Company Information for GLIDE MEDIA LIMITED
UNIT 4 CHELTENHAM ENTERPRISE, CENTRE CENTRAL WAY, CHELTENHAM, GLOUCESTERSHIRE, GL51 8LX,
|
Company Registration Number
03674221
Private Limited Company
Active |
Company Name | ||
---|---|---|
GLIDE MEDIA LIMITED | ||
Legal Registered Office | ||
UNIT 4 CHELTENHAM ENTERPRISE CENTRE CENTRAL WAY CHELTENHAM GLOUCESTERSHIRE GL51 8LX Other companies in GL51 | ||
Previous Names | ||
|
Company Number | 03674221 | |
---|---|---|
Company ID Number | 03674221 | |
Date formed | 1998-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB709638312 |
Last Datalog update: | 2024-01-08 18:09:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Glide Media | 3974 La Plata Ct Brighton CO 80601 | Delinquent | Company formed on the 2020-12-28 | |
GLIDE MEDIA SOUTH WEST LTD | UNIT B7 MERCURY BUSINESS PARK BRADNINCH EXETER EX5 4BL | Active | Company formed on the 2023-08-02 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN HOLLAND |
||
DAVID MICHAEL HOLLAND |
||
MICHAEL JOHN HOLLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MICHAEL HOLLAND |
Company Secretary | ||
SAMUEL HARRISON |
Director | ||
ANDREW KIERON HAYES |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
15/12/23 STATEMENT OF CAPITAL GBP 13200 | ||
CONFIRMATION STATEMENT MADE ON 25/11/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Michael John Holland on 2023-09-11 | ||
DIRECTOR APPOINTED MR ALFRED JOHN TYSOM | ||
31/05/23 STATEMENT OF CAPITAL GBP 11912 | ||
DIRECTOR APPOINTED MR DOMINIC TANCOCK | ||
CESSATION OF DAVID MICHAEL HOLLAND AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF DAVID MICHAEL HOLLAND AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Holstrom & Co. Ltd as a person with significant control on 2023-03-27 | ||
Notification of Holstrom & Co. Ltd as a person with significant control on 2023-03-27 | ||
Particulars of variation of rights attached to shares | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Particulars of variation of rights attached to shares | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
06/07/22 STATEMENT OF CAPITAL GBP 11340 | ||
30/06/22 STATEMENT OF CAPITAL GBP 10340 | ||
30/06/22 STATEMENT OF CAPITAL GBP 10340 | ||
06/07/22 STATEMENT OF CAPITAL GBP 11340 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA01 | Previous accounting period extended from 31/08/21 TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr David Michael Holland as a person with significant control on 2020-04-30 | |
CH01 | Director's details changed for Mr David Michael Holland on 2020-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HOLLAND | |
AA01 | Previous accounting period shortened from 30/11/19 TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES | |
PSC04 | Change of details for Mr David Michael Holland as a person with significant control on 2018-12-10 | |
CH01 | Director's details changed for Mr David Michael Holland on 2018-12-10 | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/11/17 STATEMENT OF CAPITAL;GBP 10100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 10100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AD02 | Register inspection address changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 25/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Glide Karver Ltd Unit 4 Cheltenham Enterprise Centre Central Way Cheltenham Gloucestershire GL51 8LX United Kingdom | |
RES15 | CHANGE OF NAME 19/10/2011 | |
CERTNM | Company name changed glide karver LIMITED\certificate issued on 27/10/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
AR01 | 25/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/11/09 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HOLLAND / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HOLLAND / 21/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLLAND / 30/11/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOLLAND / 30/11/2008 | |
123 | NC INC ALREADY ADJUSTED 27/05/08 | |
RES04 | GBP NC 100/10100.00 27/05/2008 | |
88(2) | AD 27/05/08 GBP SI 1000@1=1000 GBP IC 100/1100 | |
88(2) | AD 27/05/08 GBP SI 9000@1=9000 GBP IC 1100/10100 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 31/01/08 FROM: UNIT 4 CENTRAL WAY CHELTENHAM ENTERPRISE CENTRE CHELTENHAM GLOUCESTERSHIRE GL51 8LX | |
287 | REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 38 LANSDOWN INDUSTRIAL ESTATE GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8PL | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/05 FROM: UNIT 1F LANSDOWN INDUSTRIAL EST GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8PL | |
363s | RETURN MADE UP TO 25/11/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
CERTNM | COMPANY NAME CHANGED KARVER LIMITED CERTIFICATE ISSUED ON 23/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 23/12/03 FROM: UNIT 3B BROOKFIELD FARM SOUTHAM ROAD PRESTBURY CHELTENHAM GLOUCESTERSHIRE GL52 3NQ | |
363s | RETURN MADE UP TO 25/11/03; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS | |
88(2)R | AD 22/04/02-25/11/02 £ SI 98@1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/04/02 FROM: 40 HUNGERFORD STREET CHELTENHAM GLOUCESTERSHIRE GL50 4HW | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/04/02--------- £ SI 88@1=88 £ IC 2/90 | |
CERTNM | COMPANY NAME CHANGED VIVID PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 22/04/02 | |
363s | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 53 ROBERTS ROAD PRESTBURY CHELTENHAM GLOUCESTERSHIRE GL52 5DJ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies
Creditors Due After One Year | 2013-11-30 | £ 6,600 |
---|---|---|
Creditors Due After One Year | 2011-11-30 | £ 2,442 |
Creditors Due Within One Year | 2013-11-30 | £ 39,659 |
Creditors Due Within One Year | 2012-11-30 | £ 31,381 |
Creditors Due Within One Year | 2012-11-30 | £ 31,381 |
Creditors Due Within One Year | 2011-11-30 | £ 43,382 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLIDE MEDIA LIMITED
Called Up Share Capital | 2013-11-30 | £ 10,100 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 10,100 |
Called Up Share Capital | 2012-11-30 | £ 10,100 |
Called Up Share Capital | 2011-11-30 | £ 10,100 |
Cash Bank In Hand | 2013-11-30 | £ 48,686 |
Cash Bank In Hand | 2012-11-30 | £ 30,518 |
Cash Bank In Hand | 2012-11-30 | £ 30,518 |
Cash Bank In Hand | 2011-11-30 | £ 41,558 |
Current Assets | 2013-11-30 | £ 82,089 |
Current Assets | 2012-11-30 | £ 64,809 |
Current Assets | 2012-11-30 | £ 64,809 |
Current Assets | 2011-11-30 | £ 67,413 |
Debtors | 2013-11-30 | £ 33,403 |
Debtors | 2012-11-30 | £ 34,291 |
Debtors | 2012-11-30 | £ 34,291 |
Debtors | 2011-11-30 | £ 25,855 |
Shareholder Funds | 2013-11-30 | £ 65,941 |
Shareholder Funds | 2012-11-30 | £ 60,893 |
Shareholder Funds | 2012-11-30 | £ 60,893 |
Shareholder Funds | 2011-11-30 | £ 53,871 |
Tangible Fixed Assets | 2013-11-30 | £ 30,111 |
Tangible Fixed Assets | 2012-11-30 | £ 27,465 |
Tangible Fixed Assets | 2012-11-30 | £ 27,465 |
Tangible Fixed Assets | 2011-11-30 | £ 32,282 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wychavon District Council | |
|
Distribution of 2016 Blossom /Vale Trail publications to agreed outlets |
Wychavon District Council | |
|
Distribution of Wychavon Events Diary to agreed outlets |
Warwick District Council | |
|
Publicity and Promotion |
Warwick District Council | |
|
Printing |
Warwick District Council | |
|
Publicity and Promotion |
Gloucester City Council | |
|
Distribution of Gloucester Guildhall |
Wyre Forest District Council | |
|
PUBLICITY AND PROMOTION |
Gloucester City Council | |
|
whats on jan-jun 2015 |
Cotswold District Council | |
|
Marketing |
Gloucester City Council | |
|
BROCHURES |
Cotswold District Council | |
|
Marketing |
Gloucester City Council | |
|
Guildhall OCT-NOV14 whats on |
Warwick District Council | |
|
|
Forest of Dean Council | |
|
Promotional Items |
Gloucester City Council | |
|
Distribution gloucester museums whats on |
Cotswold District Council | |
|
Marketing |
Gloucester City Council | |
|
Museums: Distribute What's on Jan/June14 |
Warwick District Council | |
|
|
Forest of Dean Council | |
|
Promotional Items |
Gloucester City Council | |
|
Guildhall Feb/March brochure distribution |
Gloucester City Council | |
|
DEC/JAN Guildhall brochure distribution |
Cotswold District Council | |
|
Marketing |
Gloucester City Council | |
|
Guildhall Nov13 brochure distribution |
Gloucester City Council | |
|
BROCHURE OCT 2013 |
Forest of Dean Council | |
|
Promotional Items |
Forest of Dean Council | |
|
Promotional Items |
Gloucester City Council | |
|
Museums Sept/Dec13 brochure distribution |
Cotswold District Council | |
|
Marketing |
Forest of Dean Council | |
|
Printing - Services |
Warwick District Council | |
|
|
Cotswold District Council | |
|
Non Staff Advertising |
Cotswold District Council | |
|
Marketing |
Warwick District Council | |
|
|
Forest of Dean Council | |
|
Promotional Items |
Forest of Dean Council | |
|
Promotional Items |
Cotswold District Council | |
|
|
Gloucester City Council | |
|
March 2011 Brochure distribution |
Cotswold District Council | |
|
|
Cheltenham Borough Council | |
|
Marketing |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |