Venatus Media Limited LONDON


Founded in 2010, Venatus Media, classified under reg no. 07183957 is an active company. Currently registered at Watchmaker Court EC1M 4BJ, London the company has been in the business for 14 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Alyn N., Robert G. and Matthew C.. Of them, Robert G., Matthew C. have been with the company the longest, being appointed on 10 March 2010 and Alyn N. has been with the company for the least time - from 28 June 2022. As of 9 June 2024, there were 2 ex directors - Nicole C., Claire G. and others listed below. There were no ex secretaries.

Venatus Media Limited Address / Contact

Office Address Watchmaker Court
Office Address2 31-35 St Johns Lane
Town London
Post code EC1M 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07183957
Date of Incorporation Wed, 10th Mar 2010
Industry Media representation services
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Alyn N.

Position: Director

Appointed: 28 June 2022

Robert G.

Position: Director

Appointed: 10 March 2010

Matthew C.

Position: Director

Appointed: 10 March 2010

Nicole C.

Position: Director

Appointed: 08 November 2019

Resigned: 22 September 2021

Claire G.

Position: Director

Appointed: 08 November 2019

Resigned: 22 September 2021

People with significant control

The register of persons with significant control that own or have control over the company consists of 6 names. As BizStats established, there is Project Venus Bidco Limited from London, United Kingdom. The abovementioned PSC is classified as "a private 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 persons with significant control register is Matthew C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Robert G., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Project Venus Bidco Limited

100 Wood Street, London, EC2V 7AN, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13587744
Notified on 22 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew C.

Notified on 25 November 2019
Ceased on 22 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Robert G.

Notified on 25 November 2019
Ceased on 29 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Matthew C.

Notified on 6 April 2016
Ceased on 15 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Robert G.

Notified on 6 April 2016
Ceased on 15 January 2019
Nature of control: 25-50% shares

Matthew C.

Notified on 6 April 2016
Ceased on 2 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth1 115 6841 412 573296 911     
Balance Sheet
Cash Bank On Hand  1 449 2141 687 338380 7423 226 2233 844 9027 316 021
Current Assets2 433 3713 201 2262 862 5773 823 4075 011 0947 513 63610 234 79416 376 450
Debtors1 329 7801 942 0331 413 3632 136 0694 630 3524 287 4136 389 8929 060 429
Net Assets Liabilities    370 9863 605 8543 652 3077 879 728
Other Debtors  84 59478 059234 56014 01929 557 
Property Plant Equipment  12 86213 28722 746119 05793 27659 243
Cash Bank In Hand1 103 5911 259 1931 449 214     
Tangible Fixed Assets16 33616 20712 862     
Reserves/Capital
Called Up Share Capital444     
Profit Loss Account Reserve1 115 6801 412 569296 907     
Shareholder Funds1 115 6841 412 573296 911     
Other
Accrued Liabilities Deferred Income     672 709542 0491 000 432
Accumulated Depreciation Impairment Property Plant Equipment  25 30915 91621 36515 77951 85588 262
Additions Other Than Through Business Combinations Intangible Assets       15 521
Additions Other Than Through Business Combinations Property Plant Equipment   5 99414 908119 54910 2952 374
Amounts Owed By Related Parties     126 870  
Amounts Owed To Group Undertakings  89 026127 866133 213148 26955 8111 018 065
Average Number Employees During Period     273237
Cash Cash Equivalents    380 7423 226 2233 844 9027 316 021
Cash Flows From Disposal Or Reduction In Control Over Subsidiaries Or Other Businesses       -23 039
Cash Flows Used In Acquiring Or Obtaining Control Subsidiaries Or Other Businesses Classified As Investing Activities     -67-36 251-100
Cash Receipts From Sales Interests In Joint Ventures       -50
Corporation Tax Payable  164 333248 489217 221360 892466 790495 661
Creditors   1 997 3784 663 5603 964 6126 829 8378 597 904
Dividends Paid Classified As Financing Activities     -280 000-3 300 000-154 166
Fixed Assets16 33616 91313 56813 99323 452119 830257 350111 182
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences       -184 317
Increase From Depreciation Charge For Year Property Plant Equipment   5 5695 44915 69236 07636 407
Intangible Assets       15 521
Intangible Assets Gross Cost       15 521
Interest Payable Similar Charges Finance Costs     82 337148 78011 538
Interest Received Classified As Investing Activities     -3 306-12 132 
Investments     773164 07436 418
Investments Fixed Assets 706706706706773164 07436 418
Investments In Joint Ventures      127 050 
Investments In Subsidiaries     77337 02436 418
Issue Equity Instruments     596  
Net Current Assets Liabilities1 099 3481 395 660283 3431 826 029347 5343 549 0243 404 9577 778 546
Net Finance Income Costs     3 30612 13210 421
Number Shares Issued Fully Paid    2   
Other Cash Inflow Outflow Classified As Investing Activities      -12 132-10 421
Other Creditors  1 449 769554 3982 223 131672 7092 098 423115 839
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 962 21 278  
Other Disposals Property Plant Equipment   14 962 28 824  
Other Taxation Social Security Payable  132 006210 628234 255187 615  
Par Value Share 11 1   
Payments To Acquire Interests In Joint Ventures Classified As Investing Activities      -127 050 
Pension Other Post-employment Benefit Costs Other Pension Costs     114 35631 45434 945
Percentage Class Share Held In Joint Venture      50 
Percentage Class Share Held In Subsidiary      99100
Prepayments Accrued Income     174 203334 677640 362
Profit Loss     3 514 2723 346 4534 381 587
Property Plant Equipment Gross Cost  38 17129 20344 111134 836145 131147 505
Provisions     63 000  
Provisions For Liabilities Balance Sheet Subtotal     63 00010 000 
Purchase Intangible Assets       -15 521
Purchase Property Plant Equipment     -119 549-10 295-2 374
Social Security Costs     145 941209 229258 069
Staff Costs Employee Benefits Expense     1 610 9592 156 2442 581 135
Taxation Including Deferred Taxation Balance Sheet Subtotal     10 00010 00010 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities     846 560781 2411 078 999
Total Assets Less Current Liabilities1 115 6841 412 573296 9111 840 022370 9863 668 8543 662 3077 889 728
Trade Creditors Trade Payables  744 100855 9971 855 7402 595 1273 456 6625 674 435
Trade Debtors Trade Receivables  1 328 7692 058 0104 395 7923 972 3215 404 9646 616 555
Wages Salaries     1 350 6621 915 5612 288 121
Creditors Due Within One Year1 334 0231 805 5662 579 234     
Number Shares Allotted 22     
Percentage Subsidiary Held 8585     
Share Capital Allotted Called Up Paid222     
Tangible Fixed Assets Additions 7 0153 913     
Tangible Fixed Assets Cost Or Valuation27 24334 25838 171     
Tangible Fixed Assets Depreciation10 90718 05125 309     
Tangible Fixed Assets Depreciation Charged In Period 7 1447 258     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on Sunday 31st December 2023
filed on: 25th, April 2024
Free Download (1 page)

Company search