You are here: bizstats.co.uk > a-z index > 4 list > 44 list

448 Studio Ltd JOHNSTONE


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.

448 Studio Ltd Address / Contact

Office Address Office To The Rear Of Hollybank North Street
Office Address2 Houston
Town Johnstone
Post code PA6 7HJ
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Malcolm H.

Position: Director

Appointed: 13 September 2023

Alistair G.

Position: Director

Appointed: 24 July 2023

David C.

Position: Director

Appointed: 15 July 2022

Hilary Y.

Position: Director

Appointed: 15 July 2022

Daniel M.

Position: Director

Appointed: 14 March 2017

Sungmin K.

Position: Director

Appointed: 28 January 2021

Resigned: 16 November 2022

Jonathan G.

Position: Director

Appointed: 14 March 2017

Resigned: 12 February 2018

Nicholas R.

Position: Director

Appointed: 14 March 2017

Resigned: 12 February 2018

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand   63 58012 560 
Current Assets507 76626 94377 38329 52057 694
Debtors   13 8039 87257 694
Net Assets Liabilities  11 73223 528-43 422-23 189
Total Inventories    7 088 
Property Plant Equipment   7 60120 406 
Other
Accumulated Amortisation Impairment Intangible Assets    3 8794 164
Accumulated Depreciation Impairment Property Plant Equipment   1 9879 59211 285
Average Number Employees During Period  14126
Bank Borrowings   50 000114 20028 749
Creditors5998 28815 60550 000143 95899 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 5993947 601102 635119 297
Increase From Amortisation Charge For Year Intangible Assets    3 8792 260
Increase From Depreciation Charge For Year Property Plant Equipment    7 6053 700
Intangible Assets    82 229110 294
Intangible Assets Gross Cost    86 108114 458
Net Current Assets Liabilities-549-52211 33865 9281 779-41 860
Property Plant Equipment Gross Cost   9 58829 99820 288
Provisions For Liabilities Balance Sheet Subtotal    3 8783 940
Total Additions Including From Business Combinations Intangible Assets    86 10837 099
Total Additions Including From Business Combinations Property Plant Equipment    20 410325
Total Assets Less Current Liabilities-5497711 73273 528104 41477 437

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
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
Free Download (1 page)

Company search