 0001 000100 000
Other Creditors162 487244 327204 480225 782566 205355 977314 890303 367
Par Value Share449040 1110
Property Plant Equipment Gross Cost71 08271 08212 45812 45813 39633 54936 39925 813
Taxation Social Security Payable16 46527 74855 77448 03339 16612 11514 23314 349
Total Assets Less Current Liabilities   54 773-15 995-62 819-114 520-132 059
Total Borrowings    162 250132 00099 00066 000
Trade Creditors Trade Payables102 868316 424210 540260 908101 815125 238191 461127 877
Trade Debtors Trade Receivables139 483373 738291 687273 266268 10890 45586 88662 175

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, December 2023
Free Download (13 pages)

Company search

Advertisements