You are here: bizstats.co.uk > a-z index > W list > WR list

Wrm Media Ltd WAKEFIELD


Founded in 2006, Wrm Media, classified under reg no. 05704941 is an active company. Currently registered at 19 Appleton Court WF2 7AR, Wakefield the company has been in the business for 18 years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31. Since 2009/10/31 Wrm Media Ltd is no longer carrying the name Who-remembers-me.

The firm has 2 directors, namely Gemma R., Julien B.. Of them, Julien B. has been with the company the longest, being appointed on 10 February 2006 and Gemma R. has been with the company for the least time - from 1 October 2018. 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.

Wrm Media Ltd Address / Contact

Office Address 19 Appleton Court
Town Wakefield
Post code WF2 7AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05704941
Date of Incorporation Fri, 10th Feb 2006
Industry Data processing, hosting and related activities
End of financial Year 31st January
Company age 18 years old
Account next due date Thu, 31st Oct 2024 (173 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Gemma R.

Position: Director

Appointed: 01 October 2018

Julien B.

Position: Director

Appointed: 10 February 2006

Lindsay D.

Position: Secretary

Appointed: 16 January 2012

Resigned: 26 November 2012

Lindsey F.

Position: Director

Appointed: 15 September 2011

Resigned: 25 February 2021

Paul K.

Position: Director

Appointed: 01 February 2007

Resigned: 06 February 2018

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 2006

Resigned: 10 February 2006

Elizabeth R.

Position: Secretary

Appointed: 10 February 2006

Resigned: 16 January 2012

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 10 February 2006

Resigned: 10 February 2006

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Julien B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Julien B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Who-remembers-me October 31, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand189 64274 923125 052198 965557 088189 055507 818
Current Assets608 039518 501518 722470 554825 476607 939893 892
Debtors418 397443 578393 670271 589268 388411 347379 521
Net Assets Liabilities52 144185 527195 066177 210317 280109 685298 699
Other Debtors12 78716 07164 0563 80110 392113 50049 971
Property Plant Equipment4 1392 0264832 3783 1984 3836 096
Total Inventories     7 5376 553
Other
Accumulated Amortisation Impairment Intangible Assets85 00085 00085 00085 00085 00085 000 
Accumulated Depreciation Impairment Property Plant Equipment44 5294 1455 6886 2297 2218 73011 174
Amounts Owed By Related Parties45 4881 4501 450  171 428174 000
Amounts Owed To Group Undertakings      149 370
Average Number Employees During Period  1614141713
Bank Borrowings Overdrafts111  3 60034 00071 03550 105
Corporation Tax Payable55 32084 03810 02923 72456 853  
Creditors560 784335 45584 50365 800167 948163 567109 639
Fixed Assets4 4032 2907472 6423 2624 4476 260
Increase From Depreciation Charge For Year Property Plant Equipment 2 1131 5435419921 5092 444
Intangible Assets Gross Cost85 00085 00085 00085 00085 00085 000 
Investments Fixed Assets2642642642646464164
Investments In Group Undertakings Participating Interests  2642646464164
Net Current Assets Liabilities47 255183 046278 808240 772482 574269 460403 602
Number Shares Issued Fully Paid 100     
Other Creditors357 498138 06584 50365 800133 94892 53259 534
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 42 497     
Other Disposals Property Plant Equipment 42 497     
Other Taxation Social Security Payable70 83255 01443 62749 686131 595149 594151 443
Par Value Share 1     
Property Plant Equipment Gross Cost48 6686 1716 1718 60710 41913 11317 270
Provisions For Liabilities Balance Sheet Subtotal-486-191-144046086551 524
Total Additions Including From Business Combinations Property Plant Equipment   2 4361 8122 6944 157
Total Assets Less Current Liabilities51 658185 336279 555243 414485 836273 907409 862
Trade Creditors Trade Payables77 02358 33849 66722 16340 95339 32859 085
Trade Debtors Trade Receivables360 122426 057328 164267 788257 996126 419155 550

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 25th, August 2023
Free Download (11 pages)

Company search

Advertisements