Radmin Imaging Services Limited - Abbreviated accounts 16.1

Radmin Imaging Services Limited - Abbreviated accounts 16.1


09148215 25.7.14 31.7.15 31.7.15 Company accounts Private Limited Company FY true false true false false true false Ordinary 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure091482152014-07-24091482152015-07-31091482152014-07-252015-07-31091482152014-07-2409148215ns12:England2014-07-252015-07-3109148215ns14:PoundSterling2014-07-252015-07-3109148215ns7:Director12014-07-252015-07-3109148215ns7:OrdinaryShareClass12014-07-252015-07-3109148215ns7:CompanySecretary2014-07-252015-07-3109148215ns7:RegisteredOffice2014-07-252015-07-3109148215ns7:OrdinaryShareClass12015-07-31
REGISTERED NUMBER: 09148215 (England and Wales)















ABBREVIATED UNAUDITED ACCOUNTS

FOR THE PERIOD 25 JULY 2014 TO 31 JULY 2015

FOR

RADMIN IMAGING SERVICES LIMITED

RADMIN IMAGING SERVICES LIMITED (REGISTERED NUMBER: 09148215)

CONTENTS OF THE ABBREVIATED ACCOUNTS
FOR THE PERIOD 25 JULY 2014 TO 31 JULY 2015










Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

RADMIN IMAGING SERVICES LIMITED

COMPANY INFORMATION
FOR THE PERIOD 25 JULY 2014 TO 31 JULY 2015







DIRECTOR: Dr W P Beck





SECRETARY: Dr W P Beck





REGISTERED OFFICE: 2a Mottrams Close
Sutton Coldfield
West Midlands
B72 1JN





REGISTERED NUMBER: 09148215 (England and Wales)






RADMIN IMAGING SERVICES LIMITED (REGISTERED NUMBER: 09148215)

ABBREVIATED BALANCE SHEET
31 JULY 2015

Notes £   
CURRENT ASSETS
Debtors 47,205
Cash at bank 9
47,214
CREDITORS
Amounts falling due within one year 47,063
NET CURRENT ASSETS 151
TOTAL ASSETS LESS CURRENT
LIABILITIES

151

CAPITAL AND RESERVES
Called up share capital 2 100
Profit and loss account 51
SHAREHOLDERS' FUNDS 151

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

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

The director acknowledges his 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.

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 director on 14 October 2016 and were signed by:





Dr W P Beck - Director


RADMIN IMAGING SERVICES LIMITED (REGISTERED NUMBER: 09148215)

NOTES TO THE ABBREVIATED ACCOUNTS
FOR THE PERIOD 25 JULY 2014 TO 31 JULY 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 sales of services during the period.

2. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal
value: £   
100 Ordinary £1 100

3. RELATED PARTY DISCLOSURES

Dr W P Beck

During the period, dividends totalling £72,490 were paid to Dr William Beck.

£   
Amount due from related party at the balance sheet date 37,684

Ms A Rakowski

During the period, dividends totalling £72,490 were paid to Ms Anya Rakowski.

4. ULTIMATE CONTROLLING PARTY

The ultimate controlling party is Dr W P Beck and Ms Anya Rakowski.