Sammedia Limited - Limited company - abbreviated - 11.0.0

Sammedia Limited - Limited company - abbreviated - 11.0.0


03508395 1.4.13 31.3.14 31.3.14 Company accounts Private Limited Company FY true false true false true false false Ordinary A 0.10000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure035083952013-03-31035083952014-03-31035083952013-04-012014-03-31035083952012-03-31035083952012-04-012013-03-31035083952013-03-3103508395ns12:England2013-04-012014-03-3103508395ns14:PoundSterling2013-04-012014-03-3103508395ns7:Director12013-04-012014-03-3103508395ns7:OrdinaryShareClass12013-04-012014-03-3103508395ns7:Director22013-04-012014-03-3103508395ns7:Director32013-04-012014-03-3103508395ns7:Director42013-04-012014-03-3103508395ns7:Director52013-04-012014-03-3103508395ns7:Director62013-04-012014-03-3103508395ns7:Director72013-04-012014-03-3103508395ns7:RegisteredOffice2013-04-012014-03-3103508395ns7:EntityAccountantsOrAuditors2013-04-012014-03-3103508395ns5:FixturesFittings2013-04-012014-03-3103508395ns7:OrdinaryShareClass12014-03-3103508395ns7:OrdinaryShareClass12013-03-3103508395ns7:Director62013-03-3103508395ns7:Director62012-03-3103508395ns7:Director62012-04-012013-03-3103508395ns7:Director62014-03-3103508395ns7:Director62013-03-31
REGISTERED NUMBER: 03508395 (England and Wales)


















ABBREVIATED ACCOUNTS

FOR THE YEAR ENDED 31 MARCH 2014

FOR

SAMMEDIA LIMITED

SAMMEDIA LIMITED (REGISTERED NUMBER: 03508395)

CONTENTS OF THE ABBREVIATED ACCOUNTS
FOR THE YEAR ENDED 31 MARCH 2014










Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 4

SAMMEDIA LIMITED

COMPANY INFORMATION
FOR THE YEAR ENDED 31 MARCH 2014







DIRECTORS: Mr M J Cons
Ms T Coombes
Mr P G Dornan
Mr S Sangha
Mr T J Williams
Mr M A Free
Mrs P Free





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 2014

2014 2013
Notes £    £    £    £   
FIXED ASSETS
Intangible assets 2 220,268 220,268
Tangible assets 3 13,217 17,622
233,485 237,890

CURRENT ASSETS
Debtors 200,961 167,769
Cash at bank 45,874 307,557
246,835 475,326
CREDITORS
Amounts falling due within one year 276,306 394,089
NET CURRENT (LIABILITIES)/ASSETS (29,471 ) 81,237
TOTAL ASSETS LESS CURRENT
LIABILITIES

204,014

319,127

CREDITORS
Amounts falling due after more than one
year

16,000

24,000
NET ASSETS 188,014 295,127

CAPITAL AND RESERVES
Called up share capital 4 232,208 232,208
Profit and loss account (44,194 ) 62,919
SHAREHOLDERS' FUNDS 188,014 295,127

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 March 2014.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 March 2014 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 2014


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 26 September 2014 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 2014


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.

2. INTANGIBLE FIXED ASSETS
Total
£   
COST
At 1 April 2013
and 31 March 2014 220,268
NET BOOK VALUE

At 31 March 2014 220,268
At 31 March 2013 220,268

3. TANGIBLE FIXED ASSETS
Total
£   
COST
At 1 April 2013
and 31 March 2014 95,245
DEPRECIATION
At 1 April 2013 77,623
Charge for year 4,405
At 31 March 2014 82,028
NET BOOK VALUE
At 31 March 2014 13,217
At 31 March 2013 17,622

SAMMEDIA LIMITED (REGISTERED NUMBER: 03508395)

NOTES TO THE ABBREVIATED ACCOUNTS - continued
FOR THE YEAR ENDED 31 MARCH 2014


4. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal 2014 2013
value: £    £   
2,322,080 Ordinary A £0.10 232,208 232,208

5. DIRECTORS' ADVANCES, CREDITS AND GUARANTEES

The following advances and credits to a director subsisted during the years ended 31 March 2014 and
31 March 2013:

2014 2013
£    £   
Mr M A Free
Balance outstanding at start of year 18,898 26,518
Amounts advanced 65,417 -
Amounts repaid - (7,620 )
Balance outstanding at end of year 84,315 18,898

Interest is charged at 4% on the outstanding loan at the end of the year and there are no fixed terms for
repayment.

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 as disclosed in the Directors Report.