Select Media Limited LONDON


Founded in 2015, Select Media, classified under reg no. 09730849 is an active company. Currently registered at 1 Vicarage Lane E15 4HF, London the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has 2 directors, namely Patrick A., Gurpreet S.. Of them, Gurpreet S. has been with the company the longest, being appointed on 12 October 2015 and Patrick A. has been with the company for the least time - from 22 July 2016. As of 20 April 2024, there were 4 ex directors - Reza A., Patrick A. and others listed below. There were no ex secretaries.

Select Media Limited Address / Contact

Office Address 1 Vicarage Lane
Office Address2 Stratford
Town London
Post code E15 4HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09730849
Date of Incorporation Thu, 13th Aug 2015
Industry Other information technology service activities
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 30th Sep 2023 (203 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Patrick A.

Position: Director

Appointed: 22 July 2016

Gurpreet S.

Position: Director

Appointed: 12 October 2015

Reza A.

Position: Director

Appointed: 13 August 2015

Resigned: 13 August 2015

Patrick A.

Position: Director

Appointed: 13 August 2015

Resigned: 13 August 2015

Simran R.

Position: Director

Appointed: 13 August 2015

Resigned: 27 November 2015

Gurpreet S.

Position: Director

Appointed: 13 August 2015

Resigned: 13 August 2015

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we found, there is Patrick A. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Gurpreet S. This PSC owns 25-50% shares. The third one is Patrick A., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Patrick A.

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

Gurpreet S.

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

Patrick A.

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

Gurpreet S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth206     
Balance Sheet
Cash Bank On Hand9012 5615 2541187 201117
Current Assets64 79343 31219 05638 88850 47888 473
Debtors64 70330 75113 80238 77043 27788 356
Net Assets Liabilities   5 372986565
Other Debtors2 0289 30013 04523 18422 7252 000
Property Plant Equipment1 2761 3448542263131 287
Cash Bank In Hand90     
Tangible Fixed Assets1 276     
Reserves/Capital
Called Up Share Capital90     
Profit Loss Account Reserve116     
Shareholder Funds206     
Other
Accrued Liabilities Deferred Income1 7001 7002 0502 1252 1752 175
Accumulated Depreciation Impairment Property Plant Equipment4371 0431 7112 3392 5952 740
Additions Other Than Through Business Combinations Property Plant Equipment 786178 3431 119
Average Number Employees During Period   222
Bank Borrowings Overdrafts7 116 1 2497 59524 21628 584
Corporation Tax Payable1 155 8 1608 6029 05117 381
Corporation Tax Recoverable 757757   
Creditors65 86350 67716 98433 74224 21628 584
Increase From Depreciation Charge For Year Property Plant Equipment 606668628256145
Net Current Assets Liabilities-1 070-7 3652 0725 14624 88927 862
Number Shares Issued Fully Paid 9090   
Other Creditors35 05017 2949724 43976890
Other Taxation Social Security Payable8 29211 0021 9477 21012 17318 868
Par Value Share111   
Property Plant Equipment Gross Cost1 6012 3872 5652 5652 9084 027
Total Assets Less Current Liabilities206-6 0212 9265 37225 20229 149
Trade Creditors Trade Payables12 55020 6812 6063 7711 3308 567
Trade Debtors Trade Receivables62 67520 694 15 58620 55286 356
Creditors Due Within One Year65 863     
Number Shares Allotted90     
Share Capital Allotted Called Up Paid90     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Change of registered address from 1 Vicarage Lane Stratford London England E15 4HF on 2nd January 2024 to C?O Begbies Traynor (Central) Llp Suite Wg3 the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH
filed on: 2nd, January 2024
Free Download (2 pages)

Company search

Advertisements