Sublime Digital Limited GLASGOW


Sublime Digital Limited is a private limited company that can be found at 54 Miller Street, Glasgow G1 1DT. Its total net worth is estimated to be around 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-05-06, this 7-year-old company is run by 5 directors.
Director Mark A., appointed on 11 February 2022. Director Tariq A., appointed on 11 February 2022. Director Issam C., appointed on 21 June 2018.
The company is officially classified as "business and domestic software development" (Standard Industrial Classification: 62012), "manufacture of photographic and cinematographic equipment" (SIC: 26702).
The last confirmation statement was sent on 2023-05-05 and the date for the subsequent filing is 2024-05-19. Moreover, the annual accounts were filed on 30 April 2023 and the next filing should be sent on 31 January 2025.

Sublime Digital Limited Address / Contact

Office Address 54 Miller Street
Town Glasgow
Post code G1 1DT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC565267
Date of Incorporation Sat, 6th May 2017
Industry Business and domestic software development
Industry Manufacture of photographic and cinematographic equipment
End of financial Year 30th April
Company age 7 years old
Account next due date Fri, 31st Jan 2025 (259 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Mark A.

Position: Director

Appointed: 11 February 2022

Tariq A.

Position: Director

Appointed: 11 February 2022

Issam C.

Position: Director

Appointed: 21 June 2018

Martin M.

Position: Director

Appointed: 06 May 2017

Christopher B.

Position: Director

Appointed: 06 May 2017

Scott G.

Position: Director

Appointed: 06 May 2017

Resigned: 30 July 2020

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we found, there is Martin M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Christopher B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jonathan K., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin M.

Notified on 6 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Christopher B.

Notified on 6 May 2017
Ceased on 19 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Jonathan K.

Notified on 6 May 2017
Ceased on 19 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand172 430222 08422 472367 9472 070 10816 159
Debtors489 010600 217387 997778 931350 2281 192 839
Net Assets Liabilities513 487687 191254 055-13 809-1 728 055-3 448 863
Other Debtors4 231417 376267 882156 920130 27156 712
Property Plant Equipment129 155121 41477 31435 45333 25947 866
Current Assets661 440851 921410 469   
Total Inventories 29 620    
Other
Accumulated Depreciation Impairment Property Plant Equipment17 71258 956103 776152 299183 061212 644
Amounts Owed By Associates6 56041 740112 915118 770  
Amounts Owed By Group Undertakings Participating Interests     592 863
Amounts Owed By Other Related Parties Other Than Directors   118 77084 169313 185
Amounts Owed To Associates  3 6323 632  
Amounts Owed To Other Related Parties Other Than Directors   3 632  
Amounts Owed To Parent Entities    3 744 1234 097 216
Average Number Employees During Period81320273439
Bank Borrowings Overdrafts  12 89541 66731 66721 667
Convertible Bonds In Issue   944 493200 000216 000
Corporation Tax Recoverable 44 48149 193332 499125 802224 679
Creditors252 934286 144233 728986 160231 66721 667
Deferred Tax Asset Debtors   2 987  
Further Item Debtors Component Total Debtors  1 863   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 15 90015 9005 880  
Increase From Depreciation Charge For Year Property Plant Equipment17 71241 24444 89848 52330 76229 583
Other Creditors65639 67491 79814 38361 07832 743
Other Taxation Payable  48 438128 47357 504297 057
Property Plant Equipment Gross Cost146 867180 370181 090187 752216 320260 510
Remaining Financial Commitments  13 1933 0056 7126 172
Total Additions Including From Business Combinations Property Plant Equipment146 86733 5031 4696 66228 56844 190
Trade Creditors Trade Payables189 826158 54089 86029 53444 10815 821
Trade Debtors Trade Receivables462 808141 1017 200167 7559 9865 400
Useful Life Property Plant Equipment Years    44
Accrued Liabilities3 55135 361    
Amounts Owed By Group Undertakings6 560     
Amounts Owed To Group Undertakings16 561     
Corporation Tax Payable37 426     
Net Current Assets Liabilities408 506565 777176 741   
Nominal Value Shares Issued Specific Share Issue 0    
Number Shares Issued Fully Paid70 0009 8209 820   
Number Shares Issued Specific Share Issue 820    
Other Taxation Social Security Payable42 34084 29848 438   
Par Value Share000   
Prepayments Accrued Income5 81710 731    
Provisions For Liabilities Balance Sheet Subtotal24 174     
Recoverable Value-added Tax9 59419 779    
Total Assets Less Current Liabilities537 661687 191254 055   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  78   
Disposals Property Plant Equipment  749   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 25th, August 2023
Free Download (12 pages)

Company search

Advertisements