Heist Studios Limited LONDON


Heist Studios started in year 2015 as Private Limited Company with registration number 09412507. The Heist Studios company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at The Office Group, Gridiron Building. Postal code: N1C 4AG.

The firm has 3 directors, namely Andrew W., Edzard V. and Toby D.. Of them, Edzard V., Toby D. have been with the company the longest, being appointed on 29 January 2015 and Andrew W. has been with the company for the least time - from 15 July 2022. As of 25 April 2024, there were 2 ex directors - Sonya M., Natasja G. and others listed below. There were no ex secretaries.

Heist Studios Limited Address / Contact

Office Address The Office Group, Gridiron Building
Office Address2 1 Pancras Square
Town London
Post code N1C 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09412507
Date of Incorporation Thu, 29th Jan 2015
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Andrew W.

Position: Director

Appointed: 15 July 2022

Edzard V.

Position: Director

Appointed: 29 January 2015

Toby D.

Position: Director

Appointed: 29 January 2015

Sonya M.

Position: Director

Appointed: 02 November 2022

Resigned: 29 March 2023

Natasja G.

Position: Director

Appointed: 20 September 2021

Resigned: 16 June 2022

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Carousel Ventures Limited from London, England. This PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Carousel Ventures Limited

The Office Group, Gridiron Building 1 Pancras Square, London, N1C 4AG, England

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 09410595
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-173 240       
Balance Sheet
Cash Bank On Hand14 64648 063201 13976 75675 20196 121182 085637 406
Current Assets51 921225 918791 3271 106 583668 946821 547554 2241 057 118
Debtors11 89558 833370 341536 787311 453286 522139 14664 630
Net Assets Liabilities    -8 597 201-9 404 822-11 256 947-12 234 796
Other Debtors11 89558 833330 115322 494111 624186 18295 48766 904
Property Plant Equipment5816 72423 86431 92517 8725 034564445
Total Inventories25 380119 022219 847493 040282 292470 057232 993 
Cash Bank In Hand14 646       
Stocks Inventory25 380       
Tangible Fixed Assets581       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-173 340       
Shareholder Funds-173 240       
Other
Accumulated Amortisation Impairment Intangible Assets 2 2036 20310 20314 20318 20320 000 
Accumulated Depreciation Impairment Property Plant Equipment248405 94019 67235 69948 92952 47052 861
Administrative Expenses     1 768 663  
Amounts Owed To Group Undertakings99 9201 039 8573 500 7225 920 6158 521 2209 662 90010 890 34812 351 528
Average Number Employees During Period   232515147
Balances Amounts Owed To Related Parties    8 521 2209 662 90010 890 34812 351 528
Bank Borrowings Overdrafts     39 35231 44921 743
Corporation Tax Recoverable   214 293152 00155 594  
Creditors225 7421 200 8673 812 1196 490 0809 289 81639 35231 44921 743
Dividends Paid On Shares   9 7975 797   
Fixed Assets 24 52137 66141 72223 6696 831564 
Increase From Amortisation Charge For Year Intangible Assets 2 2034 0004 0004 0004 0001 797 
Increase From Depreciation Charge For Year Property Plant Equipment 8165 10040 21316 44613 2304 325391
Intangible Assets 17 79713 7979 7975 7971 797  
Intangible Assets Gross Cost20 00020 00020 00020 00020 00020 00020 000 
Net Current Assets Liabilities-173 821-974 949-3 061 018-5 383 497-8 620 870-9 377 199-11 226 062-12 213 498
Number Shares Issued Fully Paid 10 00010 000     
Other Creditors103 52667 578119 42460 764180 68257 278201 865137 608
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   26 482419 784 
Other Disposals Property Plant Equipment   26 482855 929 
Other Taxation Social Security Payable1 29131 01920 91334 42693 829106 911349 489189 977
Par Value Share011     
Profit Loss -777 188-2 072 929-2 318 418-3 255 426-807 621-1 847 227-977 849
Property Plant Equipment Gross Cost6057 56429 80451 59753 57153 96353 03453 306
Total Additions Including From Business Combinations Property Plant Equipment 6 95922 24048 2752 829392 272
Total Assets Less Current Liabilities-173 240-950 428-3 023 357-5 341 775-8 597 201-9 365 470-11 225 498-12 213 053
Total Borrowings     88 132  
Trade Creditors Trade Payables21 00562 413211 286474 275494 08510 003 703327 936580 855
Trade Debtors Trade Receivables    47 82844 74643 659-2 274
Turnover Revenue     1 515 925  
Creditors Due Within One Year225 742       
Number Shares Allotted10 000       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions605       
Tangible Fixed Assets Cost Or Valuation605       
Tangible Fixed Assets Depreciation24       
Tangible Fixed Assets Depreciation Charged In Period24       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2024/01/29
filed on: 22nd, February 2024
Free Download (4 pages)

Company search