Blue Sock Studios Limited CARDIGAN


Blue Sock Studios Limited was dissolved on 2020-02-11. Blue Sock Studios was a private limited company that was situated at Holly Cottage, Orchid Court, Cardigan, SA43 1RX, Ceredigion, WALES. Its total net worth was estimated to be approximately -2365 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (incorporated on 2015-12-09) was run by 4 directors.
Director Kevin G. who was appointed on 18 September 2018.
Director Jordan B. who was appointed on 13 September 2018.
Director Kathryn B. who was appointed on 13 September 2018.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). The latest confirmation statement was sent on 2018-12-08 and last time the statutory accounts were sent was on 30 September 2019.

Blue Sock Studios Limited Address / Contact

Office Address Holly Cottage
Office Address2 Orchid Court
Town Cardigan
Post code SA43 1RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09910011
Date of Incorporation Wed, 9th Dec 2015
Date of Dissolution Tue, 11th Feb 2020
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 5 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Sun, 22nd Dec 2019
Last confirmation statement dated Sat, 8th Dec 2018

Company staff

Kevin G.

Position: Director

Appointed: 18 September 2018

Jordan B.

Position: Director

Appointed: 13 September 2018

Kathryn B.

Position: Director

Appointed: 13 September 2018

Jane W.

Position: Director

Appointed: 09 December 2015

Kathryn B.

Position: Director

Appointed: 10 July 2017

Resigned: 23 October 2017

Jordan B.

Position: Director

Appointed: 10 July 2017

Resigned: 23 October 2017

Kathryn B.

Position: Director

Appointed: 31 January 2017

Resigned: 04 July 2017

Jordan B.

Position: Director

Appointed: 31 January 2017

Resigned: 04 July 2017

People with significant control

Jane W.

Notified on 8 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-09-30
Net Worth-2 365   
Balance Sheet
Cash Bank On Hand 18 875168 
Current Assets9 18918 87550 23310
Debtors9 189 50 065 
Net Assets Liabilities  -4 291-108
Other Debtors100   
Property Plant Equipment 2 0381 736 
Reserves/Capital
Called Up Share Capital100   
Profit Loss Account Reserve-2 465   
Shareholder Funds-2 365   
Other
Accumulated Depreciation Impairment Property Plant Equipment 4081 479 
Corporation Tax Payable 710710 
Creditors11 55415 81456 260118
Fixed Assets  1 736 
Increase From Depreciation Charge For Year Property Plant Equipment 4081 071 
Net Current Assets Liabilities-2 3653 061-6 027-108
Number Shares Issued Fully Paid 100  
Other Creditors2 4655 35055 550 
Other Taxation Social Security Payable9 0899 754  
Par Value Share11  
Property Plant Equipment Gross Cost 2 4463 215 
Total Additions Including From Business Combinations Property Plant Equipment 2 446769 
Total Assets Less Current Liabilities-2 3655 099-4 291-108
Trade Debtors Trade Receivables9 089 50 000 
Creditors Due Within One Year11 554   
Number Shares Allotted100   
Share Capital Allotted Called Up Paid100   

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 11th, February 2020
Free Download (1 page)

Company search

Advertisements