Wren Media Limited EYE


Founded in 1998, Wren Media, classified under reg no. 03558038 is an active company. Currently registered at Lodge Farm Gulls Green Road IP21 5BW, Eye the company has been in the business for twenty six years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has one director. Susanna C., appointed on 1 November 2002. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wren Media Limited Address / Contact

Office Address Lodge Farm Gulls Green Road
Office Address2 Fressingfield
Town Eye
Post code IP21 5BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03558038
Date of Incorporation Tue, 5th May 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Susanna C.

Position: Director

Appointed: 01 November 2002

Susan E.

Position: Director

Appointed: 06 April 2007

Resigned: 04 November 2010

Patrick H.

Position: Director

Appointed: 31 October 2003

Resigned: 04 November 2010

Patrick H.

Position: Secretary

Appointed: 31 October 2003

Resigned: 04 November 2010

Sarah R.

Position: Secretary

Appointed: 17 August 1998

Resigned: 31 October 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1998

Resigned: 05 May 1998

Michael P.

Position: Director

Appointed: 05 May 1998

Resigned: 31 October 2005

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 05 May 1998

Resigned: 05 May 1998

Anne P.

Position: Director

Appointed: 05 May 1998

Resigned: 17 August 1998

Anne P.

Position: Secretary

Appointed: 05 May 1998

Resigned: 17 August 1998

Sarah R.

Position: Director

Appointed: 05 May 1998

Resigned: 31 October 2003

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Susanna C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Susanna C.

Notified on 6 April 2016
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 2015-10-312016-10-31
Net Worth33 69251 894
Balance Sheet
Cash Bank In Hand13 3848 723
Current Assets49 57872 588
Debtors36 19463 865
Tangible Fixed Assets5 8424 813
Reserves/Capital
Called Up Share Capital9999
Profit Loss Account Reserve33 59351 795
Shareholder Funds33 69251 894
Other
Creditors Due After One Year2 464863
Creditors Due Within One Year18 38523 919
Deferred Tax Liability879725
Net Assets Liability Excluding Pension Asset Liability33 69251 894
Net Current Assets Liabilities31 19348 669
Number Shares Allotted 99
Par Value Share 1
Share Capital Allotted Called Up Paid9999
Tangible Fixed Assets Cost Or Valuation 52 584
Tangible Fixed Assets Depreciation46 74247 771
Tangible Fixed Assets Depreciation Charged In Period 1 029
Total Assets Less Current Liabilities37 03553 482

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 26th, May 2023
Free Download (10 pages)

Company search

Advertisements