Glasgow Media Access Centre Limited GLASGOW


Founded in 1995, Glasgow Media Access Centre, classified under reg no. SC155843 is an active company. Currently registered at 5th Floor G1 5HD, Glasgow the company has been in the business for 29 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 6th April 2000 Glasgow Media Access Centre Limited is no longer carrying the name Glasgow Film And Video Workshop.

The firm has 8 directors, namely Nicola W., Malini C. and Suzanne L. and others. Of them, Simon M. has been with the company the longest, being appointed on 9 November 2020 and Nicola W. and Malini C. and Suzanne L. and John W. have been with the company for the least time - from 12 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Glasgow Media Access Centre Limited Address / Contact

Office Address 5th Floor
Office Address2 103 Trongate
Town Glasgow
Post code G1 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC155843
Date of Incorporation Thu, 2nd Feb 1995
Industry Video production activities
Industry Cultural education
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Nicola W.

Position: Director

Appointed: 12 December 2023

Malini C.

Position: Director

Appointed: 12 December 2023

Suzanne L.

Position: Director

Appointed: 12 December 2023

John W.

Position: Director

Appointed: 12 December 2023

Lindsay O.

Position: Director

Appointed: 12 June 2023

Mark L.

Position: Director

Appointed: 12 June 2023

Atta Y.

Position: Director

Appointed: 24 May 2021

Simon M.

Position: Director

Appointed: 09 November 2020

Lorna K.

Position: Director

Appointed: 14 July 2022

Resigned: 04 May 2023

Lesley C.

Position: Director

Appointed: 29 September 2021

Resigned: 29 May 2023

Maria C.

Position: Director

Appointed: 29 September 2021

Resigned: 07 June 2023

Mohammed A.

Position: Director

Appointed: 28 September 2021

Resigned: 09 June 2022

Kieran H.

Position: Director

Appointed: 27 September 2021

Resigned: 29 May 2023

Thérèse L.

Position: Director

Appointed: 27 September 2021

Resigned: 29 May 2023

Fiona E.

Position: Director

Appointed: 27 September 2021

Resigned: 05 October 2023

Stephen B.

Position: Director

Appointed: 27 September 2021

Resigned: 07 September 2022

Marina N.

Position: Director

Appointed: 29 May 2019

Resigned: 30 September 2021

Rose S.

Position: Director

Appointed: 29 May 2019

Resigned: 29 September 2021

Lisa K.

Position: Director

Appointed: 29 May 2019

Resigned: 07 September 2022

Justine L.

Position: Director

Appointed: 29 May 2019

Resigned: 27 September 2021

Linda C.

Position: Director

Appointed: 17 April 2018

Resigned: 19 January 2021

Nadia R.

Position: Director

Appointed: 27 March 2018

Resigned: 14 November 2018

Andrew H.

Position: Director

Appointed: 27 March 2018

Resigned: 01 November 2021

Graham S.

Position: Director

Appointed: 19 September 2017

Resigned: 14 November 2018

Jennifer J.

Position: Director

Appointed: 27 June 2017

Resigned: 21 December 2018

Halena G.

Position: Director

Appointed: 24 August 2016

Resigned: 14 November 2018

Mark L.

Position: Director

Appointed: 24 August 2016

Resigned: 09 June 2022

Shona M.

Position: Director

Appointed: 24 August 2016

Resigned: 27 November 2017

Paddy H.

Position: Director

Appointed: 01 July 2015

Resigned: 18 February 2019

Murray B.

Position: Director

Appointed: 01 July 2015

Resigned: 18 August 2016

Andrea D.

Position: Director

Appointed: 30 June 2015

Resigned: 14 November 2016

Ray T.

Position: Director

Appointed: 30 October 2014

Resigned: 14 March 2016

Stuart E.

Position: Director

Appointed: 02 October 2014

Resigned: 12 December 2017

Jennifer J.

Position: Director

Appointed: 01 April 2014

Resigned: 07 March 2016

Stephen B.

Position: Director

Appointed: 07 May 2013

Resigned: 10 October 2017

Helena T.

Position: Director

Appointed: 05 February 2013

Resigned: 29 May 2014

Mike G.

Position: Director

Appointed: 01 October 2009

Resigned: 15 May 2013

Claire E.

Position: Director

Appointed: 07 June 2009

Resigned: 01 July 2010

Katherine P.

Position: Director

Appointed: 07 June 2009

Resigned: 31 December 2010

Shona M.

Position: Director

Appointed: 09 May 2009

Resigned: 10 December 2015

Glasgow Media Access Centre Limited

Position: Corporate Director

Appointed: 09 May 2009

Resigned: 09 May 2009

Morag M.

Position: Director

Appointed: 31 January 2007

Resigned: 01 May 2009

Linda C.

Position: Director

Appointed: 16 May 2006

Resigned: 19 September 2008

Audrey C.

Position: Secretary

Appointed: 08 November 2005

Resigned: 08 November 2005

Audrey C.

Position: Director

Appointed: 03 August 2005

Resigned: 03 August 2005

Sandra M.

Position: Director

Appointed: 21 July 2004

Resigned: 29 June 2005

Zaman S.

Position: Director

Appointed: 17 December 2003

Resigned: 31 January 2007

Barry C.

Position: Secretary

Appointed: 01 December 2003

Resigned: 31 January 2007

Barry C.

Position: Director

Appointed: 01 December 2003

Resigned: 30 July 2005

Ian C.

Position: Director

Appointed: 01 February 2003

Resigned: 31 January 2007

Barbara O.

Position: Director

Appointed: 16 December 2000

Resigned: 17 September 2008

Mark L.

Position: Director

Appointed: 16 December 2000

Resigned: 28 January 2016

Peter P.

Position: Director

Appointed: 16 December 2000

Resigned: 31 August 2001

Padam S.

Position: Director

Appointed: 16 December 2000

Resigned: 01 April 2003

Olivia S.

Position: Director

Appointed: 16 December 2000

Resigned: 31 December 2001

Matt H.

Position: Director

Appointed: 11 September 1999

Resigned: 01 April 2003

Robin M.

Position: Director

Appointed: 11 September 1999

Resigned: 16 December 2000

Iain P.

Position: Director

Appointed: 11 September 1999

Resigned: 01 December 2003

Aimara R.

Position: Director

Appointed: 11 September 1999

Resigned: 16 December 2000

Frances H.

Position: Director

Appointed: 23 February 1999

Resigned: 23 May 1999

Joyce M.

Position: Director

Appointed: 23 February 1999

Resigned: 16 December 2000

Adam M.

Position: Director

Appointed: 23 February 1999

Resigned: 16 December 2000

Raymond C.

Position: Director

Appointed: 23 February 1999

Resigned: 16 December 2000

Louise B.

Position: Director

Appointed: 02 October 1998

Resigned: 11 September 1999

Alasdair S.

Position: Director

Appointed: 02 October 1998

Resigned: 01 April 2003

Vanessa P.

Position: Director

Appointed: 02 October 1998

Resigned: 12 January 2000

Jak M.

Position: Director

Appointed: 02 October 1998

Resigned: 01 April 2003

Martha M.

Position: Director

Appointed: 27 June 1997

Resigned: 11 September 1999

David A.

Position: Director

Appointed: 27 June 1997

Resigned: 23 February 1999

Louise B.

Position: Director

Appointed: 27 June 1997

Resigned: 14 November 1997

David M.

Position: Director

Appointed: 14 December 1996

Resigned: 31 May 1998

Saul M.

Position: Director

Appointed: 14 December 1996

Resigned: 23 June 1998

Doreen M.

Position: Director

Appointed: 14 December 1996

Resigned: 27 June 1997

Robert A.

Position: Director

Appointed: 14 December 1996

Resigned: 30 April 1997

Michael K.

Position: Director

Appointed: 14 December 1996

Resigned: 11 September 1999

Ian R.

Position: Secretary

Appointed: 11 June 1996

Resigned: 01 December 2003

Neil C.

Position: Director

Appointed: 21 May 1996

Resigned: 27 January 1998

Stephen H.

Position: Director

Appointed: 01 February 1996

Resigned: 14 December 1996

Steve M.

Position: Director

Appointed: 01 February 1996

Resigned: 25 February 1997

Andrew M.

Position: Director

Appointed: 01 February 1996

Resigned: 02 November 1999

Pauline L.

Position: Director

Appointed: 01 February 1996

Resigned: 27 June 1997

Lucinda B.

Position: Director

Appointed: 01 February 1996

Resigned: 16 December 2000

Alan S.

Position: Director

Appointed: 02 February 1995

Resigned: 01 February 1996

Wright Johnston & Mackenzie

Position: Corporate Secretary

Appointed: 02 February 1995

Resigned: 11 June 1996

People with significant control

The list of PSCs that own or have control over the company includes 6 names. As BizStats found, there is Simon M. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Mark L. This PSC has significiant influence or control over the company,. Then there is Euan P., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Simon M.

Notified on 12 June 2023
Nature of control: significiant influence or control

Mark L.

Notified on 12 June 2023
Nature of control: significiant influence or control

Euan P.

Notified on 6 September 2022
Ceased on 1 June 2023
Nature of control: significiant influence or control

Kieran H.

Notified on 6 September 2022
Ceased on 29 May 2023
Nature of control: significiant influence or control

Mark L.

Notified on 18 February 2019
Ceased on 9 June 2022
Nature of control: significiant influence or control

Paddy H.

Notified on 24 August 2016
Ceased on 18 February 2019
Nature of control: significiant influence or control

Company previous names

Glasgow Film And Video Workshop April 6, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand35 37054 937
Current Assets99 595131 939
Debtors64 22577 002
Net Assets Liabilities88 18144 976
Other Debtors2 596 
Property Plant Equipment23 4379 266
Other
Audit Fees Expenses 2 950
Charitable Expenditure455 374595 775
Charitable Support Costs 7 958
Charity Funds88 18144 976
Direct Charitable Expenditure 587 817
Donations Legacies384 099525 695
Expenditure455 374595 775
Income Endowments426 672552 570
Income From Other Trading Activities42 57326 875
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses-28 702-43 205
Net Increase Decrease In Charitable Funds-28 702-43 205
Accrued Liabilities Deferred Income8 90079 092
Accumulated Depreciation Impairment Property Plant Equipment368 948383 119
Average Number Employees During Period815
Bank Borrowings Overdrafts5 0007 000
Cash Cash Equivalents Cash Flow Value35 37054 937
Creditors34 85196 229
Depreciation Expense Property Plant Equipment14 17114 171
Depreciation Rate Used For Property Plant Equipment 25
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables20 52859 378
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-29 680-12 777
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-26 57219 567
Increase Decrease In Net Debt From Cash Flows -17 567
Increase From Depreciation Charge For Year Property Plant Equipment 14 171
Interest Paid Classified As Operating Activities-329 
Interest Payable Similar Charges Finance Costs-329 
Net Cash Flows From Used In Financing Activities1 0262 000
Net Cash Flows From Used In Investing Activities-3 915 
Net Cash Flows From Used In Operating Activities-23 68317 567
Net Cash Generated From Operations-24 01217 567
Net Current Assets Liabilities64 74435 710
Net Debt Funds-30 370-47 937
Other Taxation Social Security Payable 1 606
Pension Costs Defined Contribution Plan3 8646 190
Prepayments Accrued Income51 94466 727
Proceeds From Borrowings Classified As Financing Activities1 0262 000
Property Plant Equipment Gross Cost 392 385
Purchase Property Plant Equipment3 915 
Social Security Costs15 19124 710
Staff Costs Employee Benefits Expense280 792383 769
Total Assets Less Current Liabilities88 18144 976
Trade Creditors Trade Payables20 9518 531
Trade Debtors Trade Receivables9 68510 275
Wages Salaries261 737352 869

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Full accounts for the period ending 31st March 2023
filed on: 21st, December 2023
Free Download (32 pages)

Company search

Advertisements