Toward Studio Limited CARDIFF


Founded in 2004, Toward Studio, classified under reg no. 05266171 is an active company. Currently registered at Portland House CF10 5EQ, Cardiff the company has been in the business for twenty years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since February 21, 2023 Toward Studio Limited is no longer carrying the name Bluegg Creative.

At present there are 2 directors in the the company, namely Michael J. and Tomos L.. In addition one secretary - Michael J. - is with the firm. As of 29 April 2024, there was 1 ex director - Caxton Directors Limited. There were no ex secretaries.

Toward Studio Limited Address / Contact

Office Address Portland House
Office Address2 113-116bute Street
Town Cardiff
Post code CF10 5EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05266171
Date of Incorporation Thu, 21st Oct 2004
Industry specialised design activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Michael J.

Position: Director

Appointed: 22 October 2004

Michael J.

Position: Secretary

Appointed: 22 October 2004

Tomos L.

Position: Director

Appointed: 22 October 2004

Caxton Secretaries Limited

Position: Corporate Secretary

Appointed: 21 October 2004

Resigned: 22 October 2004

Caxton Directors Limited

Position: Director

Appointed: 21 October 2004

Resigned: 22 October 2004

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Tomos L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mike J. This PSC owns 25-50% shares and has 25-50% voting rights.

Tomos L.

Notified on 21 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mike J.

Notified on 21 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Bluegg Creative February 21, 2023
B & A 0417 November 8, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 66171 62255 0297 722122 26926 20016 565
Current Assets101 769162 578130 917103 079186 563119 943155 041
Debtors88 65284 80270 35789 82658 76388 212133 441
Net Assets Liabilities44 11688 63589 89815 17911 49011 92517 698
Other Debtors45 23341 78738 85927 9054 50442 74754 065
Property Plant Equipment12 04010 87913 54811 0678 99829 73223 789
Total Inventories6 4566 1545 5315 5315 5315 531 
Other
Accumulated Amortisation Impairment Intangible Assets35 00035 00035 00035 00035 00035 000 
Accumulated Depreciation Impairment Property Plant Equipment26 07628 67531 45034 16036 37438 39644 339
Additions Other Than Through Business Combinations Property Plant Equipment     22 756 
Average Number Employees During Period  1111111411
Bank Borrowings Overdrafts7 522      
Corporation Tax Payable6 99630 18120 536    
Creditors67 40583 95853 36838 11871 22961 63045 041
Future Minimum Lease Payments Under Non-cancellable Operating Leases 12 00014 40015 00015 00015 00016 200
Increase From Depreciation Charge For Year Property Plant Equipment 2 5992 7752 7102 2142 0225 943
Intangible Assets Gross Cost35 00035 00035 00035 00035 00035 000 
Net Current Assets Liabilities34 36478 62077 549    
Number Shares Issued Fully Paid 100     
Other Creditors27 04928 2818 75638 11871 22961 63045 041
Other Taxation Social Security Payable17 22716 84618 98833 07170 97229 80750 293
Par Value Share 1     
Property Plant Equipment Gross Cost38 11639 55444 99845 22745 37268 128 
Provisions For Liabilities Balance Sheet Subtotal2 2888641 1991 9991 710  
Total Additions Including From Business Combinations Property Plant Equipment 1 4385 444229145  
Total Assets Less Current Liabilities46 40489 49991 097    
Trade Creditors Trade Payables8 6118 6505 0888 8076 9686 2654 521
Trade Debtors Trade Receivables43 41943 01531 49861 92154 25945 46579 376

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (6 pages)

Company search

Advertisements