Sammedia Limited - Limited company - abbreviated - 11.6

Sammedia Limited - Limited company - abbreviated - 11.6


03508395 1.4.14 31.3.15 31.3.15 Company accounts Private Limited Company FY true false true false false true false Ordinary A 0.10000 0.10000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure035083952014-03-31035083952015-03-31035083952014-04-012015-03-31035083952013-03-31035083952013-04-012014-03-31035083952014-03-3103508395ns12:England2014-04-012015-03-3103508395ns14:PoundSterling2014-04-012015-03-3103508395ns7:Director12014-04-012015-03-3103508395ns7:OrdinaryShareClass12014-04-012015-03-3103508395ns7:Director22014-04-012015-03-3103508395ns7:Director32014-04-012015-03-3103508395ns7:Director42014-04-012015-03-3103508395ns7:Director52014-04-012015-03-3103508395ns7:Director82014-04-012015-03-3103508395ns7:Director92014-04-012015-03-3103508395ns7:Director102014-04-012015-03-3103508395ns7:RegisteredOffice2014-04-012015-03-3103508395ns7:EntityAccountantsOrAuditors2014-04-012015-03-3103508395ns5:FixturesFittings2014-04-012015-03-3103508395ns7:OrdinaryShareClass12015-03-3103508395ns7:OrdinaryShareClass12014-03-3103508395ns7:Director62014-04-012015-03-3103508395ns7:Director62014-03-3103508395ns7:Director62013-03-3103508395ns7:Director62013-04-012014-03-3103508395ns7:Director62015-03-3103508395ns7:Director62014-03-31
REGISTERED NUMBER: 03508395 (England and Wales)


















ABBREVIATED ACCOUNTS

FOR THE YEAR ENDED 31 MARCH 2015

FOR

SAMMEDIA LIMITED

SAMMEDIA LIMITED (REGISTERED NUMBER: 03508395)

CONTENTS OF THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31 MARCH 2015










Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

SAMMEDIA LIMITED

COMPANY INFORMATION
FOR THE YEAR ENDED 31 MARCH 2015







DIRECTORS: Mr M J Cons
Ms T Coombes
Mr P G Dornan
Mr S Sangha
Mr T J Williams
Mr D P Ransome
Mr R G Curran
Mr C N Coombes





REGISTERED OFFICE: EGL Solicitors
Lancaster House
67 Newhall Street
Birmingham
B3 1NQ





REGISTERED NUMBER: 03508395 (England and Wales)





ACCOUNTANTS: TGFP
Chartered Accountants
Fulford House
Newbold Terrace
Leamington Spa
Warwickshire
CV32 4EA

SAMMEDIA LIMITED (REGISTERED NUMBER: 03508395)

ABBREVIATED BALANCE SHEET
31 MARCH 2015

2015 2014
Notes £    £    £    £   
FIXED ASSETS
Intangible assets 2 - 220,268
Tangible assets 3 12,121 13,217
12,121 233,485

CURRENT ASSETS
Debtors 115,123 200,961
Cash at bank 189,828 45,874
304,951 246,835
CREDITORS
Amounts falling due within one year 192,137 276,306
NET CURRENT ASSETS/(LIABILITIES) 112,814 (29,471 )
TOTAL ASSETS LESS CURRENT
LIABILITIES

124,935

204,014

CREDITORS
Amounts falling due after more than one
year

-

16,000
NET ASSETS 124,935 188,014

CAPITAL AND RESERVES
Called up share capital 4 160,589 232,208
Share premium (12,023 ) -
Profit and loss account (23,631 ) (44,194 )
SHAREHOLDERS' FUNDS 124,935 188,014

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 March 2015.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 March 2015 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the
Companies Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at
the end of each financial year and of its profit or loss for each financial year in accordance with the
requirements of Sections 394 and 395 and which otherwise comply with the requirements of the
Companies Act 2006 relating to financial statements, so far as applicable to the company.

SAMMEDIA LIMITED (REGISTERED NUMBER: 03508395)

ABBREVIATED BALANCE SHEET - continued
31 MARCH 2015


The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the Board of Directors on 18 September 2015 and were signed on
its behalf by:





Mr M J Cons - Director


SAMMEDIA LIMITED (REGISTERED NUMBER: 03508395)

NOTES TO THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31 MARCH 2015


1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance
with the Financial Reporting Standard for Smaller Entities (effective April 2008).

Turnover
Turnover represents net invoiced sales of goods, excluding value added tax.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Fixtures and fittings - 25% on reducing balance

Research and development
Expenditure on research and development is written off in the year in which it is incurred. Development
expenditure is written off in the same year unless the directors are satisfied as to the technical,
commercial and financial viability of individual projects. In this situation, the expenditure is deferred and
amortised over the period from which the company is expected to benefit.

Hire purchase and leasing commitments
Rentals paid under operating leases are charged to the profit and loss account on a straight line basis
over the period of the lease.

2. INTANGIBLE FIXED ASSETS
Total
£   
COST
At 1 April 2014 220,268
Disposals (220,268 )
At 31 March 2015 -
NET BOOK VALUE

At 31 March 2015 -
At 31 March 2014 220,268

SAMMEDIA LIMITED (REGISTERED NUMBER: 03508395)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
FOR THE YEAR ENDED 31 MARCH 2015


3. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 April 2014 95,245
Additions 4,473
At 31 March 2015 99,718
DEPRECIATION
At 1 April 2014 82,028
Charge for year 5,569
At 31 March 2015 87,597
NET BOOK VALUE
At 31 March 2015 12,121
At 31 March 2014 13,217

4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2015 2014
value: £    £   
1,605,886 Ordinary A £0.10 160,589 232,208

642,355 Ordinary A shares of £0.10 each were allotted as fully paid at a premium of 36.7p per share
during the year.

5. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to a director subsisted during the years ended 31 March 2015 and
31 March 2014:

2015 2014
£    £   
Mr M A Free
Balance outstanding at start of year 84,315 18,898
Amounts advanced - 65,417
Amounts repaid (84,315 ) -
Balance outstanding at end of year - 84,315

Interest was charged at 4% on the outstanding loan at the end of the year and is now fully repaid.

6. ULTIMATE CONTROLLING PARTY

The directors are deemed to be the controlling party by virtue of their interest in the issued share
capital of the company.