Source Marketing Communications Limited WETHERBY


Source Marketing Communications started in year 2002 as Private Limited Company with registration number 04590000. The Source Marketing Communications company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Wetherby at 4 Wharfe Mews. Postal code: LS22 6LX.

The firm has 3 directors, namely Chris H., Martha P. and Daniel K.. Of them, Daniel K. has been with the company the longest, being appointed on 6 April 2012 and Chris H. has been with the company for the least time - from 26 April 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stephen C. who worked with the the firm until 31 March 2025.

Source Marketing Communications Limited Address / Contact

Office Address 4 Wharfe Mews
Office Address2 Cliffe Terrace
Town Wetherby
Post code LS22 6LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04590000
Date of Incorporation Thu, 14th Nov 2002
Industry Advertising agencies
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (195 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Chris H.

Position: Director

Appointed: 26 April 2022

Martha P.

Position: Director

Appointed: 21 July 2016

Daniel K.

Position: Director

Appointed: 06 April 2012

Stephen C.

Position: Secretary

Appointed: 14 November 2002

Resigned: 31 March 2025

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2002

Resigned: 14 November 2002

Peter D.

Position: Director

Appointed: 14 November 2002

Resigned: 31 March 2025

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 14 November 2002

Resigned: 14 November 2002

Stephen C.

Position: Director

Appointed: 14 November 2002

Resigned: 31 March 2025

People with significant control

The list of persons with significant control who own or have control over the company consists of 6 names. As BizStats researched, there is Chris H. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Daniel K. This PSC has significiant influence or control over the company,. The third one is Martha P., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Chris H.

Notified on 31 March 2025
Nature of control: significiant influence or control

Daniel K.

Notified on 7 April 2018
Nature of control: significiant influence or control

Martha P.

Notified on 7 April 2018
Nature of control: significiant influence or control

Peter D.

Notified on 22 April 2017
Ceased on 31 March 2025
Nature of control: significiant influence or control

Stephen C.

Notified on 6 April 2016
Ceased on 7 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter D.

Notified on 6 April 2016
Ceased on 21 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand110 211120 861178 090217 468162 390240 310223 663
Current Assets165 473243 533284 605309 408358 424324 988257 813
Debtors55 262122 672106 51591 940196 03484 67834 150
Net Assets Liabilities88 215143 506191 212189 738183 007199 088163 877
Other Debtors     20 3591 036
Property Plant Equipment9 78310 7667 9636 4566 8907 3535 871
Other
Accrued Liabilities Deferred Income2 6322 9322 4892 7812 9793 143 
Accumulated Amortisation Impairment Intangible Assets28 00028 00028 000 28 00028 000 
Accumulated Depreciation Impairment Property Plant Equipment26 33529 08131 88434 09935 84937 41212 355
Average Number Employees During Period6666787
Bank Borrowings Overdrafts   8 0639 96710 12612 385
Creditors85 507108 96399 84442 60432 63722 51112 385
Fixed Assets9 78310 7667 9636 4566 8907 3535 871
Future Minimum Lease Payments Under Non-cancellable Operating Leases8 4008 4007 7008 4002 1006 300 
Increase From Depreciation Charge For Year Property Plant Equipment 2 7462 8032 215 1 5631 782
Intangible Assets Gross Cost28 00028 00028 000 28 00028 000 
Net Current Assets Liabilities79 966134 570184 761227 112210 580216 084170 391
Other Creditors     3 1435 272
Other Taxation Social Security Payable37 38449 55550 28233 30748 06944 37967 779
Prepayments Accrued Income9199261 2631 99792910 663 
Property Plant Equipment Gross Cost36 11839 84739 84740 55542 73944 76518 226
Provisions For Liabilities Balance Sheet Subtotal1 5341 8301 5121 2261 8261 838 
Total Additions Including From Business Combinations Property Plant Equipment 3 729 708 2 026300
Total Assets Less Current Liabilities89 749145 336192 724233 568217 470223 437176 262
Trade Creditors Trade Payables9 9319 5233 7043 31916 34011 1714 245
Trade Debtors Trade Receivables54 343121 746105 25271 343157 55064 31933 114
Value-added Tax Payable35 56046 953     
Corporation Tax Recoverable     9 641 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2024
filed on: 17th, July 2024
Free Download (9 pages)

Company search

Advertisements