You are here: bizstats.co.uk > a-z index > 1 list > 14 list

145 Studios Ltd OXFORD


145 Studios Ltd is a private limited company situated at 4 Copson Lane, Stadhampton, Oxford OX44 7TZ. Its total net worth is valued to be around 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2020-05-18, this 4-year-old company is run by 1 director.
Director Freya W., appointed on 21 July 2020.
The company is officially categorised as "specialised design activities" (SIC: 74100), "advertising agencies" (Standard Industrial Classification code: 73110).
The latest confirmation statement was sent on 2022-11-21 and the due date for the subsequent filing is 2023-12-05. Furthermore, the statutory accounts were filed on 31 May 2022 and the next filing is due on 29 February 2024.

145 Studios Ltd Address / Contact

Office Address 4 Copson Lane
Office Address2 Stadhampton
Town Oxford
Post code OX44 7TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 12606629
Date of Incorporation Mon, 18th May 2020
Industry specialised design activities
Industry Advertising agencies
End of financial Year 31st May
Company age 4 years old
Account next due date Thu, 29th Feb 2024 (82 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Freya W.

Position: Director

Appointed: 21 July 2020

Jonathan M.

Position: Director

Appointed: 18 May 2020

Resigned: 23 June 2021

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Freya W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jonathan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Freya W.

Notified on 18 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan M.

Notified on 18 May 2020
Ceased on 23 June 2021
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 2021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand6 3746 423 
Current Assets6 3746 4234 647
Net Assets Liabilities1 883162 329
Property Plant Equipment327219 
Other
Description Principal Activities73 11073 11073 110
Accrued Liabilities Not Expressed Within Creditors Subtotal 600360
Accumulated Depreciation Impairment Property Plant Equipment107216 
Average Number Employees During Period211
Creditors4 8186 6261 500
Fixed Assets327219110
Increase From Depreciation Charge For Year Property Plant Equipment107109 
Net Current Assets Liabilities1 556-2033 147
Other Increase Decrease In Depreciation Impairment Property Plant Equipment -1 
Property Plant Equipment Gross Cost434434 
Provisions For Liabilities Balance Sheet Subtotal 526568
Total Additions Including From Business Combinations Property Plant Equipment434  
Total Assets Less Current Liabilities1 8831 1423 257
Useful Life Property Plant Equipment Years44 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 4 Copson Lane Stadhampton Oxford OX44 7TZ England to 124 City Road London EC1V 2NX on Friday 16th February 2024
filed on: 16th, February 2024
Free Download (1 page)

Company search