Browse by sector Person search Data selection

Sabiedrība ar ierobežotu atbildību "Mūzikas Video Kanāls"

Basic information
Status Registered
Name Sabiedrība ar ierobežotu atbildību "Mūzikas Video Kanāls"
Legal form Limited Liability Company
Reg. No 40003969297
Reg. date 08.11.2007
Register Commercial Register
Legal Address Elizabetes iela 57A - 22, Rīga, LV-1050
Registered share capital, date 2,846 EUR, 19.07.2016
Paid-in share capital, date 2,846 EUR, 19.07.2016
NACE 60.20 Television programming, broadcasting and video distribution activities
VAT payer
LV40003969297 Registered Excluded
11.12.2007 -
Last updated in the RE 29.05.2024
Interest in other entities, reorganizations, branches Loading...
-
Shareholders, true beneficiaries, officials Loading...
-
Total taxes declared, turnover and profit (23)
Financial indicators (annual report data)
Year Net sales Net profit Equity Report registered in ER Number of employees
Year2025 - - - - -
Year2024 Net sales 66,822 EUR Net profit 23,507 EUR Equity 26,353 EUR Date submitted19.05.2025 Number of employees 2
Year2023 Net sales 47,502 EUR Net profit 6,507 EUR Equity 2,846 EUR Date submitted28.05.2024 Number of employees 2
Year2022 Net sales 47,268 EUR Net profit 3,832 EUR Equity -3,661 EUR Date submitted23.05.2023 Number of employees 2
Year2021 Net sales 84,626 EUR Net profit -178 EUR Equity -7,493 EUR Date submitted29.06.2022 Number of employees 2
Year2020 Net sales 57,656 EUR Net profit -7,768 EUR Equity -7,315 EUR Date submitted29.04.2021 Number of employees 2
Year2019 Net sales 61,709 EUR Net profit 2,680 EUR Equity 453 EUR Date submitted29.07.2020 Number of employees 2
Year2018 Net sales 60,362 EUR Net profit -1,317 EUR Equity -2,227 EUR Date submitted01.05.2019 Number of employees 3
Year2017 Net sales 63,592 EUR Net profit -7,770 EUR Equity -910 EUR Date submitted27.04.2018 Number of employees 3
Year2016 Net sales 60,067 EUR Net profit -1,246 EUR Equity 6,860 EUR Date submitted28.04.2017 Number of employees 3
Year2015 Net sales 74,199 EUR Net profit 14,666 EUR Equity 8,106 EUR Date submitted29.04.2016 Number of employees 2
Year2014 Net sales 60,012 EUR Net profit 4,970 EUR Equity -6,560 EUR Date submitted01.05.2015 Number of employees 2
Year2013 Net sales 45,983 LVL Net profit 1,896 LVL Equity -8,104 LVL Date submitted29.04.2014 Number of employees 3
Year2012 Net sales 35,187 LVL Net profit -6,504 LVL Equity -10,000 LVL Date submitted29.03.2013 Number of employees 3
Year2011 Net sales 64,578 LVL Net profit -162 LVL Equity -3,495 LVL Date submitted13.03.2012 Number of employees 3
Year2010 Net sales 61,694 LVL Net profit 19,972 LVL Equity -3,333 LVL Date submitted02.05.2011 Number of employees 4
Year2009 Net sales 44,189 LVL Net profit -2,446 LVL Equity -23,305 LVL Date submitted04.03.2010 Number of employees 4
Year2008 Net sales 78,121 LVL Net profit -22,859 LVL Equity -20,859 LVL Date submitted06.03.2009 Number of employees 4
Show more
Tax payments to the general government budget, rounded to the nearest tenth (SRS data)
Year Social Insurance Contributions Personal Income Tax Other taxes Total taxes Number of employees
Gads2025 - - - - -
Year2024 Social Insurance Contributions2,530 EUR Personal Income Tax510 EUR Other11,880 EUR Total14,920 EUR Number of employees2
Year2023 Social Insurance Contributions2,170 EUR Personal Income Tax1,220 EUR Other8,330 EUR Total11,720 EUR Number of employees2
Year2022 Social Insurance Contributions2,630 EUR Personal Income Tax8,930 EUR Other10,690 EUR Total22,250 EUR Number of employees2
Year2021 Social Insurance Contributions4,550 EUR Personal Income Tax12,310 EUR Other15,990 EUR Total32,850 EUR Number of employees2
Year2020 Social Insurance Contributions4,330 EUR Personal Income Tax4,370 EUR Other11,820 EUR Total20,520 EUR Number of employees2
Year2019 Social Insurance Contributions2,230 EUR Personal Income Tax2,790 EUR Other5,500 EUR Total10,520 EUR Number of employees2
Commercial pledges, tax debts, operating restrictions and prohibitions, insolvency proceedings Loading...
-
Documents (in Latvian) (41)
Non-public document
Group by: Date added Document type
Announcement regarding the legal address (1)
13.11.2007 Announcement regarding the legal address 24.10.2006 (TIF)
Annual report (full) (15)
19.05.2025 2024 Annual report (full) (PDF)
28.05.2024 2023 Annual report (full) (PDF)
23.05.2023 2022 Annual report (full) (PDF)
29.06.2022 2021 Annual report (full) (PDF)
29.04.2021 2020 Annual report (full) (PDF)
29.07.2020 2019 Annual report (full) (PDF)
01.05.2019 2018 Annual report (full) (PDF)
27.04.2018 2017 Annual report (full) (PDF)
28.04.2017 2016 Annual report (full) (PDF)
29.04.2016 2015 Annual report (full) (PDF)
01.05.2015 2014 Annual report (full) (HTML)
29.04.2014 2013 Annual report (full) (HTML)
29.03.2013 2012 Annual report (full) (HTML)
13.03.2012 2011 Annual report (full) (HTML)
02.05.2011 2010 Annual report (full) (HTML)
Show all
Application (4)
17.04.2015 Application 08.04.2015 (TIF)
15.11.2010 Application 11.11.2010 (TIF)
06.03.2009 Application 02.03.2009 (TIF)
13.11.2007 Application 24.10.2007 (TIF)
Show all
Articles of Association (1)
13.11.2007 Articles of Association 24.10.2007 (TIF)
Bank statements or other document regarding the payment of the equity (2)
06.03.2009 Bank statements or other document regarding the payment of the equity 10.02.2009 (TIF)
13.11.2007 Bank statements or other document regarding the payment of the equity 06.11.2007 (TIF)
Consent of a member of the Board / executive director (1)
15.11.2010 Consent of a member of the Board / executive director 11.11.2010 (TIF)
Decisions / letters / protocols of public notaries (4)
13.04.2015 Decisions / letters / protocols of public notaries 13.04.2015 (EDOC)
15.11.2010 Decisions / letters / protocols of public notaries 13.11.2010 (TIF)
06.03.2009 Decisions / letters / protocols of public notaries 05.03.2009 (TIF)
13.11.2007 Decisions / letters / protocols of public notaries 08.11.2007 (TIF)
Show all
Memorandum of association (1)
13.11.2007 Memorandum of association 24.10.2007 (TIF)
Notice of a member of the Board regarding the resignation (1)
17.04.2015 Notice of a member of the Board regarding the resignation 08.04.2015 (TIF)
Other documents (1)
13.11.2007 Other documents 07.11.2007 (TIF)
Power of attorney, act of empowerment (1)
15.11.2010 Power of attorney, act of empowerment 08.11.2010 (TIF)
Protocols/decisions of a company/organisation (2)
15.11.2010 Protocols/decisions of a company/organisation 08.11.2010 (TIF)
13.11.2007 Protocols/decisions of a company/organisation 24.10.2007 (TIF)
Receipts on the publication and state fees (2)
06.03.2009 Receipts on the publication and state fees 02.03.2009 (TIF)
13.11.2007 Receipts on the publication and state fees 06.11.2007 (TIF)
Registration certificates (1)
13.11.2007 Registration certificates 08.11.2007 (TIF)
Sample report (1)
13.11.2007 Sample report 24.10.2007 (TIF)
Shareholders’ register (1)
06.03.2009 Shareholders’ register 02.03.2009 (TIF)
State Revenue Service decisions/letters/statements (2)
28.05.2024 State Revenue Service decisions/letters/statements 28.05.2024 (EDOC)
22.03.2024 State Revenue Service decisions/letters/statements 22.03.2024 (EDOC)
2025 (1)
19.05.2025 2024 Annual report (full) (PDF)
2024 (3)
28.05.2024 State Revenue Service decisions/letters/statements 28.05.2024 (EDOC)
28.05.2024 2023 Annual report (full) (PDF)
22.03.2024 State Revenue Service decisions/letters/statements 22.03.2024 (EDOC)
2023 (1)
23.05.2023 2022 Annual report (full) (PDF)
2022 (1)
29.06.2022 2021 Annual report (full) (PDF)
2021 (1)
29.04.2021 2020 Annual report (full) (PDF)
2020 (1)
29.07.2020 2019 Annual report (full) (PDF)
2019 (1)
01.05.2019 2018 Annual report (full) (PDF)
2018 (1)
27.04.2018 2017 Annual report (full) (PDF)
2017 (1)
28.04.2017 2016 Annual report (full) (PDF)
2016 (1)
29.04.2016 2015 Annual report (full) (PDF)
2015 (4)
01.05.2015 2014 Annual report (full) (HTML)
17.04.2015 Notice of a member of the Board regarding the resignation 08.04.2015 (TIF)
17.04.2015 Application 08.04.2015 (TIF)
13.04.2015 Decisions / letters / protocols of public notaries 13.04.2015 (EDOC)
Show all
2014 (1)
29.04.2014 2013 Annual report (full) (HTML)
2013 (1)
29.03.2013 2012 Annual report (full) (HTML)
2012 (1)
13.03.2012 2011 Annual report (full) (HTML)
2011 (1)
02.05.2011 2010 Annual report (full) (HTML)
2010 (5)
15.11.2010 Consent of a member of the Board / executive director 11.11.2010 (TIF)
15.11.2010 Decisions / letters / protocols of public notaries 13.11.2010 (TIF)
15.11.2010 Application 11.11.2010 (TIF)
15.11.2010 Power of attorney, act of empowerment 08.11.2010 (TIF)
15.11.2010 Protocols/decisions of a company/organisation 08.11.2010 (TIF)
Show all
2009 (5)
06.03.2009 Application 02.03.2009 (TIF)
06.03.2009 Bank statements or other document regarding the payment of the equity 10.02.2009 (TIF)
06.03.2009 Shareholders’ register 02.03.2009 (TIF)
06.03.2009 Receipts on the publication and state fees 02.03.2009 (TIF)
06.03.2009 Decisions / letters / protocols of public notaries 05.03.2009 (TIF)
Show all
2007 (11)
13.11.2007 Sample report 24.10.2007 (TIF)
13.11.2007 Registration certificates 08.11.2007 (TIF)
13.11.2007 Receipts on the publication and state fees 06.11.2007 (TIF)
13.11.2007 Announcement regarding the legal address 24.10.2006 (TIF)
13.11.2007 Protocols/decisions of a company/organisation 24.10.2007 (TIF)
13.11.2007 Other documents 07.11.2007 (TIF)
13.11.2007 Memorandum of association 24.10.2007 (TIF)
13.11.2007 Decisions / letters / protocols of public notaries 08.11.2007 (TIF)
13.11.2007 Bank statements or other document regarding the payment of the equity 06.11.2007 (TIF)
13.11.2007 Application 24.10.2007 (TIF)
13.11.2007 Articles of Association 24.10.2007 (TIF)
Show all
Back
Paid service
Paid service, available to registered users
More info
Cancel Log in
Sign up
Registered users
Information is accessible to registered users
More info
Cancel Log in
Sign up
Data selection ENG Subscription ENG
Copyright 2026 © Tarantino SIA