Airtight Productions Limited MANCHESTER


Founded in 2002, Airtight Productions, classified under reg no. 04467026 is an active company. Currently registered at Unit 16 Albany Road Trading Estate M21 0AZ, Manchester the company has been in the business for twenty three years. Its financial year was closed on Mon, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 4 directors in the the company, namely Seadna M., Alan L. and Anthony D. and others. In addition one secretary - Alan L. - is with the firm. Currenlty, the company lists one former director, whose name is Thomas G. and who left the the company on 21 June 2021. In addition, there is one former secretary - Thomas G. who worked with the the company until 21 June 2021.

Airtight Productions Limited Address / Contact

Office Address Unit 16 Albany Road Trading Estate
Office Address2 Chorlton Cum Hardy
Town Manchester
Post code M21 0AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04467026
Date of Incorporation Fri, 21st Jun 2002
Industry Sound recording and music publishing activities
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (353 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Seadna M.

Position: Director

Appointed: 22 June 2021

Alan L.

Position: Secretary

Appointed: 22 June 2021

Alan L.

Position: Director

Appointed: 01 November 2007

Anthony D.

Position: Director

Appointed: 21 June 2002

Petra M.

Position: Director

Appointed: 21 June 2002

Ocs Directors Limited

Position: Corporate Director

Appointed: 21 June 2002

Resigned: 21 June 2002

Thomas G.

Position: Secretary

Appointed: 21 June 2002

Resigned: 21 June 2021

Thomas G.

Position: Director

Appointed: 21 June 2002

Resigned: 21 June 2021

Ocs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 21 June 2002

Resigned: 21 June 2002

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As BizStats established, there is Seadna M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Alan L. This PSC owns 25-50% shares. The third one is Petra M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Seadna M.

Notified on 22 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Alan L.

Notified on 22 June 2017
Nature of control: 25-50% shares

Petra M.

Notified on 22 June 2017
Nature of control: 25-50% shares

Anthony D.

Notified on 22 June 2017
Nature of control: 25-50% shares

Thomas G.

Notified on 22 June 2017
Ceased on 21 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-11 815-7 260-10 350       
Balance Sheet
Cash Bank On Hand  1 2452 5595 1603 3932 5296 576945472
Current Assets3 2068 5432 8455 5895 8543 393 6 57612 6884 364
Debtors1 5632 1951 6003 030694   11 7433 892
Net Assets Liabilities  -10 350-5 370-2 786-2 905-1 888-2 605-5 527-17 048
Property Plant Equipment  6 2463 123      
Cash Bank In Hand1 6436 3481 245       
Net Assets Liabilities Including Pension Asset Liability-11 815-7 260-10 350       
Tangible Fixed Assets13 2239 3676 246       
Reserves/Capital
Called Up Share Capital4 4404 4404 440       
Profit Loss Account Reserve-16 255-11 700-14 790       
Shareholder Funds-11 815-7 260-10 350       
Other
Accumulated Depreciation Impairment Property Plant Equipment  61 54564 66867 791     
Amounts Owed To Group Undertakings Participating Interests  7 8257 4854 922     
Average Number Employees During Period  33334555
Bank Borrowings  5 1621 379      
Bank Overdrafts  3 8714 1361 436     
Creditors  14 27912 7038 6406 2984 4179 18118 21521 412
Increase From Depreciation Charge For Year Property Plant Equipment   3 1233 123     
Net Current Assets Liabilities-12 823-7 887-11 434-7 114-2 786-2 905-1 888-2 605-5 527-17 048
Other Creditors  6777086905 7843 9688 68418 01920 936
Property Plant Equipment Gross Cost  67 79167 79167 791     
Taxation Social Security Payable  1 9063741 592514449497196476
Total Assets Less Current Liabilities4001 480-5 188-3 991-2 786     
Trade Debtors Trade Receivables  1 6003 030694   11 7433 892
Creditors Due After One Year12 2158 7405 162       
Creditors Due Within One Year16 02916 43014 279       
Fixed Assets13 2239 3676 246       
Tangible Fixed Assets Cost Or Valuation67 79167 79167 791       
Tangible Fixed Assets Depreciation54 56858 42461 545       
Tangible Fixed Assets Depreciation Charged In Period 3 8563 121       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 27th, February 2024
Free Download (4 pages)

Company search

Advertisements