Solmedia Limited SHREWSBURY


Founded in 1934, Solmedia, classified under reg no. 00292784 is an active company. Currently registered at Unit 2 Vernon Drive SY1 3TF, Shrewsbury the company has been in the business for ninety years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 6 directors in the the company, namely David W., Anna W. and James W. and others. In addition one secretary - James W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David W. who worked with the the company until 8 June 2015.

Solmedia Limited Address / Contact

Office Address Unit 2 Vernon Drive
Office Address2 Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00292784
Date of Incorporation Fri, 5th Oct 1934
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 90 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

David W.

Position: Director

Resigned:

James W.

Position: Secretary

Appointed: 08 June 2015

Anna W.

Position: Director

Appointed: 08 April 2014

James W.

Position: Director

Appointed: 31 July 2002

Kerry W.

Position: Director

Appointed: 31 July 2002

Nicholas W.

Position: Director

Appointed: 31 July 2002

Beryl W.

Position: Director

Appointed: 29 June 1991

Christine W.

Position: Director

Appointed: 29 June 1991

Resigned: 25 February 1993

James W.

Position: Director

Appointed: 29 June 1991

Resigned: 25 February 1993

David W.

Position: Secretary

Appointed: 29 June 1991

Resigned: 08 June 2015

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As we found, there is James W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Nicholas W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David W., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

James W.

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

Nicholas W.

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

David W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth311 643282 327       
Balance Sheet
Cash Bank On Hand 148 845243 538221 125305 327169 926572 330867 7451 283 511
Current Assets457 963495 673667 957670 348779 323639 5541 231 5721 548 5402 055 081
Debtors166 806165 357205 410231 565256 510256 702361 666359 015430 976
Net Assets Liabilities 282 326380 060439 895521 969526 137899 2161 326 4081 702 466
Other Debtors 6 0917 5453 3853 18321 70612 78819 42732 295
Property Plant Equipment 395 670370 110405 168369 306357 002331 387383 929364 575
Total Inventories 181 472219 009217 658217 486212 926297 576321 780 
Cash Bank In Hand109 614148 844       
Stocks Inventory181 543181 472       
Tangible Fixed Assets401 713395 670       
Reserves/Capital
Called Up Share Capital500500       
Profit Loss Account Reserve311 143281 827       
Shareholder Funds311 643282 327       
Other
Accumulated Amortisation Impairment Intangible Assets   7811 5622 3433 1243 9054 686
Accumulated Depreciation Impairment Property Plant Equipment 122 722156 365181 594229 106269 220211 653234 143271 544
Average Number Employees During Period  11141618212325
Bank Borrowings Overdrafts 152 109118 85173 24222 5137 3732 4595 751 
Corporation Tax Payable 40 79354 90130 16057 94137 656127 288130 170 
Creditors 463 214443 933363 515328 362266 318302 060154 627204 889
Dividends Paid On Shares   7 0316 2505 469   
Fixed Assets   412 199375 556362 471336 075387 836367 701
Future Minimum Lease Payments Under Non-cancellable Operating Leases   12 8786 24157 49242 02037 89753 676
Increase From Amortisation Charge For Year Intangible Assets   781781781781781781
Increase From Depreciation Charge For Year Property Plant Equipment  33 96326 17247 92540 11424 82222 49041 252
Intangible Assets   7 0316 2505 4694 6883 9073 126
Intangible Assets Gross Cost   7 8127 8127 8127 8127 812 
Net Current Assets Liabilities321 975368 959467 894405 222486 396445 368877 3251 116 7921 567 416
Nominal Value Allotted Share Capital     55  
Number Shares Issued Fully Paid   75 55  
Other Creditors 311 105325 082290 273305 849258 945299 601154 627204 889
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  320944413 82 389 3 851
Other Disposals Property Plant Equipment  6981 1752 477 85 974943 851
Other Taxation Social Security Payable 19 41421 96738 52943 16746 49168 10083 210248 602
Par Value Share 111  1  
Property Plant Equipment Gross Cost 518 393526 475586 762598 412626 222543 040618 072636 119
Provisions For Liabilities Balance Sheet Subtotal 19 08814 01114 01111 62115 38412 12423 59327 762
Total Additions Including From Business Combinations Property Plant Equipment  8 78061 46214 12727 8102 79275 12621 898
Total Assets Less Current Liabilities723 688764 629838 004817 421861 952807 8391 213 4001 504 6281 935 117
Total Operating Lease Payments  2 38212 878     
Trade Creditors Trade Payables 49 93287 181134 18799 63857 633102 684167 566194 434
Trade Debtors Trade Receivables 159 264197 865228 180253 327234 996348 878339 588398 681
Creditors Due After One Year393 106463 214       
Creditors Due Within One Year135 988126 714       
Number Shares Allotted 130       
Provisions For Liabilities Charges18 93919 088       
Share Capital Allotted Called Up Paid500130       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 28th, November 2023
Free Download (10 pages)

Company search

Advertisements