logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Mcmorrow, Euan
    Born in December 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-05-09 ~ now
    OF - Director → CIF 0
  • 2
    Robertson, Keith Neil
    Born in August 1981
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-05-09 ~ now
    OF - Director → CIF 0
  • 3
    Penney, Samuel Ross
    Born in December 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-02-24 ~ now
    OF - Director → CIF 0
    Penney, Samuel Ross
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-08-24 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of address7-9, The Broadway, Newbury, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    382,414 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 19
  • 1
    Watson, Ian James
    Company Director born in February 1963
    Individual (25 offsprings)
    Officer
    icon of calendar 1999-11-22 ~ 2000-06-21
    OF - Director → CIF 0
    Watson, Ian James
    Individual (25 offsprings)
    Officer
    icon of calendar 2000-03-14 ~ 2000-08-07
    OF - Secretary → CIF 0
  • 2
    Trevorrow, David John
    Director born in January 1964
    Individual
    Officer
    icon of calendar 2022-05-09 ~ 2024-08-16
    OF - Director → CIF 0
    Trevorrow, David John
    Individual
    Officer
    icon of calendar 2020-11-01 ~ 2024-08-16
    OF - Secretary → CIF 0
  • 3
    Bartholomew, James Neil
    Broadcaster born in October 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-03-14 ~ 2005-04-29
    OF - Director → CIF 0
  • 4
    Buchan, Spencer
    Company Director born in October 1971
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-03-09 ~ 2020-02-23
    OF - Director → CIF 0
  • 5
    Clouston Thomas, Howard David
    Director born in November 1961
    Individual
    Officer
    icon of calendar 2000-12-01 ~ 2003-01-08
    OF - Director → CIF 0
  • 6
    Loftus, Steven Liam
    Director born in September 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2010-05-19 ~ 2011-11-11
    OF - Director → CIF 0
  • 7
    Kingswood, Laurence Anthony
    Individual
    Officer
    icon of calendar 1999-11-08 ~ 1999-11-22
    OF - Secretary → CIF 0
  • 8
    Macdonald, James
    Marketing Director born in January 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-01-12 ~ 2003-01-07
    OF - Director → CIF 0
  • 9
    Parker, Robert Glyn
    Financial Director born in January 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-04-01 ~ 2006-05-31
    OF - Director → CIF 0
  • 10
    Blaxill, Richard Eric
    Radio/Tv Producer born in July 1962
    Individual
    Officer
    icon of calendar 2000-03-14 ~ 2000-12-22
    OF - Director → CIF 0
  • 11
    Wright, Christopher James
    Solicitor born in June 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-11-08 ~ 1999-11-22
    OF - Director → CIF 0
  • 12
    Brookes, Trevor Neil
    Director born in April 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-03-14 ~ 2020-05-01
    OF - Director → CIF 0
  • 13
    Haynes, Sara Louise
    Sales Director born in May 1973
    Individual
    Officer
    icon of calendar 2003-01-07 ~ 2005-09-01
    OF - Director → CIF 0
  • 14
    Barker-benfield, Charles Vere
    Chartered Accountant born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-24 ~ 2016-08-24
    OF - Director → CIF 0
    Barker-benfield, Charles Vere
    Chartered Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2006-05-24 ~ 2016-08-24
    OF - Secretary → CIF 0
  • 15
    Elser Jnr, Robert Raymond
    Director Of Futures Technologi born in October 1965
    Individual
    Officer
    icon of calendar 2001-01-15 ~ 2001-01-15
    OF - Director → CIF 0
  • 16
    Thompson, Andrew Kenneth
    Managing Director born in November 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-03-14 ~ 2000-12-01
    OF - Director → CIF 0
  • 17
    icon of address8-10 New Fetter Lane, London
    Dissolved Corporate (2 parents, 80 offsprings)
    Officer
    2000-08-01 ~ 2009-08-06
    PE - Secretary → CIF 0
  • 18
    FIINU PLC - now
    NUBOR PLC - 2003-11-06
    IMMEDIA BROADCASTING PLC - 2008-09-05
    IMMEDIA GROUP PLC
    - 2022-05-12
    IMMEDIATE ACQUISITION PLC - 2022-07-13
    icon of address7 - 9, The Broadway, Newbury, Berkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    47,404,541 GBP2022-12-31
    Person with significant control
    2016-04-06 ~ 2022-05-09
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 19
    HUNTSMOOR SECRETARIES LIMITED - 1998-01-28
    LAW 908 LIMITED - 1998-01-15
    icon of addressCarmelite, 50 Victoria Embankment Blackfriars, London
    Active Corporate (6 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    1999-11-22 ~ 2000-03-14
    PE - Secretary → CIF 0
parent relation
Company in focus

IMMEDIA BROADCAST LIMITED

Previous names
STORM DIGITAL BROADCASTING LIMITED - 2003-11-26
STORM RADIO LIMITED - 2001-05-16
TORNADO RADIO LIMITED - 2000-03-14
Standard Industrial Classification
59200 - Sound Recording And Music Publishing Activities
59112 - Video Production Activities
Brief company account
Intangible Assets
14,192 GBP2024-12-31
18,986 GBP2023-12-31
Property, Plant & Equipment
71,333 GBP2024-12-31
143,351 GBP2023-12-31
Fixed Assets
85,525 GBP2024-12-31
162,337 GBP2023-12-31
Total Inventories
109,541 GBP2024-12-31
137,953 GBP2023-12-31
Debtors
1,254,168 GBP2024-12-31
1,423,707 GBP2023-12-31
Cash at bank and in hand
16,350 GBP2023-12-31
Current Assets
1,363,709 GBP2024-12-31
1,578,010 GBP2023-12-31
Creditors
-1,671,485 GBP2024-12-31
-1,503,709 GBP2023-12-31
Net Current Assets/Liabilities
-307,776 GBP2024-12-31
74,301 GBP2023-12-31
Total Assets Less Current Liabilities
-222,251 GBP2024-12-31
236,638 GBP2023-12-31
Creditors
Non-current
-4,158 GBP2024-12-31
-14,806 GBP2023-12-31
Net Assets/Liabilities
-296,409 GBP2024-12-31
151,832 GBP2023-12-31
Equity
Called up share capital
7,617 GBP2024-12-31
7,617 GBP2023-12-31
Revaluation reserve
16,703 GBP2024-12-31
39,033 GBP2023-12-31
Retained earnings (accumulated losses)
-320,729 GBP2024-12-31
105,182 GBP2023-12-31
Average Number of Employees
362024-01-01 ~ 2024-12-31
362023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
11,253 GBP2024-12-31
11,253 GBP2023-12-31
Intangible Assets - Gross Cost
100,388 GBP2024-12-31
325,993 GBP2023-12-31
Intangible assets - Disposals
-225,605 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
11,253 GBP2024-12-31
11,253 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
86,196 GBP2024-12-31
307,007 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
596,060 GBP2024-12-31
587,727 GBP2023-12-31
Furniture and fittings
478,088 GBP2024-12-31
481,839 GBP2023-12-31
Computers
19,820 GBP2024-12-31
19,820 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,093,968 GBP2024-12-31
1,089,386 GBP2023-12-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-3,751 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Disposals
-3,751 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
563,966 GBP2024-12-31
519,534 GBP2023-12-31
Furniture and fittings
438,849 GBP2024-12-31
406,681 GBP2023-12-31
Computers
19,820 GBP2024-12-31
19,820 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,022,635 GBP2024-12-31
946,035 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
44,432 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
32,168 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
76,600 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
32,094 GBP2024-12-31
68,193 GBP2023-12-31
Furniture and fittings
39,239 GBP2024-12-31
75,158 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
334,591 GBP2024-12-31
464,309 GBP2023-12-31
Trade Creditors/Trade Payables
Current
341,605 GBP2024-12-31
283,191 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
397,483 GBP2024-12-31
340,867 GBP2023-12-31
Other Remaining Borrowings
Current
16,881 GBP2024-12-31
9,277 GBP2023-12-31
Other Taxation & Social Security Payable
Current
316,711 GBP2024-12-31
184,715 GBP2023-12-31
Creditors
Current
1,671,485 GBP2024-12-31
1,503,709 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
4,158 GBP2024-12-31
14,806 GBP2023-12-31

Related profiles found in government register
  • IMMEDIA BROADCAST LIMITED
    Info
    STORM DIGITAL BROADCASTING LIMITED - 2003-11-26
    STORM RADIO LIMITED - 2003-11-26
    TORNADO RADIO LIMITED - 2003-11-26
    Registered number 03873102
    icon of address7-9 The Broadway, Newbury, Berkshire RG14 1AS
    PRIVATE LIMITED COMPANY incorporated on 1999-11-08 (26 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-10-29
    CIF 0
  • IMMEDIA BROADCAST LIMITED
    S
    Registered number 3873102
    icon of address7-9, The Broadway, Newbury, Berkshire, England, RG14 1AS
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address7-9 The Broadway, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Has significant influence or controlOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address7-9 The Broadway, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2010-07-05 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address7-9 The Broadway, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address7-9 The Broadway, Newbury, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2010-07-02 ~ dissolved
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    STORM DIGITAL TRUSTEES LIMITED - 2003-11-26
    CHARCO 1033 LIMITED - 2002-10-28
    IMMEDIA BROADCASTING TRUSTEES LIMITED - 2022-05-19
    icon of addressIbex House, Baker Street, Weybridge, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-20
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Has significant influence or control OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    IMMEDIA TV LIMITED - 2022-05-19
    icon of addressAbbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2008-03-27 ~ 2022-05-09
    CIF 5 - Secretary → ME
  • 3
    icon of address5 Margaret Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-06-19 ~ 2020-09-17
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of addressAbbey House Wellington Way, Brooklands Business Park, Weybridge, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2008-03-27 ~ 2021-08-27
    CIF 4 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.