Simply Media Tv Limited EPSOM


Simply Media Tv started in year 2003 as Private Limited Company with registration number 04724694. The Simply Media Tv company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Epsom at 76 Epsom Lane North. Postal code: KT18 5QA. Since Monday 12th May 2003 Simply Media Tv Limited is no longer carrying the name Blaxtoll.

The company has 2 directors, namely Jake H., Gary H.. Of them, Gary H. has been with the company the longest, being appointed on 16 December 2016 and Jake H. has been with the company for the least time - from 14 October 2020. 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.

Simply Media Tv Limited Address / Contact

Office Address 76 Epsom Lane North
Town Epsom
Post code KT18 5QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04724694
Date of Incorporation Mon, 7th Apr 2003
Industry Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Jake H.

Position: Director

Appointed: 14 October 2020

Gary H.

Position: Director

Appointed: 16 December 2016

Gary H.

Position: Director

Appointed: 04 April 2013

Resigned: 28 October 2016

Adam L.

Position: Director

Appointed: 05 October 2011

Resigned: 16 December 2016

Gary H.

Position: Secretary

Appointed: 14 August 2009

Resigned: 28 October 2016

Charles S.

Position: Secretary

Appointed: 09 January 2008

Resigned: 14 August 2009

Anastasia D.

Position: Secretary

Appointed: 23 November 2005

Resigned: 09 January 2008

Mablaw Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 July 2004

Resigned: 23 November 2005

Comat Registrars Limited

Position: Corporate Secretary

Appointed: 12 May 2003

Resigned: 30 June 2004

Michael L.

Position: Director

Appointed: 12 May 2003

Resigned: 16 December 2016

Henry S.

Position: Director

Appointed: 12 May 2003

Resigned: 28 January 2011

Matthew A.

Position: Director

Appointed: 07 April 2003

Resigned: 12 May 2003

Alexander M.

Position: Secretary

Appointed: 07 April 2003

Resigned: 12 May 2003

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Gary H. The abovementioned PSC and has 75,01-100% shares.

Gary H.

Notified on 16 December 2016
Nature of control: 75,01-100% shares

Company previous names

Blaxtoll May 12, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 065314 318298 017179 25780 755
Current Assets1 679 5141 052 450662 162556 217284 086
Debtors1 565 302684 351289 772311 379155 886
Net Assets Liabilities459 037670 554395 059215 72962 958
Other Debtors726 990143 122126 175106 32762 416
Property Plant Equipment564166   
Total Inventories101 14753 78174 37365 58147 445
Other
Description Principal Activities   46 43146 431
Accrued Liabilities Deferred Income  127 63489 36373 232
Accumulated Depreciation Impairment Property Plant Equipment52 86053 25853 42453 42453 424
Amounts Owed To Related Parties    88 500
Average Number Employees During Period 8753
Corporation Tax Payable12371   
Creditors710 000150 000267 103340 488221 128
Current Tax For Period12371   
Deferred Tax Asset Debtors172 385148 65076 550  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-134 10023 73572 100  
Dividends Paid  250 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases295 000221 250147 500  
Increase From Depreciation Charge For Year Property Plant Equipment 398166  
Net Current Assets Liabilities1 168 473820 388395 059215 72962 958
Other Creditors710 000150 000128 625180 000 
Other Taxation Social Security Payable79 35340 53564 220  
Prepayments Accrued Income  34 83833 9673 090
Profit Loss589 146211 517-25 495  
Property Plant Equipment Gross Cost53 42453 42453 42453 42453 424
Taxation Social Security Payable  65 21113 38819 411
Tax Tax Credit On Profit Or Loss On Ordinary Activities-133 97723 80672 100  
Total Assets Less Current Liabilities1 169 037820 554395 059215 72962 958
Trade Creditors Trade Payables107 49031 31274 25857 73739 985
Trade Debtors Trade Receivables665 927392 579128 759171 08590 380
Useful Life Property Plant Equipment Years   33

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 22nd, December 2022
Free Download (7 pages)

Company search