Altitude Internet Digital Marketing Services Limited BISHOP'S STORTFORD


Founded in 2014, Altitude Internet Digital Marketing Services, classified under reg no. 08892963 is an active company. Currently registered at Thremhall Park CM22 7WE, Bishop's Stortford the company has been in the business for ten years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2016/06/28 Altitude Internet Digital Marketing Services Limited is no longer carrying the name Regional Internet Technology.

The firm has one director. Daniel C., appointed on 31 March 2021. There are currently no secretaries appointed. 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 - Frederick R. who worked with the the firm until 15 December 2021.

Altitude Internet Digital Marketing Services Limited Address / Contact

Office Address Thremhall Park
Office Address2 Start Hill
Town Bishop's Stortford
Post code CM22 7WE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08892963
Date of Incorporation Thu, 13th Feb 2014
Industry Advertising agencies
Industry Media representation services
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Daniel C.

Position: Director

Appointed: 31 March 2021

Frederick R.

Position: Secretary

Appointed: 04 March 2017

Resigned: 15 December 2021

Frederick R.

Position: Director

Appointed: 01 February 2017

Resigned: 15 December 2021

Altitude Internet Technology Limited

Position: Corporate Director

Appointed: 01 February 2017

Resigned: 16 October 2019

Altitude Internet Technology Limited

Position: Corporate Director

Appointed: 01 February 2015

Resigned: 28 February 2015

Stuart P.

Position: Director

Appointed: 13 February 2014

Resigned: 01 February 2017

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Daniel C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Frederick R. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel C.

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

Frederick R.

Notified on 6 April 2016
Ceased on 15 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Regional Internet Technology June 28, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-03-302016-03-312017-03-302017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-53 983 -148 246        
Balance Sheet
Cash Bank On Hand     70 062117 62679 858178 763166 820342 368
Current Assets200 00841 45758 22221 88372 55484 54277 275107 2691 088 027621 703675 179
Debtors189 585 53 102  -28 809-40 351610 553909 264406 88319 811
Net Assets Liabilities -148 246 1551557 23923 12666 937499 807138 505237 384
Other Debtors     -28 809-40 351610 553245 91716 007 
Cash Bank In Hand10 423 5 120        
Tangible Fixed Assets4 580 2 330        
Reserves/Capital
Called Up Share Capital100 100        
Profit Loss Account Reserve-54 083 -148 346        
Shareholder Funds-53 983 -148 246        
Other
Version Production Software        2 021  
Accrued Liabilities       15 000   
Accrued Liabilities Not Expressed Within Creditors Subtotal 100 281 2 3732 3732 373     
Accumulated Depreciation Impairment Property Plant Equipment     7 2227 2227 2227 2227 2227 222
Administrative Expenses     485 919538 262    
Amounts Owed By Group Undertakings Participating Interests         83 969-353
Amounts Owed To Group Undertakings Participating Interests          72 379
Average Number Employees During Period     141414141414
Bank Borrowings          32 249
Bank Borrowings Overdrafts       -6 5756 035  
Bank Overdrafts     19 26328 465    
Cost Sales     718 8931 055 743    
Creditors 108 516 32 92383 59474 930419 504623 474588 220483 198143 891
Current Asset Investments         48 000313 000
Dividends Paid     51 53057 100    
Fixed Assets 2 330         
Gross Profit Loss     -606 670-968 693    
Interest Payable Similar Charges Finance Costs     5227    
Net Current Assets Liabilities-58 563-50 295-150 5762 5282 5287 23923 12666 937499 807138 505531 288
Operating Profit Loss     72 45690 339    
Other Creditors     2 373372 728576 557398 140333 110261 655
Other Operating Income Format1     1 165 0451 597 294    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 16 764 13 56813 568      
Profit Loss     58 61472 987    
Profit Loss On Ordinary Activities Before Tax     72 40490 312    
Property Plant Equipment Gross Cost     7 2227 2227 2227 2227 2227 222
Recoverable Value-added Tax       13 21823 34718 90710 259
Taxation Social Security Payable     12 37817 40551 322136 045150 08871 512
Tax Tax Credit On Profit Or Loss On Ordinary Activities     13 79017 325    
Total Assets Less Current Liabilities-53 983-47 965-148 2462 5282 5289 612   138 505531 288
Trade Creditors Trade Payables      90698848 000  
Trade Debtors Trade Receivables        640 000288 0009 905
Turnover Revenue     112 22387 050    
Creditors Due Within One Year258 571 208 798        
Number Shares Allotted100 100        
Par Value Share1 1        
Share Capital Allotted Called Up Paid100 100        
Tangible Fixed Assets Additions6 866 356        
Tangible Fixed Assets Cost Or Valuation6 866 7 222        
Tangible Fixed Assets Depreciation2 286 4 892        
Tangible Fixed Assets Depreciation Charged In Period2 286 2 606        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, November 2023
Free Download (7 pages)

Company search

Advertisements