You are here: bizstats.co.uk > a-z index > T list > TX list

Tx98 Ltd GLASGOW


Tx98 started in year 2014 as Private Limited Company with registration number SC469892. The Tx98 company has been functioning successfully for ten years now and its status is active. The firm's office is based in Glasgow at 272 Bath Street. Postal code: G2 4JR.

The firm has 2 directors, namely Fay W., Simon B.. Of them, Fay W., Simon B. have been with the company the longest, being appointed on 13 February 2014. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Tx98 Ltd Address / Contact

Office Address 272 Bath Street
Town Glasgow
Post code G2 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC469892
Date of Incorporation Thu, 13th Feb 2014
Industry Television programming and broadcasting activities
End of financial Year 30th March
Company age 10 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Fay W.

Position: Director

Appointed: 13 February 2014

Simon B.

Position: Director

Appointed: 13 February 2014

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Simon B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Fay W. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Fay W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-302022-03-30
Net Worth9 3994 774      
Balance Sheet
Cash Bank In Hand10 5908 071      
Cash Bank On Hand 8 0713 66510 0472 728   
Current Assets19 10921 03511 06613 8683 5742 2248586
Debtors8 51912 9647 4013 821846   
Net Assets Liabilities 4 7744 0574 171-366   
Net Assets Liabilities Including Pension Asset Liability9 3994 774      
Other Debtors 3 771 3 383846   
Property Plant Equipment 1 2513 1291 942823   
Tangible Fixed Assets1 0001 251      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve9 2994 674      
Shareholder Funds9 3994 774      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 0671 9323 1194 238   
Additional Provisions Increase From New Provisions Recognised  -150     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   230-190   
Average Number Employees During Period  2  222
Creditors 17 26210 03811 3094 6234 8147 91010 128
Creditors Due Within One Year10 61017 262      
Increase From Depreciation Charge For Year Property Plant Equipment  8651 1871 119   
Net Current Assets Liabilities8 5993 7731 0282 559-1 049-2 590-7 825-10 042
Number Shares Allotted100100      
Number Shares Issued Fully Paid  100100100   
Other Creditors 5 7191 8067 9864 623   
Other Taxation Social Security Payable 11 5438 2323 323    
Par Value Share11111   
Property Plant Equipment Gross Cost 2 3185 0615 061    
Provisions 250100330140   
Provisions For Liabilities Balance Sheet Subtotal 250100330140   
Provisions For Liabilities Charges200250      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions1 500818      
Tangible Fixed Assets Cost Or Valuation1 5002 318      
Tangible Fixed Assets Depreciation5001 067      
Tangible Fixed Assets Depreciation Charged In Period500567      
Total Additions Including From Business Combinations Property Plant Equipment  2 743     
Total Assets Less Current Liabilities9 4995 0244 1574 501-226-2 590-7 825-10 042
Trade Debtors Trade Receivables 9 1937 401438    
Fixed Assets    823   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Previous accounting period shortened to 29th March 2023
filed on: 24th, December 2023
Free Download (1 page)

Company search

Advertisements