Urban Media Uk Limited AMERSHAM


Founded in 2007, Urban Media Uk, classified under reg no. 06386728 is an active company. Currently registered at Unit M1 Mosquito Studios HP7 0PX, Amersham the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 19th Jul 2012 Urban Media Uk Limited is no longer carrying the name Urban Media Franchising.

The firm has 2 directors, namely Angela B., Elton B.. Of them, Elton B. has been with the company the longest, being appointed on 5 July 2010 and Angela B. has been with the company for the least time - from 14 February 2014. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kerensa B. who worked with the the firm until 26 June 2009.

Urban Media Uk Limited Address / Contact

Office Address Unit M1 Mosquito Studios
Office Address2 Penn Street
Town Amersham
Post code HP7 0PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06386728
Date of Incorporation Mon, 1st Oct 2007
Industry Advertising agencies
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Angela B.

Position: Director

Appointed: 14 February 2014

Elton B.

Position: Director

Appointed: 05 July 2010

Thomas H.

Position: Director

Appointed: 24 September 2018

Resigned: 25 October 2019

Christopher W.

Position: Director

Appointed: 01 November 2014

Resigned: 29 September 2017

Daniel R.

Position: Director

Appointed: 19 January 2010

Resigned: 12 July 2010

Elton B.

Position: Director

Appointed: 01 October 2007

Resigned: 20 January 2010

Kerensa B.

Position: Secretary

Appointed: 01 October 2007

Resigned: 26 June 2009

Kerensa B.

Position: Director

Appointed: 01 October 2007

Resigned: 26 June 2009

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Elton B. This PSC.

Elton B.

Notified on 21 September 2016
Nature of control: right to appoint and remove directors

Company previous names

Urban Media Franchising July 19, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   56 2429792 756102 69736 18834 231
Current Assets183 914217 547202 370264 875210 866220 682283 474210 98296 237
Debtors183 914181 368173 623191 346192 576198 170180 777174 79462 006
Net Assets Liabilities  28 20375 15849 12049 27549 38250 126 
Other Debtors  7777 3777 37716 9221 065  
Property Plant Equipment 28 68969 32069 24063 79061 21753 46751 46748 967
Total Inventories 36 17928 74717 28717 31119 756   
Intangible Fixed Assets10 5009 000       
Stocks Inventory 36 179       
Tangible Fixed Assets25 53228 689       
Reserves/Capital
Called Up Share Capital125125       
Profit Loss Account Reserve1 3925 937       
Other
Accumulated Amortisation Impairment Intangible Assets 6 0007 5009 00010 50012 00013 50015 00015 000
Accumulated Depreciation Impairment Property Plant Equipment 13 56817 87022 62229 39532 16839 91841 91844 418
Additions Other Than Through Business Combinations Property Plant Equipment  44 9334 6721 323200   
Average Number Employees During Period     11886
Bank Borrowings 75 89672 00317 54010 5715 234  35 868
Bank Overdrafts 85 98445 53523 56313 57848 67198 12080 21534 166
Corporation Tax Payable 22 93825 277      
Creditors 173 278178 984247 417219 465230 390289 059212 323109 173
Fixed Assets36 03237 68976 82075 24068 29064 21754 96751 467 
Increase From Amortisation Charge For Year Intangible Assets  1 5001 5001 5001 5001 5001 500 
Increase From Depreciation Charge For Year Property Plant Equipment  4 3024 7526 7732 7737 7502 0002 500
Intangible Assets 9 0007 5006 0004 5003 0001 500  
Intangible Assets Gross Cost 15 00015 00015 00015 00015 00015 00015 00015 000
Net Current Assets Liabilities75 48544 26923 38617 458-8 599-9 708-5 585-1 341-12 936
Other Creditors 5 38164 9178 99117 2194 85611 36733 80911 658
Other Taxation Social Security Payable 41 46431 273      
Property Plant Equipment Gross Cost 42 25787 19091 86293 18593 38593 38593 38593 385
Taxation Social Security Payable  31 27346 27642 68161 38069 28256 36424 866
Total Assets Less Current Liabilities111 51781 958100 20692 69859 69154 50949 38250 12636 031
Trade Creditors Trade Payables 17 51111 98231 90125 32628 82129 63619 62630 530
Trade Debtors Trade Receivables 181 368172 846183 969185 199181 248179 712174 79462 006
Capital Employed111 51781 958       
Creditors Due After One Year-110 000-75 896       
Creditors Due Within One Year108 429173 278       
Intangible Fixed Assets Aggregate Amortisation Impairment4 5006 000       
Intangible Fixed Assets Amortisation Charged In Period 1 500       
Intangible Fixed Assets Cost Or Valuation15 00015 000       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid125125       
Tangible Fixed Assets Additions 5 712       
Tangible Fixed Assets Cost Or Valuation36 54542 257       
Tangible Fixed Assets Depreciation11 01313 568       
Tangible Fixed Assets Depreciation Charged In Period 2 555       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (7 pages)

Company search

Advertisements