Wardpark Studios Limited CUMBERNAULD


Wardpark Studios started in year 2015 as Private Limited Company with registration number SC498952. The Wardpark Studios company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Cumbernauld at Wardpark Studios. Postal code: G68 0BA. Since Mon, 8th Feb 2016 Wardpark Studios Limited is no longer carrying the name Lister Square (no. 224).

The firm has 3 directors, namely Kristopher A., Brent I. and Michael H.. Of them, Kristopher A., Brent I., Michael H. have been with the company the longest, being appointed on 24 November 2021. As of 14 May 2024, there were 5 ex directors - Anne T., William B. and others listed below. There were no ex secretaries.

Wardpark Studios Limited Address / Contact

Office Address Wardpark Studios
Office Address2 Wyndford Rd
Town Cumbernauld
Post code G68 0BA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC498952
Date of Incorporation Thu, 26th Feb 2015
Industry Television programme production activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Kristopher A.

Position: Director

Appointed: 24 November 2021

Brent I.

Position: Director

Appointed: 24 November 2021

Michael H.

Position: Director

Appointed: 24 November 2021

Anne T.

Position: Director

Appointed: 16 February 2016

Resigned: 24 November 2021

William B.

Position: Director

Appointed: 30 March 2015

Resigned: 24 November 2021

James B.

Position: Director

Appointed: 30 March 2015

Resigned: 24 November 2021

Terence T.

Position: Director

Appointed: 17 March 2015

Resigned: 24 November 2021

Austin F.

Position: Director

Appointed: 26 February 2015

Resigned: 17 March 2015

Morton Fraser Directors Limited

Position: Corporate Director

Appointed: 26 February 2015

Resigned: 03 February 2016

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we found, there is Wardpark Studios Gp Limited (In Its Capacity As General Partner Of Wardpark Studios Lp (Registered Number: Lp022093) from Slough, England. This PSC is categorised as "a private limited company", 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. The second one in the persons with significant control register is Terence T. This PSC owns 50,01-75% shares.

Wardpark Studios Gp Limited (In Its Capacity As General Partner Of Wardpark Studios Lp (Registered Number: Lp022093)

Lakeside Road Colnbrook By Pass, Colnbrook, Slough, Berkshire, SL3 0EL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 13318059
Notified on 24 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence T.

Notified on 6 April 2016
Ceased on 24 November 2021
Nature of control: 50,01-75% shares

Company previous names

Lister Square (no. 224) February 8, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth431 955    
Balance Sheet
Cash Bank In Hand457 300    
Cash Bank On Hand 599 110377 264645 656167 146
Current Assets553 375605 881397 049659 415202 089
Debtors96 0756 77119 78513 75934 943
Net Assets Liabilities 1 230 6831 632 7255 662 2795 649 281
Net Assets Liabilities Including Pension Asset Liability431 955    
Other Debtors 6 7716 4279 6168 195
Property Plant Equipment 62 80785 076167 255326 448
Tangible Fixed Assets985 989    
Reserves/Capital
Called Up Share Capital1 000    
Profit Loss Account Reserve430 955    
Shareholder Funds431 955    
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 97010 44729 80279 730
Additions Other Than Through Business Combinations Investment Property Fair Value Model  390 64716 1865 998
Average Number Employees During Period  124
Bank Borrowings 1 146 8551 038 551927 506813 651
Bank Borrowings Overdrafts 1 038 551930 247813 651699 796
Creditors 1 363 551930 247813 651699 796
Creditors Due After One Year786 246    
Creditors Due Within One Year321 163    
Fixed Assets 2 512 3462 925 2627 767 2557 926 448
Increase From Depreciation Charge For Year Property Plant Equipment  7 47719 35550 303
Investment Property 2 449 5392 840 1867 600 0007 600 000
Investment Property Fair Value Model 2 449 5392 840 1867 600 0007 600 000
Net Current Assets Liabilities232 21293 821-346 126-358 258-617 029
Number Shares Allotted1 000    
Other Creditors 304 264159 138491 976500 253
Other Taxation Social Security Payable 89 908113 54885 94152 158
Par Value Share1    
Property Plant Equipment Gross Cost 65 77795 523197 057406 178
Provisions For Liabilities Balance Sheet Subtotal 11 93316 164933 067960 342
Secured Debts495 248    
Share Capital Allotted Called Up Paid1 000    
Tangible Fixed Assets Additions985 989    
Tangible Fixed Assets Cost Or Valuation985 989    
Total Additions Including From Business Combinations Property Plant Equipment  29 746101 534210 570
Total Assets Less Current Liabilities1 218 2012 606 1672 579 1367 408 9977 309 419
Trade Creditors Trade Payables 9 58437 1859012 852
Trade Debtors Trade Receivables  13 3584 14326 748
Disposals Decrease In Depreciation Impairment Property Plant Equipment    375
Disposals Property Plant Equipment    1 449

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Mon, 26th Feb 2024
filed on: 26th, February 2024
Free Download (3 pages)

Company search