About

Registered Number: 03674221
Date of Incorporation: 25/11/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Cheltenham Enterprise, Centre Central Way, Cheltenham, Gloucestershire, GL51 8LX

 

Based in Cheltenham, Gloucestershire, Glide Media Ltd was founded on 25 November 1998, it has a status of "Active". This business has 4 directors listed as Holland, David Michael, Harrison, Samuel, Hayes, Andrew Kieron, Holland, Michael John at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Samuel 25 November 1998 02 April 2002 1
HAYES, Andrew Kieron 25 November 1998 02 April 2002 1
HOLLAND, Michael John 02 April 2002 30 April 2020 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, David Michael 25 November 1998 02 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 13 May 2020
PSC04 - N/A 30 April 2020
CH01 - Change of particulars for director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
AA01 - Change of accounting reference date 30 April 2020
CS01 - N/A 26 November 2019
PSC04 - N/A 18 November 2019
CH01 - Change of particulars for director 18 November 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 28 November 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 02 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 May 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 28 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2011
CERTNM - Change of name certificate 27 October 2011
CONNOT - N/A 27 October 2011
AA - Annual Accounts 14 February 2011
SH08 - Notice of name or other designation of class of shares 22 December 2010
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 22 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 10 June 2009
363a - Annual Return 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
RESOLUTIONS - N/A 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
123 - Notice of increase in nominal capital 14 July 2008
AA - Annual Accounts 04 June 2008
287 - Change in situation or address of Registered Office 31 January 2008
287 - Change in situation or address of Registered Office 30 January 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 02 October 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 29 September 2005
287 - Change in situation or address of Registered Office 26 September 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 02 September 2004
AA - Annual Accounts 05 January 2004
CERTNM - Change of name certificate 23 December 2003
287 - Change in situation or address of Registered Office 23 December 2003
363s - Annual Return 18 December 2003
363s - Annual Return 30 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2002
AA - Annual Accounts 30 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
287 - Change in situation or address of Registered Office 30 April 2002
CERTNM - Change of name certificate 22 April 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 27 September 2001
363s - Annual Return 05 March 2001
287 - Change in situation or address of Registered Office 08 February 2001
363s - Annual Return 11 February 2000
288a - Notice of appointment of directors or secretaries 02 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
288a - Notice of appointment of directors or secretaries 02 December 1998
NEWINC - New incorporation documents 25 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.