Arc X-media Limited LONDON


Founded in 2015, Arc X-media, classified under reg no. 09633403 is an active company. Currently registered at 78 York Street W1H 1DP, London the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 4 directors, namely Jeremy S., Matthew E. and Andrew C. and others. Of them, Andrew C., Rebecca C. have been with the company the longest, being appointed on 11 June 2015 and Jeremy S. has been with the company for the least time - from 24 April 2019. As of 19 April 2024, there was 1 ex director - Guy H.. There were no ex secretaries.

Arc X-media Limited Address / Contact

Office Address 78 York Street
Town London
Post code W1H 1DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09633403
Date of Incorporation Thu, 11th Jun 2015
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Jeremy S.

Position: Director

Appointed: 24 April 2019

Matthew E.

Position: Director

Appointed: 05 May 2016

Andrew C.

Position: Director

Appointed: 11 June 2015

Rebecca C.

Position: Director

Appointed: 11 June 2015

Guy H.

Position: Director

Appointed: 06 September 2016

Resigned: 09 February 2018

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Andrew C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Rebecca C. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew C.

Notified on 6 April 2016
Ceased on 24 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Rebecca C.

Notified on 6 April 2016
Ceased on 24 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth30 902       
Balance Sheet
Cash Bank On Hand 80 409318 950899 703529 763434 436954 205737 401
Current Assets32 081132 032406 1771 095 803831 693831 4071 447 6771 279 799
Debtors12 24651 62387 227173 321280 209348 448420 768368 723
Net Assets Liabilities 183 166538 6681 272 560851 410553 604975 231764 441
Other Debtors 3 96238 99898 572117 371156 088192 393181 601
Property Plant Equipment 26 04437 18147 64623 71817 31242 99430 152
Total Inventories   22 77921 72148 52372 704173 675
Cash Bank In Hand19 835       
Intangible Fixed Assets115 043       
Net Assets Liabilities Including Pension Asset Liability30 902       
Tangible Fixed Assets29 845       
Reserves/Capital
Called Up Share Capital50 000       
Profit Loss Account Reserve19 098       
Shareholder Funds30 902       
Other
Accumulated Amortisation Impairment Intangible Assets 60 176113 762186 385259 784321 377346 561366 219
Accumulated Depreciation Impairment Property Plant Equipment 19 23734 80354 76633 92541 40448 02761 354
Additions Other Than Through Business Combinations Intangible Assets  30 95195 1913 8823 325  
Additions Other Than Through Business Combinations Property Plant Equipment  26 70334 5884 9302 37952 8232 752
Average Number Employees During Period    13131518
Bank Borrowings Overdrafts     44 48334 83724 947
Corporation Tax Recoverable 32 74847 761     
Creditors 16 8943 63747 618111 21344 48355 88030 481
Dividends Paid On Shares   176 729107 212   
Fixed Assets144 888 191 342224 375130 93066 25663 42930 929
Future Minimum Lease Payments Under Non-cancellable Operating Leases   128 219123 15189 64749 55654 247
Increase From Amortisation Charge For Year Intangible Assets  53 58572 62373 39961 59325 18419 658
Increase From Depreciation Charge For Year Property Plant Equipment  15 56621 35011 8648 52621 28714 994
Intangible Assets 176 795154 161176 729107 21248 94420 435777
Intangible Assets Gross Cost 236 971267 922363 114366 996370 321366 996 
Net Current Assets Liabilities88 373-2 779350 9631 048 185720 480531 831967 682763 993
Number Equity Instruments Forfeited Share-based Payment Arrangement     7502 0003 750
Number Equity Instruments Granted Share-based Payment Arrangement   19 0001 7506 3002 2501 500
Number Equity Instruments Outstanding Share-based Payment Arrangement   19 00020 75026 30026 55024 300
Number Shares Issued Fully Paid  149 90023 070    
Other Creditors 16 8943 6375 83628 309133 50621 0435 534
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 38732 7051 04714 6641 667
Other Disposals Property Plant Equipment   4 16049 6991 30620 5182 267
Other Taxation Social Security Payable    31 30160 49859 02748 458
Par Value Share  11    
Property Plant Equipment Gross Cost 45 28171 984102 41257 64358 71691 02191 506
Total Assets Less Current Liabilities56 515200 060542 3051 272 560851 410598 0871 031 111794 922
Trade Creditors Trade Payables 93 59735 77441 78251 603100 055136 593110 827
Trade Debtors Trade Receivables 14 91346874 749162 838192 360228 375187 122
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets      3 325 
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement     231010
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement   823233434
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement   810111
Creditors Due After One Year25 613       
Creditors Due Within One Year120 454       
Intangible Fixed Assets Aggregate Amortisation Impairment12 783       
Intangible Fixed Assets Cost Or Valuation127 826       
Share Capital Allotted Called Up Paid50 000       
Tangible Fixed Assets Cost Or Valuation39 793       
Tangible Fixed Assets Depreciation9 948       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2024/01/10
filed on: 10th, January 2024
Free Download (3 pages)

Company search

Advertisements