Slam Tv Limited LONDON


Founded in 2014, Slam Tv, classified under reg no. 08920220 is an active company. Currently registered at 107 Gloucester Avenue NW1 8LB, London the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Stephen M. and Louise D.. In addition one secretary - Stephen M. - is with the company. As of 29 April 2024, there were 2 ex directors - Andrew C., Gael C. and others listed below. There were no ex secretaries.

Slam Tv Limited Address / Contact

Office Address 107 Gloucester Avenue
Town London
Post code NW1 8LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08920220
Date of Incorporation Mon, 3rd Mar 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 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, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Stephen M.

Position: Director

Appointed: 03 March 2014

Louise D.

Position: Director

Appointed: 03 March 2014

Stephen M.

Position: Secretary

Appointed: 03 March 2014

Andrew C.

Position: Director

Appointed: 03 March 2014

Resigned: 23 April 2018

Gael C.

Position: Director

Appointed: 03 March 2014

Resigned: 23 April 2018

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we identified, there is Louise D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stephen M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew C., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Louise D.

Notified on 23 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Stephen M.

Notified on 23 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 6 April 2016
Ceased on 23 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 681-11 175     
Balance Sheet
Cash Bank On Hand  8 8293 990   
Current Assets59 01163 87059 496244 44785 87488 807135 704
Debtors10 0005 00050 667241 984   
Net Assets Liabilities  -82 564-66 741-37 679-1 694-40 417
Property Plant Equipment  722    
Cash Bank In Hand49 01158 870     
Net Assets Liabilities Including Pension Asset Liability6 681-11 175     
Tangible Fixed Assets 2 002     
Reserves/Capital
Called Up Share Capital1 0001 000     
Profit Loss Account Reserve5 681-12 175     
Shareholder Funds6 681-11 175     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   106 34610 00070095 209
Accumulated Depreciation Impairment Property Plant Equipment  6 1746 896   
Average Number Employees During Period  355 3
Balances Amounts Owed By Related Parties  14 00419 012   
Balances Amounts Owed To Related Parties  76 50094 000   
Creditors  142 782176 13582 29759 47548 177
Fixed Assets 2 002722 1941 3461 640
Increase From Depreciation Charge For Year Property Plant Equipment   722   
Net Current Assets Liabilities20 68112 823-83 286-66 7413 57749 92890 051
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   1 525 20 5962 524
Property Plant Equipment Gross Cost  6 8966 896   
Provisions For Liabilities Balance Sheet Subtotal   30 23231 4507 8621 899
Total Assets Less Current Liabilities20 68114 825-82 564-66 7413 77151 27491 691
Amount Specific Advance Or Credit Directors  27 43025 781   
Amount Specific Advance Or Credit Repaid In Period Directors   1 649   
Creditors Due After One Year14 00026 000     
Creditors Due Within One Year38 33051 047     
Number Shares Allotted 10 000     
Par Value Share 0     
Share Capital Allotted Called Up Paid1 0001 000     
Tangible Fixed Assets Additions 3 003     
Tangible Fixed Assets Cost Or Valuation 3 003     
Tangible Fixed Assets Depreciation 1 001     
Tangible Fixed Assets Depreciation Charged In Period 1 001     

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 16th, December 2023
Free Download (8 pages)

Company search

Advertisements