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 2
  • 1
    Daly, Kenneth John
    Company Director born in January 1971
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-10-08 ~ now
    OF - Director → CIF 0
  • 2
    MASTERASSET LIMITED - 1986-07-04
    icon of address610, Jml Chiswick Green, Chiswick High Road, London, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    8,956,674 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Wei, Sanna Huang
    Finance Director born in October 1951
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-10-08 ~ 2016-11-01
    OF - Director → CIF 0
    Wei, Sanna Huang
    Accountant
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-03-29 ~ 2016-11-01
    OF - Secretary → CIF 0
  • 2
    Tebble, Shaun Dryden
    Company Director born in December 1960
    Individual
    Officer
    icon of calendar 2009-10-08 ~ 2025-01-15
    OF - Director → CIF 0
  • 3
    Mr Kenneth John Daly
    Born in January 1971
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-06-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    Mills, John Angus Donald
    Company Director born in May 1938
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-03-25 ~ 2018-06-01
    OF - Director → CIF 0
    icon of calendar 2018-06-01 ~ 2021-03-03
    OF - Director → CIF 0
  • 5
    Jones, Diane Susan
    Individual
    Officer
    icon of calendar 2004-03-25 ~ 2005-03-29
    OF - Secretary → CIF 0
  • 6
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    DLA SECRETARIAL SERVICES LIMITED - 2005-01-04
    BROOMCO (436) LIMITED - 1991-03-12
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    icon of addressFountain Precinct, Balm Green, Sheffield, South Yorkshire
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2003-12-15 ~ 2004-03-25
    PE - Director → CIF 0
    2003-12-15 ~ 2004-03-25
    PE - Secretary → CIF 0
  • 7
    MASTERASSET LIMITED - 1986-07-04
    icon of addressJml, Chiswick Green, 610 Chiswick High Road, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    8,956,674 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-06-01
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    DLA PIPER UK NOMINEES LIMITED - now
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    BROOMCO (437) LIMITED - 1991-03-12
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    icon of addressFountain Precinct, Balm Green, Sheffield, South Yorkshire
    Active Corporate (3 parents, 17 offsprings)
    Officer
    2003-12-15 ~ 2004-03-25
    PE - Director → CIF 0
parent relation
Company in focus

JML MEDIA LIMITED

Previous names
JOHN MILLS AVIATION LIMITED - 2009-10-14
BROOMCO (3382) LIMITED - 2004-03-29
Standard Industrial Classification
60200 - Television Programming And Broadcasting Activities
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Intangible Assets
500,000 GBP2023-12-31
789,333 GBP2022-12-31
Fixed Assets
500,000 GBP2023-12-31
789,333 GBP2022-12-31
Debtors
Current
337,907 GBP2023-12-31
273,824 GBP2022-12-31
Current Assets
337,907 GBP2023-12-31
273,824 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-14,367 GBP2023-12-31
-12,105 GBP2022-12-31
Net Current Assets/Liabilities
323,540 GBP2023-12-31
261,719 GBP2022-12-31
Total Assets Less Current Liabilities
823,540 GBP2023-12-31
1,051,052 GBP2022-12-31
Net Assets/Liabilities
823,540 GBP2023-12-31
1,051,052 GBP2022-12-31
Equity
Called up share capital
1,000 GBP2023-12-31
1,000 GBP2022-12-31
1,000 GBP2022-01-01
Revaluation reserve
573,814 GBP2023-12-31
800,000 GBP2022-12-31
Retained earnings (accumulated losses)
248,726 GBP2023-12-31
250,052 GBP2022-12-31
250,201 GBP2022-01-01
Equity
823,540 GBP2023-12-31
1,051,052 GBP2022-12-31
251,201 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
-1,326 GBP2023-01-01 ~ 2023-12-31
-149 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-1,326 GBP2023-01-01 ~ 2023-12-31
-149 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-1,326 GBP2023-01-01 ~ 2023-12-31
-149 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
-227,512 GBP2023-01-01 ~ 2023-12-31
799,851 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Development expenditure
2,830,851 GBP2023-12-31
3,057,037 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
2,330,851 GBP2023-12-31
2,267,704 GBP2022-12-31
Intangible Assets
Development expenditure
500,000 GBP2023-12-31
789,333 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
324,074 GBP2023-12-31
259,991 GBP2022-12-31
Prepayments/Accrued Income
Current
13,833 GBP2023-12-31
13,833 GBP2022-12-31
Trade Creditors/Trade Payables
Current
1,800 GBP2022-12-31
Taxation/Social Security Payable
Current
4,367 GBP2023-12-31
3,305 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
10,000 GBP2023-12-31
7,000 GBP2022-12-31
Creditors
Current
14,367 GBP2023-12-31
12,105 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2023-12-31
1,000 shares2022-12-31
Par Value of Share
Class 1 ordinary share
1.002023-01-01 ~ 2023-12-31

  • JML MEDIA LIMITED
    Info
    JOHN MILLS AVIATION LIMITED - 2009-10-14
    BROOMCO (3382) LIMITED - 2009-10-14
    Registered number 04995304
    icon of addressJml, Chiswick Green, 610 Chiswick High Road, London W4 5RU
    Private Limited Company incorporated on 2003-12-15 (21 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-22
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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 26 August 2025 and licensed under the Open Government Licence v3.0.