Bitmax Uk Limited BOLTON


Founded in 2014, Bitmax Uk, classified under reg no. 09163610 is an active company. Currently registered at Regency House BL1 4QR, Bolton the company has been in the business for 10 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2016/08/11 Bitmax Uk Limited is no longer carrying the name Pullman Digital Media.

The firm has 3 directors, namely Thomas J., Matthew G. and Richard M.. Of them, Thomas J., Matthew G., Richard M. have been with the company the longest, being appointed on 6 August 2014. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Bitmax Uk Limited Address / Contact

Office Address Regency House
Office Address2 45-51 Chorley New Road
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09163610
Date of Incorporation Wed, 6th Aug 2014
Industry Motion picture, video and television programme post-production activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Thomas J.

Position: Director

Appointed: 06 August 2014

Matthew G.

Position: Director

Appointed: 06 August 2014

Richard M.

Position: Director

Appointed: 06 August 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Richard M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Bitmax Llc that entered Los Angeles, United States as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Richard M.

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

Bitmax Llc

6255 West Sunset Boulevard, Los Angeles, California, United States

Legal authority United States Of America
Legal form Corporate
Country registered United States Of America
Place registered United States Of America
Registration number N/A
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pullman Digital Media August 11, 2016

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
Net Worth161 152       
Balance Sheet
Cash Bank On Hand73 238455 0771 398 059521 6161 003 403776 831221 90713 819
Current Assets548 3491 174 2081 875 4132 186 3492 962 0573 174 5722 345 9252 018 866
Debtors475 111719 131477 3541 664 7331 958 6542 397 7412 124 0182 005 047
Net Assets Liabilities161 152798 6211 641 7832 296 2822 961 3433 224 8812 653 6012 285 159
Other Debtors 150 423182 535256 040103 74193 35149 30248 452
Property Plant Equipment106 530184 669137 610382 358439 947395 739381 637355 612
Cash Bank In Hand73 238       
Tangible Fixed Assets106 530       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve161 151       
Shareholder Funds161 152       
Other
Accumulated Depreciation Impairment Property Plant Equipment24 68763 138120 977183 116233 581279 954308 053334 078
Amounts Owed By Related Parties  270 6121 192 6951 599 1252 079 9941 818 0651 797 299
Amounts Owed To Group Undertakings 166 754      
Average Number Employees During Period    11151212
Corporation Tax Payable26 192148 553214 000127 672159 97572 901  
Corporation Tax Recoverable      133 070 
Creditors476 316527 800348 103258 215386 009298 57729 18648 889
Future Minimum Lease Payments Under Non-cancellable Operating Leases    465 079332 767203 80081 520
Increase From Depreciation Charge For Year Property Plant Equipment 38 45157 84162 13950 46546 37328 09926 025
Net Current Assets Liabilities72 033646 4081 527 3101 928 1342 576 0482 875 9952 316 7391 969 977
Number Shares Issued Fully Paid  11    
Other Creditors 4 5818 4158 41511 80429 59317 81315 778
Other Taxation Social Security Payable 172 183121 393113 820152 648187 2071 09415 140
Par Value Share1 11    
Property Plant Equipment Gross Cost131 217247 805258 587565 474673 528675 693689 690 
Provisions For Liabilities Balance Sheet Subtotal17 41132 45623 13714 21054 65246 85344 77540 430
Taxation Including Deferred Taxation Balance Sheet Subtotal17 41132 456      
Total Additions Including From Business Combinations Property Plant Equipment 116 59010 782306 887108 0542 16513 997 
Total Assets Less Current Liabilities178 563831 0771 664 9202 310 4923 015 9953 271 7342 698 3762 325 589
Trade Creditors Trade Payables25835 7294 2958 30861 5828 87610 27917 971
Trade Debtors Trade Receivables301 181568 70824 207215 998255 788224 396123 581159 296
Creditors Due Within One Year476 316       
Number Shares Allotted1       
Provisions For Liabilities Charges17 411       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Change of registered address from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 2024/01/03 to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD
filed on: 3rd, January 2024
Free Download (1 page)

Company search

Advertisements