You are here: bizstats.co.uk > a-z index > 2 list > 20 list

20/20 Limited LONDON


Founded in 1988, 20/20, classified under reg no. 02238604 is an active company. Currently registered at 6th Floor W1T 1QL, London the company has been in the business for thirty seven years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Jonathan L. and Jim T.. In addition one secretary - Jim T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

20/20 Limited Address / Contact

Office Address 6th Floor
Office Address2 17 Gresse Street
Town London
Post code W1T 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02238604
Date of Incorporation Thu, 31st Mar 1988
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (278 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Jim T.

Position: Secretary

Appointed: 19 January 2021

Jonathan L.

Position: Director

Appointed: 02 August 2012

Jim T.

Position: Director

Appointed: 16 December 2004

Richard M.

Position: Secretary

Resigned: 31 December 1994

Graeme H.

Position: Director

Appointed: 01 January 2017

Resigned: 19 January 2021

Matthew G.

Position: Secretary

Appointed: 31 December 2016

Resigned: 19 January 2021

Michael A.

Position: Director

Appointed: 19 January 2015

Resigned: 15 January 2021

Lorraine T.

Position: Director

Appointed: 01 May 2014

Resigned: 17 May 2019

Paul B.

Position: Secretary

Appointed: 01 October 2009

Resigned: 31 December 2016

Paul B.

Position: Director

Appointed: 01 October 2009

Resigned: 31 December 2016

Mariann W.

Position: Director

Appointed: 22 July 2008

Resigned: 28 June 2019

Robert E.

Position: Director

Appointed: 09 May 2006

Resigned: 19 January 2021

Richard M.

Position: Secretary

Appointed: 10 July 2003

Resigned: 01 October 2009

Bryan P.

Position: Secretary

Appointed: 25 April 2001

Resigned: 10 July 2003

Christopher T.

Position: Director

Appointed: 03 June 1998

Resigned: 05 February 2014

Richard M.

Position: Secretary

Appointed: 01 October 1997

Resigned: 25 April 2001

Rune G.

Position: Director

Appointed: 01 January 1996

Resigned: 01 September 2003

Celina M.

Position: Secretary

Appointed: 01 January 1995

Resigned: 01 October 1997

Bernard D.

Position: Director

Appointed: 01 October 1991

Resigned: 12 April 2013

Bryan W.

Position: Director

Appointed: 01 October 1991

Resigned: 27 February 1998

Richard M.

Position: Director

Appointed: 01 October 1991

Resigned: 12 December 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is 20 Studio Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Writtle Holdings Ltd that put London, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

20 Studio Limited

6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, England

Legal authority England
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13122936
Notified on 19 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Writtle Holdings Ltd

30 Park Street, London, SE1 9EQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies House
Registration number 05226380
Notified on 6 April 2016
Ceased on 19 January 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312021-03-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Cash Bank On Hand488 952295 193141 318171 600340 544221 044
Current Assets1 390 1881 055 0161 207 9001 308 6371 189 2361 291 309
Debtors901 236759 8231 066 5821 137 037848 6921 070 265
Net Assets Liabilities1 057 250567 007699 357840 527907 096994 193
Other Debtors251 71873 302170 210   
Property Plant Equipment77 1843 8676 92414 35525 76118 932
Other
Accrued Liabilities Deferred Income  178 637179 405140 157156 668
Accumulated Depreciation Impairment Property Plant Equipment1 055 530274 964150 950144 43175 26986 434
Amounts Owed By Related Parties55 756532 129542 129512 129512 129521 538
Amounts Owed To Group Undertakings17 760     
Average Number Employees During Period171311101215
Bank Borrowings Overdrafts 50 00042 50032 50022 50012 500
Corporation Tax Recoverable22 9093 1641 8701 8701 870 
Creditors410 122132 00097 50092 50062 50032 500
Deferred Tax Asset Debtors30 77033 63429 891106 04179 38439 865
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    26 65739 519
Fixed Assets  6 92424 35535 76128 932
Future Minimum Lease Payments Under Non-cancellable Operating Leases112 96711 4808 5043 402  
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment 3 500    
Increase From Depreciation Charge For Year Property Plant Equipment 70 5042 9166 07011 77816 083
Investments Fixed Assets   10 00010 00010 000
Net Current Assets Liabilities980 066695 140849 933908 672933 835997 761
Other Creditors269 84782 00055 000   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 851 070126 93312 58980 9404 918
Other Disposals Property Plant Equipment 854 686127 26212 58980 9404 918
Other Investments Other Than Loans   10 00010 00010 000
Other Taxation Social Security Payable69 74250 48250 82796 60467 03473 356
Prepayments Accrued Income  162 65795 922106 693191 362
Profit Loss-156 131-490 243    
Property Plant Equipment Gross Cost1 132 714278 831157 874158 786101 030105 366
Redemption Shares Decrease In Equity9192    
Total Additions Including From Business Combinations Property Plant Equipment 8036 30113 50123 1849 254
Total Assets Less Current Liabilities1 057 250699 007856 857933 027969 5961 026 693
Trade Creditors Trade Payables52 77311 68172 69445 05026 77446 981
Trade Debtors Trade Receivables540 083117 594322 482411 027138 088306 817
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment 3 500    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 30th, September 2024
Free Download (12 pages)

Company search