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.
Office Address | 4 Wharfe Mews |
Office Address2 | Cliffe Terrace |
Town | Wetherby |
Post code | LS22 6LX |
Country of origin | United Kingdom |
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 |
Position: Director
Appointed: 26 April 2022
Position: Director
Appointed: 21 July 2016
Position: Director
Appointed: 06 April 2012
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 |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 | 2024-03-31 |
Balance Sheet | |||||||
Cash Bank On Hand | 110 211 | 120 861 | 178 090 | 217 468 | 162 390 | 240 310 | 223 663 |
Current Assets | 165 473 | 243 533 | 284 605 | 309 408 | 358 424 | 324 988 | 257 813 |
Debtors | 55 262 | 122 672 | 106 515 | 91 940 | 196 034 | 84 678 | 34 150 |
Net Assets Liabilities | 88 215 | 143 506 | 191 212 | 189 738 | 183 007 | 199 088 | 163 877 |
Other Debtors | 20 359 | 1 036 | |||||
Property Plant Equipment | 9 783 | 10 766 | 7 963 | 6 456 | 6 890 | 7 353 | 5 871 |
Other | |||||||
Accrued Liabilities Deferred Income | 2 632 | 2 932 | 2 489 | 2 781 | 2 979 | 3 143 | |
Accumulated Amortisation Impairment Intangible Assets | 28 000 | 28 000 | 28 000 | 28 000 | 28 000 | ||
Accumulated Depreciation Impairment Property Plant Equipment | 26 335 | 29 081 | 31 884 | 34 099 | 35 849 | 37 412 | 12 355 |
Average Number Employees During Period | 6 | 6 | 6 | 6 | 7 | 8 | 7 |
Bank Borrowings Overdrafts | 8 063 | 9 967 | 10 126 | 12 385 | |||
Creditors | 85 507 | 108 963 | 99 844 | 42 604 | 32 637 | 22 511 | 12 385 |
Fixed Assets | 9 783 | 10 766 | 7 963 | 6 456 | 6 890 | 7 353 | 5 871 |
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 8 400 | 8 400 | 7 700 | 8 400 | 2 100 | 6 300 | |
Increase From Depreciation Charge For Year Property Plant Equipment | 2 746 | 2 803 | 2 215 | 1 563 | 1 782 | ||
Intangible Assets Gross Cost | 28 000 | 28 000 | 28 000 | 28 000 | 28 000 | ||
Net Current Assets Liabilities | 79 966 | 134 570 | 184 761 | 227 112 | 210 580 | 216 084 | 170 391 |
Other Creditors | 3 143 | 5 272 | |||||
Other Taxation Social Security Payable | 37 384 | 49 555 | 50 282 | 33 307 | 48 069 | 44 379 | 67 779 |
Prepayments Accrued Income | 919 | 926 | 1 263 | 1 997 | 929 | 10 663 | |
Property Plant Equipment Gross Cost | 36 118 | 39 847 | 39 847 | 40 555 | 42 739 | 44 765 | 18 226 |
Provisions For Liabilities Balance Sheet Subtotal | 1 534 | 1 830 | 1 512 | 1 226 | 1 826 | 1 838 | |
Total Additions Including From Business Combinations Property Plant Equipment | 3 729 | 708 | 2 026 | 300 | |||
Total Assets Less Current Liabilities | 89 749 | 145 336 | 192 724 | 233 568 | 217 470 | 223 437 | 176 262 |
Trade Creditors Trade Payables | 9 931 | 9 523 | 3 704 | 3 319 | 16 340 | 11 171 | 4 245 |
Trade Debtors Trade Receivables | 54 343 | 121 746 | 105 252 | 71 343 | 157 550 | 64 319 | 33 114 |
Value-added Tax Payable | 35 560 | 46 953 | |||||
Corporation Tax Recoverable | 9 641 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts data made up to 31st March 2024 filed on: 17th, July 2024 |
accounts | Free Download (9 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy