ENRICHED MEDIA GROUP LTD
Motion picture production activities
ENRICHED MEDIA GROUP LTD
Motion picture production activities
Previous Company Names
Contact & Details
Contact
Registered Address
6 Northlands Road Southampton SO15 2LF England
Full company profile for ENRICHED MEDIA GROUP LTD (11518484), an active creative, media and publishing company based in Southampton, England. Incorporated 15 Aug 2018. Motion picture production activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Cash in Bank
£43.76k
Net Assets
£9.36k
Total Liabilities
£967.34k
Turnover
N/A
Employees
3
Debt Ratio
99%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Burgin, Philip Henry | Director | British | Jersey | 15 Aug 2018 | Active |
| Mccabe, Martin Paul Steven | Director | Irish | England | 15 Aug 2018 | Active |
| Southworth, Michael Denis | Director | English | England | 15 Aug 2018 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (6)
Martin Paul Steven Mccabe
Irish
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Mr Martin Paul Steven Mccabe
Irish
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Mr Michael Denis Southworth
English
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Mr Philip Henry Burgin
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Philip Henry Burgin
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Michael Denis Southworth
English
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Apr 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 6 Mar 2026 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 27 Aug 2025 | Officers | Termination of Kin Company Secretarial Limited as director on 20 Aug 2025 | |
| 27 Aug 2025 | Confirmation Statement | Confirmation statement made on 14 Aug 2025 with no updates | |
| 16 May 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 31 Dec 2024
Termination of Kin Company Secretarial Limited as director on 20 Aug 2025
Confirmation statement made on 14 Aug 2025 with no updates
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
4 weeks ago on 15 Apr 2026
Annual accounts made up to 31 Dec 2024
2 months ago on 6 Mar 2026
Termination of Kin Company Secretarial Limited as director on 20 Aug 2025
8 months ago on 27 Aug 2025
Confirmation statement made on 14 Aug 2025 with no updates
8 months ago on 27 Aug 2025
Change Registered Office Address Company With Date Old Address New Address
12 months ago on 16 May 2025
