Unity Media Eastern Limited STOWMARKET


Founded in 2015, Unity Media Eastern, classified under reg no. 09686622 is an active company. Currently registered at Bury Lodge IP14 1JA, Stowmarket the company has been in the business for nine years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has one director. Alexander P., appointed on 15 July 2015. There are currently no secretaries appointed. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Unity Media Eastern Limited Address / Contact

Office Address Bury Lodge
Office Address2 Bury Road
Town Stowmarket
Post code IP14 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09686622
Date of Incorporation Wed, 15th Jul 2015
Industry Advertising agencies
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Alexander P.

Position: Director

Appointed: 15 July 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we found, there is Pattenden Holdings Ltd from Stowmarket, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Alexander P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pattenden Holdings Ltd

Bury Lodge Bury Road, Stowmarket, IP14 1JA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 12870297
Notified on 14 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander P.

Notified on 1 July 2016
Ceased on 14 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 10 39762 256142 552325 961768 216718 597940 169
Current Assets52 30493 78991 291186 927412 790879 981873 5991 357 364
Debtors25 60883 39229 03544 37586 829111 765155 002417 195
Net Assets Liabilities17 063-2 388-19 90316 43662 364448 335465 062748 198
Other Debtors 5203 67575310 47915 82512 65635 814
Property Plant Equipment 14 58281 53560 42642 25041 65836 92258 446
Cash Bank In Hand26 696       
Net Assets Liabilities Including Pension Asset Liability15 051       
Tangible Fixed Assets10 061       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve15 050       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal2 5404 630      
Accumulated Depreciation Impairment Property Plant Equipment 9 33339 06771 787105 036145 726166 851113 450
Additions Other Than Through Business Combinations Property Plant Equipment  97 51912 94416 78241 64016 38963 313
Amounts Owed By Group Undertakings Participating Interests      2 2532 522
Amounts Owed To Group Undertakings Participating Interests       361 792
Average Number Employees During Period 9131723323533
Bank Borrowings    50 000209 271148 02198 228
Bank Overdrafts 17 500  10 91835 72961 25061 377
Creditors42 762107 843120 008171 742334 106466 349536 460837 485
Finance Lease Liabilities Present Value Total  9 5359 5359 5359 535  
Fixed Assets10 06114 582 60 42679 867280 514282 959341 159
Future Minimum Lease Payments Under Non-cancellable Operating Leases  20 6867 2033 45120 57366 19649 170
Increase From Depreciation Charge For Year Property Plant Equipment  30 15033 05333 67641 07621 12531 343
Investments Fixed Assets    37 617238 856246 037282 713
Net Current Assets Liabilities7 002-14 054-28 71715 18578 684413 632337 139519 879
Other Creditors 7 7518 16711 9527 59610 58724 91926 510
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  416333427386 84 744
Other Disposals Property Plant Equipment  8321 3331 7091 542 95 190
Other Investments Other Than Loans    37 617238 856246 037282 713
Property Plant Equipment Gross Cost 23 915120 602132 213147 286187 384203 773171 896
Provisions For Liabilities Balance Sheet Subtotal 2 91615 49111 4808 0277 9157 01514 612
Taxation Social Security Payable 77 78689 504131 515287 250372 454423 252323 745
Total Assets Less Current Liabilities17 0635 15852 81875 611158 551694 146620 098861 038
Trade Creditors Trade Payables 4 66412 67118 7009 08030 57413 72949 929
Trade Debtors Trade Receivables 82 87225 36043 62276 35089 065140 093175 187
Amount Specific Advance Or Credit Directors       194 775
Amount Specific Advance Or Credit Made In Period Directors       194 775
Capital Employed15 051       
Creditors Due Within One Year45 302       
Number Shares Allotted1       
Number Shares Allotted Increase Decrease During Period1       
Par Value Share1       
Provisions For Liabilities Charges2 012       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions13 415       
Tangible Fixed Assets Cost Or Valuation13 415       
Tangible Fixed Assets Depreciation3 354       
Tangible Fixed Assets Depreciation Charged In Period3 354       
Value Shares Allotted Increase Decrease During Period1       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Persons with significant control
Satisfaction of charge 096866220001 in full
filed on: 5th, April 2024
Free Download (1 page)

Company search

Advertisements