Airglide Media Ltd LONDON


Founded in 2016, Airglide Media, classified under reg no. 10258409 is an active company. Currently registered at Vox Studios, Unit W205 1-45 Durham Street SE11 5JH, London the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 3 directors, namely Robert H., Rick V. and Simon L.. Of them, Simon L. has been with the company the longest, being appointed on 30 June 2016 and Robert H. and Rick V. have been with the company for the least time - from 17 May 2017. As of 14 May 2024, there were 2 ex directors - Nicholas B., Nicholas B. and others listed below. There were no ex secretaries.

Airglide Media Ltd Address / Contact

Office Address Vox Studios, Unit W205 1-45 Durham Street
Office Address2 Vauxhall
Town London
Post code SE11 5JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10258409
Date of Incorporation Thu, 30th Jun 2016
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Robert H.

Position: Director

Appointed: 17 May 2017

Rick V.

Position: Director

Appointed: 17 May 2017

Simon L.

Position: Director

Appointed: 30 June 2016

Nicholas B.

Position: Director

Appointed: 17 June 2019

Resigned: 27 April 2020

Nicholas B.

Position: Director

Appointed: 17 May 2017

Resigned: 10 November 2017

People with significant control

The register of persons with significant control who own or have control over the company is made up of 6 names. As BizStats established, there is Simon L. This PSC. The second entity in the persons with significant control register is Nicholas B. This PSC . The third one is Rick V., who also meets the Companies House requirements to be listed as a PSC. This PSC .

Simon L.

Notified on 30 June 2016
Nature of control: right to appoint and remove directors

Nicholas B.

Notified on 17 June 2019
Nature of control: right to appoint and remove directors

Rick V.

Notified on 17 May 2017
Nature of control: right to appoint and remove directors

Subtvu Limited

Vox Studios, W205 1-45 Durham Street, London, SE11 5JH, England

Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 09758453
Notified on 17 May 2017
Nature of control: 50,01-75% shares
75,01-100% voting rights

Robert H.

Notified on 17 May 2017
Nature of control: right to appoint and remove directors

Nicholas B.

Notified on 17 May 2017
Ceased on 10 November 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  15 20742 41077 16736 62210 075
Current Assets 1015 21742 421295 938612 462729 153
Debtors10101011218 771575 840719 078
Net Assets Liabilities   33 96123 4748701 767
Other Debtors10101011111111
Property Plant Equipment    2 7001 800900
Other
Version Production Software    111
Accrued Income     575 829719 067
Accrued Liabilities Deferred Income   5 6462 3001 8601 499
Accumulated Depreciation Impairment Property Plant Equipment    9001 8002 700
Additions Other Than Through Business Combinations Property Plant Equipment    3 600  
Amounts Owed By Group Undertakings Participating Interests    218 760  
Average Number Employees During Period 112322
Bank Overdrafts    5 83310 00810 000
Creditors67392 716174 1038 460230 997579 225704 119
Fixed Assets    2 7001 800900
Increase From Depreciation Charge For Year Property Plant Equipment    900900900
Net Current Assets Liabilities-663-92 706-158 88633 96164 94133 23725 034
Number Shares Allotted    111
Other Creditors 8408405 387218 760563 829689 067
Other Taxation Social Security Payable  5572 8143 2653 2573 505
Property Plant Equipment Gross Cost    3 6003 6003 600
Total Assets Less Current Liabilities-663-92 706-158 88633 96167 64135 03725 934
Trade Creditors Trade Payables253601 72225983927148
Amounts Owed To Group Undertakings42091 816170 984    
Number Shares Issued Fully Paid 10101   
Par Value Share 111   
Profit Loss -92 043-66 180    
Nominal Value Shares Issued Specific Share Issue   1   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (10 pages)

Company search