STANBURY MEDIA LTD

Active Glasgow

Activities of head offices

0 employees website.com
Activities of head offices
S

STANBURY MEDIA LTD

Activities of head offices

Founded 1 Sept 2014 Active Glasgow, Scotland 0 employees website.com
Activities of head offices
Accounts Submitted 16 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 12 Dec 2025 Next due 7 Dec 2026 7 months remaining
Net assets £-318K £397K 2024 year on year
Total assets £3 £400K 2024 year on year
Total Liabilities £318K £3K 2024 year on year
Charges 1
1 satisfied

Contact & Details

Contact

Registered Address

101 Portman Street 1st Floor Glasgow G41 1EJ Scotland

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for STANBURY MEDIA LTD (SC485595), an active company based in Glasgow, Scotland. Incorporated 1 Sept 2014. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

N/A

Net Assets

-£318.27k

Decreased by £397.34k (-503%)

Total Liabilities

£318.28k

Decreased by £2.66k (-1%)

Turnover

N/A

Employees

N/A

Debt Ratio

10609233%

Increased by 10609153 (+13261441%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

8 Allotments 1,700,000 Shares £825k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
5 Apr 2016150,000£150k£1
5 Apr 2016150,000£150k£1
5 Apr 2016575,000£0£0
5 Apr 201650,000£50k£1
5 Apr 2016200,000£200k£1

Officers

Officers

1 active 2 resigned
Status
Nicholas Alun CrumDirectorBritishScotland4124 Oct 2014Active

Shareholders

Shareholders (4)

Blazing Griffin Limited
44.4%
Henry John Marriott
25.0%

Persons with Significant Control

Persons with Significant Control (3)

3 Active 1 Ceased

Henry John Marriott

British

Active
Notified 1 Aug 2016
Residence United Kingdom
DOB August 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Mr Henry John Marriott

British

Active
Notified 19 Mar 2018
Residence United Kingdom
DOB August 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Dinah Lilian Marriott

British

Active
Notified 1 Aug 2016
Residence United Kingdom
DOB January 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Zazaka Corporation Hong Kong Limited

Ceased 9 Sept 2016

Ceased

Group Structure

Group Structure

STANBURY MEDIA LTD Current Company
THE SHIP FILM LTD united kingdom

Charges

Charges

1 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
16 Dec 2025AccountsAnnual accounts made up to 2025-03-31
12 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-23 with updates
12 Dec 2025Persons With Significant ControlHenry John Marriott notified as a person with significant control
29 Oct 2025Persons With Significant ControlCessation of Dinah Lilian Marriott as a person with significant control on 2024-03-30
29 Oct 2025Persons With Significant ControlCessation of Henry John Marriott as a person with significant control on 2024-03-30
16 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

12 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-23 with updates

12 Dec 2025 Persons With Significant Control

Henry John Marriott notified as a person with significant control

29 Oct 2025 Persons With Significant Control

Cessation of Dinah Lilian Marriott as a person with significant control on 2024-03-30

29 Oct 2025 Persons With Significant Control

Cessation of Henry John Marriott as a person with significant control on 2024-03-30

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

4 months ago on 16 Dec 2025

Confirmation statement made on 2025-11-23 with updates

4 months ago on 12 Dec 2025

Henry John Marriott notified as a person with significant control

4 months ago on 12 Dec 2025

Cessation of Dinah Lilian Marriott as a person with significant control on 2024-03-30

5 months ago on 29 Oct 2025

Cessation of Henry John Marriott as a person with significant control on 2024-03-30

5 months ago on 29 Oct 2025