Founded in 2017, 448 Studio, classified under reg no. SC560399 is an active company. Currently registered at Office To The Rear Of Hollybank North Street PA6 7HJ, Johnstone the company has been in the business for 7 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.
The company has 5 directors, namely Malcolm H., Alistair G. and David C. and others. Of them, Daniel M. has been with the company the longest, being appointed on 14 March 2017 and Malcolm H. has been with the company for the least time - from 13 September 2023. As of 28 March 2024, there were 3 ex directors - Sungmin K., Jonathan G. and others listed below. There were no ex secretaries.
Office Address | Office To The Rear Of Hollybank North Street |
Office Address2 | Houston |
Town | Johnstone |
Post code | PA6 7HJ |
Country of origin | United Kingdom |
Registration Number | SC560399 |
Date of Incorporation | Tue, 14th Mar 2017 |
Industry | Advertising agencies |
Industry | Business and domestic software development |
End of financial Year | 31st March |
Company age | 7 years old |
Account next due date | Tue, 31st Dec 2024 (278 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Wed, 29th Nov 2023 (2023-11-29) |
Last confirmation statement dated | Tue, 15th Nov 2022 |
The list of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Daniel M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Nicholas R. This PSC owns 25-50% shares. The third one is Jonathan G., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.
Daniel M.
Notified on | 14 March 2017 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Nicholas R.
Notified on | 14 March 2017 |
Ceased on | 12 February 2018 |
Nature of control: |
25-50% shares |
Jonathan G.
Notified on | 14 March 2017 |
Ceased on | 12 February 2018 |
Nature of control: |
25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||||||
Cash Bank On Hand | 63 580 | 12 560 | ||||
Current Assets | 50 | 7 766 | 26 943 | 77 383 | 29 520 | 57 694 |
Debtors | 13 803 | 9 872 | 57 694 | |||
Net Assets Liabilities | 11 732 | 23 528 | -43 422 | -23 189 | ||
Total Inventories | 7 088 | |||||
Property Plant Equipment | 7 601 | 20 406 | ||||
Other | ||||||
Accumulated Amortisation Impairment Intangible Assets | 3 879 | 4 164 | ||||
Accumulated Depreciation Impairment Property Plant Equipment | 1 987 | 9 592 | 11 285 | |||
Average Number Employees During Period | 1 | 4 | 12 | 6 | ||
Bank Borrowings | 50 000 | 114 200 | 28 749 | |||
Creditors | 599 | 8 288 | 15 605 | 50 000 | 143 958 | 99 554 |
Disposals Decrease In Amortisation Impairment Intangible Assets | 1 975 | |||||
Disposals Decrease In Depreciation Impairment Property Plant Equipment | 2 007 | |||||
Disposals Intangible Assets | 8 749 | |||||
Disposals Property Plant Equipment | 10 035 | |||||
Fixed Assets | 599 | 394 | 7 601 | 102 635 | 119 297 | |
Increase From Amortisation Charge For Year Intangible Assets | 3 879 | 2 260 | ||||
Increase From Depreciation Charge For Year Property Plant Equipment | 7 605 | 3 700 | ||||
Intangible Assets | 82 229 | 110 294 | ||||
Intangible Assets Gross Cost | 86 108 | 114 458 | ||||
Net Current Assets Liabilities | -549 | -522 | 11 338 | 65 928 | 1 779 | -41 860 |
Property Plant Equipment Gross Cost | 9 588 | 29 998 | 20 288 | |||
Provisions For Liabilities Balance Sheet Subtotal | 3 878 | 3 940 | ||||
Total Additions Including From Business Combinations Intangible Assets | 86 108 | 37 099 | ||||
Total Additions Including From Business Combinations Property Plant Equipment | 20 410 | 325 | ||||
Total Assets Less Current Liabilities | -549 | 77 | 11 732 | 73 528 | 104 414 | 77 437 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
New registered office address Barclays Eagle Labs Beco Building 58 Kingston Street Glasgow G5 8BP. Change occurred on March 4, 2024. Company's previous address: 58 Kingston Street Beco Building 58 Kingston Street Glasgow G5 8BP Scotland. filed on: 4th, March 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy