Glass Canvas (sheffield) Limited LONDON


Founded in 2004, Glass Canvas (sheffield), classified under reg no. 05124147 is an active company. Currently registered at Unit G18, Clerkenwell Workshop, 27-31 Clerckenwell EC1R 0AT, London the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023. Since 29th March 2017 Glass Canvas (sheffield) Limited is no longer carrying the name Adr Media.

At the moment there are 3 directors in the the firm, namely Andrew G., William N. and Glen A.. In addition one secretary - Andrew G. - is with the company. As of 16 April 2024, there was 1 ex secretary - Lee A.. There were no ex directors.

Glass Canvas (sheffield) Limited Address / Contact

Office Address Unit G18, Clerkenwell Workshop, 27-31 Clerckenwell
Office Address2 Clerkenwell Close
Town London
Post code EC1R 0AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05124147
Date of Incorporation Mon, 10th May 2004
Industry Other information technology service activities
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (259 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Andrew G.

Position: Secretary

Appointed: 14 April 2021

Andrew G.

Position: Director

Appointed: 28 April 2017

William N.

Position: Director

Appointed: 28 April 2017

Glen A.

Position: Director

Appointed: 10 May 2004

Auria@wimpole Street Ltd

Position: Corporate Secretary

Appointed: 01 May 2017

Resigned: 14 April 2021

Lee A.

Position: Secretary

Appointed: 10 May 2004

Resigned: 03 June 2013

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is Glass Canvas Group Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Glen A. This PSC owns 25-50% shares and has 25-50% voting rights.

Glass Canvas Group Limited

Spectrum House Unit 16, Gordon House Road, London, NW5 1LP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10666253
Notified on 30 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Glen A.

Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Adr Media March 29, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 3203 3004 5462 15111 02391 65038209
Current Assets13 9389 84619 50323 17937 758103 35548 38142 823
Debtors8 6186 54614 95721 02826 73511 70548 34342 614
Net Assets Liabilities8 8183 234 -15 3222063231231
Other Debtors-4 9921361 198 200833 21 584
Property Plant Equipment5 4063 2078 9235 3165 2526 345  
Other
Accumulated Depreciation Impairment Property Plant Equipment7 4158 8499 58913 19616 50520 445  
Additions Other Than Through Business Combinations Property Plant Equipment    3 2455 033415 
Amounts Owed By Group Undertakings Participating Interests      48 34321 030
Amounts Owed To Group Undertakings  9 68333 820    
Amounts Owed To Group Undertakings Participating Interests   33 82018 622   
Average Number Employees During Period 1 2246 
Bank Borrowings     46 66741 43037 036
Bank Overdrafts     3 3336 7205 556
Corporation Tax Payable 2 4403 5533 671    
Creditors8 9379 17828 98243 81742 99062 9706 7205 556
Increase From Depreciation Charge For Year Property Plant Equipment 2 6153 9723 6073 3093 9402 165 
Net Current Assets Liabilities5 001668-9 479-20 638-5 23240 38541 66137 267
Number Shares Issued Fully Paid  1     
Other Creditors3 5711 7165 1371 8851 43642 400  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 232   22 610 
Other Disposals Property Plant Equipment  5 116   27 205 
Other Taxation Social Security Payable5 3667 4615 84254    
Par Value Share  1     
Property Plant Equipment Gross Cost12 82112 05618 51218 51221 75726 790  
Taxation Social Security Payable   3 72518 75814 758  
Total Additions Including From Business Combinations Property Plant Equipment 41611 572     
Total Assets Less Current Liabilities10 4073 875-556-15 3222046 73041 66137 267
Trade Creditors Trade Payables 14 7674 3874 1742 479  
Trade Debtors Trade Receivables13 6106 41013 75921 02826 53510 872  
Amount Specific Advance Or Credit Directors    200-132  
Amount Specific Advance Or Credit Made In Period Directors    200180  
Amount Specific Advance Or Credit Repaid In Period Directors     512  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 181      
Disposals Property Plant Equipment 1 181      
Provisions For Liabilities Balance Sheet Subtotal1 589641      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 5th February 2024. New Address: Spectrum House Unit 16 32-34 Gordon House Road London NW5 1LP. Previous address: Unit G18, Clerkenwell Workshop, 27-31 Clerckenwell Clerkenwell Close London EC1R 0AT England
filed on: 5th, February 2024
Free Download (1 page)

Company search