Velvet Integrated Pr Limited LONDON


Founded in 2003, Velvet Integrated Pr, classified under reg no. 04856831 is an active company. Currently registered at Barley Mow Business Centre W4 4PH, London the company has been in the business for twenty one years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31. Since 2007/10/23 Velvet Integrated Pr Limited is no longer carrying the name Starry Sky.

The firm has 2 directors, namely Bhavna M., Josephine E.. Of them, Josephine E. has been with the company the longest, being appointed on 11 August 2003 and Bhavna M. has been with the company for the least time - from 1 September 2018. Currently there is 1 former director listed by the firm - Paolo S., who left the firm on 9 December 2011. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Velvet Integrated Pr Limited Address / Contact

Office Address Barley Mow Business Centre
Office Address2 10 Barley Mow Passage
Town London
Post code W4 4PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04856831
Date of Incorporation Tue, 5th Aug 2003
Industry Public relations and communications activities
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Bhavna M.

Position: Director

Appointed: 01 September 2018

Josephine E.

Position: Director

Appointed: 11 August 2003

Bhavna M.

Position: Secretary

Appointed: 01 September 2018

Resigned: 01 September 2018

Paula L.

Position: Secretary

Appointed: 09 December 2011

Resigned: 30 June 2023

Paolo S.

Position: Director

Appointed: 11 August 2003

Resigned: 09 December 2011

Paolo S.

Position: Secretary

Appointed: 11 August 2003

Resigned: 09 December 2011

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 2003

Resigned: 11 August 2003

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 05 August 2003

Resigned: 11 August 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Josephine E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Josephine E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Starry Sky October 23, 2007
Datamode August 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand78 344107 858113 429180 669252 575239 595259 439225 187
Current Assets202 881287 643276 058318 180344 956376 895443 747417 798
Debtors124 537179 785162 629137 51192 381137 300184 308192 611
Net Assets Liabilities104 841139 077145 765177 684184 153190 734233 704264 979
Other Debtors20 12915 38243 92924 06431 62121 65321 23121 062
Property Plant Equipment8 8085 3444 5213 2618 8436 3424 4745 961
Other
Accumulated Depreciation Impairment Property Plant Equipment43 02947 63051 24717 5429 18610 94514 0293 513
Additions Other Than Through Business Combinations Property Plant Equipment 1 1372 7941 68212 4172 2774 026 
Average Number Employees During Period555556612
Bank Borrowings Overdrafts     50 000  
Corporation Tax Payable11 71122 05016417 2643 3475 10520 55731 376
Creditors106 848153 461134 420143 518168 278191 554213 877157 647
Depreciation Rate Used For Property Plant Equipment 33333333332525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   36 64615 1923 0192 62913 306
Disposals Property Plant Equipment   36 64715 1913 0202 81013 306
Fixed Assets      4 4745 961
Increase From Depreciation Charge For Year Property Plant Equipment 4 6013 6172 9416 8364 7785 7132 790
Net Current Assets Liabilities96 033134 182141 638174 662176 678185 341229 870260 151
Other Creditors44 41366 44773 74458 31354 34868 260107 62935 925
Other Remaining Borrowings  4865842 193604687 
Other Taxation Social Security Payable39 63347 70544 13249 93882 31942 48648 29164 064
Property Plant Equipment Gross Cost51 83752 97455 76820 80318 03017 28718 5039 474
Provisions For Liabilities Balance Sheet Subtotal      6401 133
Taxation Including Deferred Taxation Balance Sheet Subtotal 4493942391 368949640 
Total Additions Including From Business Combinations Property Plant Equipment       4 277
Total Assets Less Current Liabilities104 841139 526146 159177 923185 521191 683234 344266 112
Trade Creditors Trade Payables11 09117 25915 89417 41926 07125 09936 71326 282
Trade Debtors Trade Receivables104 408164 403118 700113 44760 760115 647163 077171 549
Unpaid Contributions To Pension Schemes  486584    
Advances Credits Directors     2 6472 053 
Advances Credits Made In Period Directors      594 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 19th, November 2023
Free Download (12 pages)

Company search

Advertisements