Squiggle Media Limited RAMSGATE


Squiggle Media started in year 2004 as Private Limited Company with registration number 05275239. The Squiggle Media company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Ramsgate at 76 Thanet Road. Postal code: CT11 8EH. Since 2004-12-08 Squiggle Media Limited is no longer carrying the name Keanet.

There is a single director in the company at the moment - Nigel C., appointed on 1 November 2004. In addition, a secretary was appointed - Lorraine B., appointed on 8 November 2017. Currenlty, the company lists one former director, whose name is Blue Ridge Directors Limited and who left the the company on 1 November 2004. In addition, there is one former secretary - Nichola W. who worked with the the company until 20 November 2013.

Squiggle Media Limited Address / Contact

Office Address 76 Thanet Road
Town Ramsgate
Post code CT11 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05275239
Date of Incorporation Mon, 1st Nov 2004
Industry Video production activities
Industry Artistic creation
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Lorraine B.

Position: Secretary

Appointed: 08 November 2017

Nigel C.

Position: Director

Appointed: 01 November 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2004

Resigned: 01 November 2004

Blue Ridge Directors Limited

Position: Director

Appointed: 01 November 2004

Resigned: 01 November 2004

Nichola W.

Position: Secretary

Appointed: 01 November 2004

Resigned: 20 November 2013

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Nigel C. This PSC has significiant influence or control over this company,.

Nigel C.

Notified on 1 November 2016
Nature of control: significiant influence or control

Company previous names

Keanet December 8, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1101224843541 4871 834720      
Balance Sheet
Current Assets2101851041701354393881 2001 2001 200921743767
Net Assets Liabilities      7201 0938862 8852 3757432 030
Cash Bank In Hand35108 55359308      
Net Assets Liabilities Including Pension Asset Liability1101224843541 4871 834720      
Stocks Inventory17517596170808080      
Tangible Fixed Assets6074223001841 5321 395976      
Reserves/Capital
Called Up Share Capital100100100100100100100      
Profit Loss Account Reserve1022842541 3871 734620      
Shareholder Funds1101224843541 4871 834720      
Other
Average Number Employees During Period         11 1
Creditors      6441 0281 020    
Depreciation Amortisation Impairment Expense      6278181 008 1 0361 002568
Fixed Assets6074223001841 5321 3959769211 7261 6851 4541 6851 263
Net Current Assets Liabilities-497-300184170-45439-2561721801 200921743767
Other Operating Expenses Format2      4 4794 1564 974 3 8413 8803 186
Other Operating Income Format2      112    
Profit Loss      3 8295 0433 268 3 4145 1654 742
Provisions For Liabilities Balance Sheet Subtotal        1 020    
Raw Materials Consumables Used      6751 2251 027 2 653996647
Tax Tax Credit On Profit Or Loss On Ordinary Activities      4661 0222 020 3 8411 2111 112
Total Assets Less Current Liabilities1101224843541 6671 8347201 0931 9062 8852 3757432 030
Turnover Revenue      10 07512 26312 295 14 78512 25410 255
Creditors Due Within One Year Total Current Liabilities707485           
Tangible Fixed Assets Cost Or Valuation2 2602 2602 3233681 7161 9622 170      
Tangible Fixed Assets Depreciation1 6531 8382 0231841845671 194      
Tangible Fixed Assets Depreciation Charge For Period 185           
Creditors Due Within One Year 485220 180 644      
Number Shares Allotted 100100          
Par Value Share 11          
Creditors Due After One Year    180        
Tangible Fixed Assets Additions 063 1 348246208      
Tangible Fixed Assets Depreciation Charged In Period  185  383627      
Share Capital Allotted Called Up Paid 100100          

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 17th, December 2023
Free Download (9 pages)

Company search