Arrow International Media Limited LONDON


Founded in 2011, Arrow International Media, classified under reg no. 07702079 is an active company. Currently registered at 17-18 Margaret Street W1W 8RP, London the company has been in the business for 13 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 5 directors, namely Marina W., Marc D. and Pierre-Gaspard D. and others. Of them, Iain P., Thomas B. have been with the company the longest, being appointed on 12 July 2011 and Marina W. and Marc D. and Pierre-Gaspard D. have been with the company for the least time - from 27 July 2023. As of 19 March 2024, there was 1 ex director - John S.. There were no ex secretaries.

Arrow International Media Limited Address / Contact

Office Address 17-18 Margaret Street
Town London
Post code W1W 8RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07702079
Date of Incorporation Tue, 12th Jul 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (103 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Marina W.

Position: Director

Appointed: 27 July 2023

Marc D.

Position: Director

Appointed: 27 July 2023

Pierre-Gaspard D.

Position: Director

Appointed: 27 July 2023

Iain P.

Position: Director

Appointed: 12 July 2011

Thomas B.

Position: Director

Appointed: 12 July 2011

John S.

Position: Director

Appointed: 12 July 2011

Resigned: 27 July 2023

Ovalsec Limited

Position: Corporate Secretary

Appointed: 12 July 2011

Resigned: 12 July 2011

Oval Nominees Limited

Position: Corporate Director

Appointed: 12 July 2011

Resigned: 12 July 2011

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats found, there is Iain P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is John S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Thomas B., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Iain P.

Notified on 6 April 2016
Ceased on 27 July 2023
Nature of control: 25-50% voting rights
25-50% shares

John S.

Notified on 6 April 2016
Ceased on 27 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Thomas B.

Notified on 6 April 2016
Ceased on 27 July 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-30
Balance Sheet
Cash Bank On Hand3 553 912931 264
Current Assets4 894 3376 295 764
Debtors1 340 4255 364 500
Net Assets Liabilities1 998 0551 419 954
Other Debtors106 473341 268
Property Plant Equipment163 833221 323
Other
Accrued Liabilities Deferred Income2 367 3453 672 748
Accumulated Depreciation Impairment Property Plant Equipment173 174273 336
Additions Other Than Through Business Combinations Property Plant Equipment 157 652
Bank Borrowings Overdrafts269 
Bank Overdrafts269 
Corporation Tax Payable 45 995
Corporation Tax Recoverable27 443 
Creditors3 060 11576 203
Dividends Paid Classified As Financing Activities -300 000
Finance Lease Liabilities Present Value Total 76 203
Finance Lease Payments Owing Minimum Gross 47 839
Fixed Assets163 833221 323
Increase From Depreciation Charge For Year Property Plant Equipment 100 162
Net Current Assets Liabilities1 834 2221 274 834
Other Creditors 460 573
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income627 9681 842 052
Profit Loss535 118936 899
Property Plant Equipment Gross Cost337 007494 659
Total Assets Less Current Liabilities1 998 0551 496 157
Trade Creditors Trade Payables692 501793 775
Trade Debtors Trade Receivables578 5412 687 866

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounting reference date changed from Sat, 30th Sep 2023 to Sun, 31st Dec 2023
filed on: 12th, January 2024
Free Download (1 page)

Company search

Advertisements