Subtvu Limited LONDON


Founded in 2015, Subtvu, classified under reg no. 09758453 is an active company. Currently registered at Vox Studios, Unit W205 1-45 Durham Street SE11 5JH, London the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 6 directors, namely Giles F., Robert H. and Edward O. and others. Of them, Simon L. has been with the company the longest, being appointed on 2 September 2015 and Giles F. has been with the company for the least time - from 6 May 2022. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Subtvu Limited Address / Contact

Office Address Vox Studios, Unit W205 1-45 Durham Street
Office Address2 Vauxhall
Town London
Post code SE11 5JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09758453
Date of Incorporation Wed, 2nd Sep 2015
Industry Public houses and bars
Industry Educational support services
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Giles F.

Position: Director

Appointed: 06 May 2022

Robert H.

Position: Director

Appointed: 04 January 2017

Edward O.

Position: Director

Appointed: 04 January 2017

Nicholas B.

Position: Director

Appointed: 04 January 2017

Paul P.

Position: Director

Appointed: 04 January 2017

Simon L.

Position: Director

Appointed: 02 September 2015

People with significant control

The register of PSCs that own or control the company is made up of 7 names. As we found, there is Nicholas B. This PSC. Another one in the persons with significant control register is Simon L. This PSC . Moving on, there is Edco Capital Uk Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Nicholas B.

Notified on 4 January 2017
Nature of control: right to appoint and remove directors

Simon L.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Edco Capital Uk Limited

C/O Arthur G Mead Limited 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW, England

Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 04486259
Notified on 20 July 2017
Nature of control: 25-50% voting rights

Robert H.

Notified on 4 January 2017
Nature of control: right to appoint and remove directors

Media 42 Limited

Vox Studios, W205 1-45 Durham Street, London, SE11 5JH, England

Legal authority Companies House Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 06784437
Notified on 20 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Edward O.

Notified on 4 January 2017
Nature of control: right to appoint and remove directors

Paul P.

Notified on 4 January 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-609      
Balance Sheet
Cash Bank On Hand444894 793693 952789 8291 199 238703 5841 134 594
Current Assets4441 459 7471 474 7531 516 0511 859 8462 132 4702 802 477
Debtors 564 954780 801726 222660 6081 428 8861 667 883
Net Assets Liabilities   420 201730 671889 9421 216 078
Other Debtors 66362 56852 59243 89243 89238 414
Property Plant Equipment 8 69110 641121 12692 33156 200104 489
Cash Bank In Hand444      
Reserves/Capital
Called Up Share Capital1      
Profit Loss Account Reserve-610      
Shareholder Funds-609      
Other
Version Production Software    111
Accrued Liabilities Deferred Income   850 700814 162911 9321 366 496
Accumulated Depreciation Impairment Property Plant Equipment 16 78819 84936 78082 560130 111190 133
Additions Other Than Through Business Combinations Property Plant Equipment    16 98411 420108 311
Amounts Owed By Group Undertakings Participating Interests    218 760533 829689 067
Average Number Employees During Period 141417151315
Bank Overdrafts     8 12510 000
Creditors1 0531 188 3651 178 0771 217 9521 221 5061 256 8541 637 086
Finance Lease Liabilities Present Value Total      5 498
Fixed Assets 9 66711 617122 10292 33156 200104 489
Increase From Depreciation Charge For Year Property Plant Equipment 16 7883 06116 93145 78047 55260 022
Investments   976976  
Investments Fixed Assets 976976976   
Net Current Assets Liabilities-609271 382296 676298 099638 340875 6161 165 391
Number Shares Allotted1   37 46837 46837 468
Other Creditors1 052696 094666 897858 3986026 0115 793
Other Investments Other Than Loans   976976  
Other Taxation Social Security Payable 171 618185 541161 03926 59110 90022 805
Prepayments Accrued Income   8 70037 11917 29937 160
Property Plant Equipment Gross Cost 25 47930 490157 906174 891186 311294 622
Total Assets Less Current Liabilities-609281 049308 293420 201730 671931 8161 269 880
Trade Creditors Trade Payables1320 653325 639198 515204 040230 95638 769
Trade Debtors Trade Receivables 459 151718 233673 630360 837833 866903 199
Value-added Tax Payable   145 042176 11188 930187 725
Amounts Owed By Group Undertakings 105 140     
Creditors Due Within One Year1 053      
Disposals Property Plant Equipment 1 534     
Investments In Group Undertakings 976976976   
Par Value Share1  0   
Profit Loss -8 919 38127 244    
Share Capital Allotted Called Up Paid1      
Total Additions Including From Business Combinations Property Plant Equipment 27 0135 011127 416   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   75 225   
Number Shares Issued Fully Paid   37 468   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Solvency Statement dated 21/11/23
filed on: 24th, November 2023
Free Download (2 pages)

Company search