Talespinners Studios Ltd CARDIFF


Founded in 2016, Talespinners Studios, classified under reg no. 10148203 is an active company. Currently registered at 10 Churchill Way CF10 2HE, Cardiff the company has been in the business for 8 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sun, 30th Apr 2023.

The firm has 4 directors, namely Michelle C., Robert D. and Matthew G. and others. Of them, Robert D., Matthew G., Christopher T. have been with the company the longest, being appointed on 17 October 2018 and Michelle C. has been with the company for the least time - from 22 April 2020. As of 23 May 2024, there were 2 ex directors - Ian T., Giles A. and others listed below. There were no ex secretaries.

Talespinners Studios Ltd Address / Contact

Office Address 10 Churchill Way
Town Cardiff
Post code CF10 2HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10148203
Date of Incorporation Tue, 26th Apr 2016
Industry Publishing of computer games
End of financial Year 30th April
Company age 8 years old
Account next due date Fri, 31st Jan 2025 (253 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Michelle C.

Position: Director

Appointed: 22 April 2020

Robert D.

Position: Director

Appointed: 17 October 2018

Matthew G.

Position: Director

Appointed: 17 October 2018

Christopher T.

Position: Director

Appointed: 17 October 2018

Ian T.

Position: Director

Appointed: 26 April 2016

Resigned: 15 May 2023

Giles A.

Position: Director

Appointed: 26 April 2016

Resigned: 17 October 2018

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we discovered, there is Ian T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Giles A. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian T.

Notified on 27 April 2016
Ceased on 17 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Giles A.

Notified on 27 April 2016
Ceased on 17 October 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets1 4856 9136 32819 06119 35962 12959 791
Net Assets Liabilities555 6494 22714 45416 07236 60054 176
Cash Bank On Hand1 485      
Other
Version Production Software   2 0202 022 2 024
Creditors1 4303471 7914 6073 29129 0385 615
Net Current Assets Liabilities556 5664 22714 45416 07236 60054 176
Total Assets Less Current Liabilities556 5664 53714 45316 06836 60054 176
Trade Creditors Trade Payables85      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates Fri, 29th Dec 2023
filed on: 29th, December 2023
Free Download (4 pages)

Company search