Script Media Group Ltd SOUTH YORKSHIRE


Script Media Group started in year 1897 as Private Limited Company with registration number 00052243. The Script Media Group company has been functioning successfully for 127 years now and its status is active. The firm's office is based in South Yorkshire at 47 Church Street. Postal code: S70 2AS. Since Thursday 30th June 2011 Script Media Group Ltd is no longer carrying the name Wharncliffe Publishing.

The company has 3 directors, namely Charles H., Michael H. and Nicholas H.. Of them, Nicholas H. has been with the company the longest, being appointed on 16 July 1991 and Charles H. and Michael H. have been with the company for the least time - from 15 January 2004. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Script Media Group Ltd Address / Contact

Office Address 47 Church Street
Office Address2 Barnsley
Town South Yorkshire
Post code S70 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00052243
Date of Incorporation Wed, 24th Mar 1897
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st December
Company age 127 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Charles H.

Position: Director

Appointed: 15 January 2004

Michael H.

Position: Director

Appointed: 15 January 2004

Nicholas H.

Position: Director

Appointed: 16 July 1991

Judith H.

Position: Director

Appointed: 24 October 2014

Resigned: 18 March 2022

Andrew H.

Position: Director

Appointed: 11 July 2011

Resigned: 11 August 2015

Kevin B.

Position: Secretary

Appointed: 17 December 2007

Resigned: 16 January 2018

Kevin B.

Position: Director

Appointed: 25 November 2004

Resigned: 22 January 2018

Robert C.

Position: Director

Appointed: 07 June 2004

Resigned: 30 November 2011

Anthony B.

Position: Director

Appointed: 29 April 2004

Resigned: 02 December 2022

Michael H.

Position: Secretary

Appointed: 15 January 2004

Resigned: 17 December 2007

Timothy H.

Position: Director

Appointed: 16 July 1991

Resigned: 12 January 2004

Clive K.

Position: Director

Appointed: 16 July 1991

Resigned: 09 January 2006

Alan S.

Position: Director

Appointed: 16 July 1991

Resigned: 07 November 2003

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Acredula Group Ltd from Barnsley, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Acredula Group Ltd

47 Church Street, Barnsley, South Yorkshire, S70 2AS, England

Legal authority Limited Companies
Legal form Limited Company
Country registered England
Place registered England
Registration number 01608885
Notified on 16 July 2016
Nature of control: 75,01-100% shares

Company previous names

Wharncliffe Publishing June 30, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand38 34446 04955 67816 85016 704
Current Assets422 771258 374164 87689 40079 966
Debtors384 105212 292109 05772 36362 980
Other Debtors20 94927 49827 6069 8987 919
Property Plant Equipment40 58311 0851 751  
Total Inventories32233141187 
Other
Accumulated Depreciation Impairment Property Plant Equipment142 253135 976145 310100 82774 211
Amounts Owed By Related Parties169 442    
Amounts Owed To Group Undertakings1 576 5391 614 7801 847 1461 764 0381 923 232
Average Number Employees During Period2423221611
Creditors1 681 1361 742 6201 938 7751 856 9491 977 272
Future Minimum Lease Payments Under Non-cancellable Operating Leases    21 185
Increase From Depreciation Charge For Year Property Plant Equipment 23 1409 3341 750 
Net Current Assets Liabilities-1 258 365-1 484 246-1 773 899-1 767 549-1 897 306
Other Creditors34 06438 67235 36820 77811 990
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 29 417 46 23326 616
Other Disposals Property Plant Equipment 35 775 46 23426 616
Other Taxation Social Security Payable   42 83123 118
Property Plant Equipment Gross Cost182 836147 061147 061100 82774 211
Total Assets Less Current Liabilities-1 217 782-1 473 161-1 772 148-1 767 549 
Trade Creditors Trade Payables70 53389 16856 26129 30218 932
Trade Debtors Trade Receivables193 714184 79481 45162 46555 061

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Officers Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements