New Perspective Media Ltd LONDON


Founded in 2016, New Perspective Media, classified under reg no. 10496490 is an active company. Currently registered at 10 Orange Street WC2H 7DQ, London the company has been in the business for eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 4th May 2022 New Perspective Media Ltd is no longer carrying the name Brainiac Puzzles.

The company has 2 directors, namely Peter P., John C.. Of them, John C. has been with the company the longest, being appointed on 1 May 2023 and Peter P. has been with the company for the least time - from 30 November 2023. As of 14 May 2024, there were 6 ex directors - Elena S., Kyle S. and others listed below. There were no ex secretaries.

New Perspective Media Ltd Address / Contact

Office Address 10 Orange Street
Office Address2 Haymarket
Town London
Post code WC2H 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10496490
Date of Incorporation Fri, 25th Nov 2016
Industry Book publishing
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Peter P.

Position: Director

Appointed: 30 November 2023

John C.

Position: Director

Appointed: 01 May 2023

Elena S.

Position: Director

Appointed: 01 December 2020

Resigned: 19 July 2023

Kyle S.

Position: Director

Appointed: 01 December 2020

Resigned: 08 December 2023

Ken L.

Position: Director

Appointed: 25 June 2020

Resigned: 02 December 2020

Peter P.

Position: Director

Appointed: 25 June 2020

Resigned: 02 December 2020

Delano B.

Position: Director

Appointed: 25 November 2016

Resigned: 01 December 2020

Kyle S.

Position: Director

Appointed: 25 November 2016

Resigned: 25 June 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats found, there is Marketing Town (Holdings) Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Marketing Town (Group) Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", 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. The third one is John C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Marketing Town (Holdings) Limited

10 Orange Street, London, WC2H 7DQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12596554
Notified on 9 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marketing Town (Group) Limited

10 Orange Street, London, WC2H 7DQ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12598464
Notified on 18 May 2020
Ceased on 9 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John C.

Notified on 8 May 2017
Ceased on 18 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Peter P.

Notified on 8 May 2017
Ceased on 18 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Brainiac Puzzles May 4, 2022
Amaze Zing Media December 10, 2020
Shoe Lane Press March 14, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-06-302021-06-302022-06-30
Net Worth3 302     
Balance Sheet
Cash Bank On Hand 14 93513 46210 21216 2469 393
Current Assets16 38614 93587 062259 215376 868486 229
Debtors14 944 73 600249 003360 622476 836
Net Assets Liabilities3 30214 93540 762142 403241 073432 752
Other Debtors   4 19732 3415 628
Property Plant Equipment    5 946 
Cash Bank In Hand1 442     
Net Assets Liabilities Including Pension Asset Liability3 302     
Reserves/Capital
Shareholder Funds3 302     
Other
Accumulated Depreciation Impairment Property Plant Equipment    3966 342
Additions Other Than Through Business Combinations Property Plant Equipment    6 342 
Amounts Owed By Group Undertakings Participating Interests   51 000218 281460 208
Average Number Employees During Period    1 
Bank Borrowings Overdrafts   50 00010 00010 000
Creditors13 084 46 30066 812101 74123 577
Depreciation Rate Used For Property Plant Equipment    25 
Fixed Assets    5 946100
Future Minimum Lease Payments Under Non-cancellable Operating Leases    36 20814 483
Increase From Depreciation Charge For Year Property Plant Equipment    3965 946
Investments     100
Investments Fixed Assets     100
Investments In Group Undertakings     100
Net Current Assets Liabilities3 30214 93540 762192 403275 127462 652
Other Creditors  1 0003 8631 1023 122
Other Taxation Social Security Payable  7 050   
Property Plant Equipment Gross Cost    6 3426 342
Total Assets Less Current Liabilities3 30214 93540 762192 403281 073462 752
Trade Creditors Trade Payables  38 25062 94990 63910 455
Trade Debtors Trade Receivables  73 600193 806110 00011 000
Creditors Due Within One Year13 084     

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from Friday 30th June 2023 to Thursday 29th June 2023
filed on: 28th, March 2024
Free Download (1 page)

Company search

Advertisements