GLIDE MEDIA LIMITED

Register to unlock more data on OkredoRegister

GLIDE MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03674221

Incorporation date

25/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 4 Cheltenham Enterprise, Centre Central Way, Cheltenham, Gloucestershire GL51 8LXCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1998)
dot icon17/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon16/12/2025
Change of details for Holstrom & Co. Ltd as a person with significant control on 2025-10-23
dot icon12/06/2025
Micro company accounts made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-25 with updates
dot icon20/08/2024
Micro company accounts made up to 2023-12-31
dot icon15/12/2023
Statement of capital following an allotment of shares on 2023-12-15
dot icon27/11/2023
Confirmation statement made on 2023-11-25 with updates
dot icon08/11/2023
Particulars of variation of rights attached to shares
dot icon08/11/2023
Change of share class name or designation
dot icon08/11/2023
Resolutions
dot icon08/11/2023
Memorandum and Articles of Association
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/09/2023
Termination of appointment of Michael John Holland as a secretary on 2023-09-11
dot icon12/09/2023
Appointment of Mr Alfred John Tysom as a director on 2023-09-11
dot icon02/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon02/06/2023
Appointment of Mr Dominic Tancock as a director on 2023-06-01
dot icon03/04/2023
Cessation of David Michael Holland as a person with significant control on 2023-03-27
dot icon03/04/2023
Notification of Holstrom & Co. Ltd as a person with significant control on 2023-03-27
dot icon06/03/2023
Particulars of variation of rights attached to shares
dot icon02/03/2023
Memorandum and Articles of Association
dot icon02/03/2023
Resolutions
dot icon23/02/2023
Particulars of variation of rights attached to shares
dot icon23/02/2023
Memorandum and Articles of Association
dot icon23/02/2023
Resolutions
dot icon22/02/2023
Statement of capital following an allotment of shares on 2022-07-06
dot icon22/02/2023
Statement of capital following an allotment of shares on 2022-06-30
dot icon21/02/2023
Statement of capital following an allotment of shares on 2022-06-30
dot icon21/02/2023
Statement of capital following an allotment of shares on 2022-07-06
dot icon28/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon04/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2022
Particulars of variation of rights attached to shares
dot icon16/05/2022
Resolutions
dot icon16/05/2022
Change of share class name or designation
dot icon16/05/2022
Particulars of variation of rights attached to shares
dot icon12/05/2022
Memorandum and Articles of Association
dot icon21/02/2022
Previous accounting period extended from 2021-08-31 to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon26/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon13/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/04/2020
Change of details for Mr David Michael Holland as a person with significant control on 2020-04-30
dot icon30/04/2020
Director's details changed for Mr David Michael Holland on 2020-04-30
dot icon30/04/2020
Termination of appointment of Michael John Holland as a director on 2020-04-30
dot icon30/04/2020
Previous accounting period shortened from 2019-11-30 to 2019-08-31
dot icon26/11/2019
Confirmation statement made on 2019-11-25 with updates
dot icon18/11/2019
Change of details for Mr David Michael Holland as a person with significant control on 2018-12-10
dot icon18/11/2019
Director's details changed for Mr David Michael Holland on 2018-12-10
dot icon28/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/11/2018
Confirmation statement made on 2018-11-25 with updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/11/2017
Confirmation statement made on 2017-11-25 with updates
dot icon17/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon10/05/2016
Register inspection address has been changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX
dot icon09/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon12/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/12/2012
Annual return made up to 2012-11-25
dot icon09/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon28/11/2011
Register inspection address has been changed from C/O Glide Karver Ltd Unit 4 Cheltenham Enterprise Centre Central Way Cheltenham Gloucestershire GL51 8LX United Kingdom
dot icon27/10/2011
Certificate of change of name
dot icon27/10/2011
Change of name notice
dot icon14/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/12/2010
Change of share class name or designation
dot icon09/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon14/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon22/12/2009
Register inspection address has been changed
dot icon21/12/2009
Director's details changed for Mr David Michael Holland on 2009-12-21
dot icon21/12/2009
Director's details changed for Michael John Holland on 2009-12-21
dot icon10/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/12/2008
Return made up to 25/11/08; full list of members
dot icon12/12/2008
Director's change of particulars / david holland / 30/11/2008
dot icon12/12/2008
Director's change of particulars / david holland / 30/11/2008
dot icon14/07/2008
Ad 27/05/08\gbp si 9000@1=9000\gbp ic 1100/10100\
dot icon14/07/2008
Ad 27/05/08\gbp si 1000@1=1000\gbp ic 100/1100\
dot icon14/07/2008
Nc inc already adjusted 27/05/08
dot icon14/07/2008
Resolutions
dot icon04/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon31/01/2008
Registered office changed on 31/01/08 from: unit 4 central way cheltenham enterprise centre cheltenham gloucestershire GL51 8LX
dot icon30/01/2008
Registered office changed on 30/01/08 from: 38 lansdown industrial estate gloucester road cheltenham gloucestershire GL51 8PL
dot icon27/11/2007
Return made up to 25/11/07; full list of members
dot icon28/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon06/12/2006
Return made up to 25/11/06; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon06/01/2006
Return made up to 25/11/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon26/09/2005
Registered office changed on 26/09/05 from: unit 1F lansdown industrial est gloucester road cheltenham gloucestershire GL51 8PL
dot icon04/01/2005
Return made up to 25/11/04; no change of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon05/01/2004
Total exemption small company accounts made up to 2002-11-30
dot icon23/12/2003
Certificate of change of name
dot icon23/12/2003
Registered office changed on 23/12/03 from: unit 3B brookfield farm southam road prestbury cheltenham gloucestershire GL52 3NQ
dot icon18/12/2003
Return made up to 25/11/03; no change of members
dot icon30/12/2002
Ad 22/04/02-25/11/02 £ si 98@1
dot icon30/12/2002
Return made up to 25/11/02; full list of members
dot icon30/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon30/04/2002
Ad 02/04/02--------- £ si 88@1=88 £ ic 2/90
dot icon30/04/2002
Director resigned
dot icon30/04/2002
New secretary appointed;new director appointed
dot icon30/04/2002
Secretary resigned
dot icon30/04/2002
Registered office changed on 30/04/02 from: 40 hungerford street cheltenham gloucestershire GL50 4HW
dot icon22/04/2002
Certificate of change of name
dot icon28/12/2001
Return made up to 25/11/01; full list of members
dot icon27/09/2001
Accounts for a dormant company made up to 2000-11-30
dot icon05/03/2001
Return made up to 25/11/00; full list of members
dot icon08/02/2001
Registered office changed on 08/02/01 from: 53 roberts road prestbury cheltenham gloucestershire GL52 5DJ
dot icon11/02/2000
Return made up to 25/11/99; full list of members
dot icon02/12/1998
New director appointed
dot icon02/12/1998
New director appointed
dot icon02/12/1998
Director resigned
dot icon02/12/1998
Secretary resigned
dot icon02/12/1998
New secretary appointed;new director appointed
dot icon25/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-64.08 % *

* during past year

Cash in Bank

£44,288.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
60.34K
-
0.00
123.30K
-
2022
7
75.20K
-
0.00
44.29K
-
2022
7
75.20K
-
0.00
44.29K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

75.20K £Ascended24.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.29K £Descended-64.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holland, Michael John
Director
02/04/2002 - 30/04/2020
-
Hayes, Andrew Kieron
Director
25/11/1998 - 02/04/2002
1
Harrison, Samuel
Director
25/11/1998 - 02/04/2002
-
WATERLOW NOMINEES LIMITED
Nominee Director
25/11/1998 - 25/11/1998
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
25/11/1998 - 25/11/1998
38039

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About GLIDE MEDIA LIMITED

GLIDE MEDIA LIMITED is an(a) Active company incorporated on 25/11/1998 with the registered office located at Unit 4 Cheltenham Enterprise, Centre Central Way, Cheltenham, Gloucestershire GL51 8LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of GLIDE MEDIA LIMITED?

toggle

GLIDE MEDIA LIMITED is currently Active. It was registered on 25/11/1998 .

Where is GLIDE MEDIA LIMITED located?

toggle

GLIDE MEDIA LIMITED is registered at Unit 4 Cheltenham Enterprise, Centre Central Way, Cheltenham, Gloucestershire GL51 8LX.

What does GLIDE MEDIA LIMITED do?

toggle

GLIDE MEDIA LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does GLIDE MEDIA LIMITED have?

toggle

GLIDE MEDIA LIMITED had 7 employees in 2022.

What is the latest filing for GLIDE MEDIA LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-11-25 with no updates.