Aquarium Studios Limited LONDON


Founded in 1997, Aquarium Studios, classified under reg no. 03400303 is an active company. Currently registered at 8-9 Bayley Street WC1B 3HB, London the company has been in the business for 27 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Tuesday 23rd September 1997 Aquarium Studios Limited is no longer carrying the name Harvardhills.

Currently there are 2 directors in the the company, namely Sean O. and Benedickt B.. In addition one secretary - Sean O. - is with the firm. Currently 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.

Aquarium Studios Limited Address / Contact

Office Address 8-9 Bayley Street
Town London
Post code WC1B 3HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03400303
Date of Incorporation Tue, 8th Jul 1997
Industry Manufacture of consumer electronics
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Sean O.

Position: Secretary

Appointed: 07 July 2011

Sean O.

Position: Director

Appointed: 01 February 2008

Benedickt B.

Position: Director

Appointed: 16 October 1997

Peter J.

Position: Director

Appointed: 01 April 2007

Resigned: 18 March 2009

Pamela T.

Position: Secretary

Appointed: 10 August 2006

Resigned: 12 March 2010

Pamela T.

Position: Director

Appointed: 10 January 2005

Resigned: 12 March 2010

John H.

Position: Secretary

Appointed: 01 July 2004

Resigned: 26 June 2006

Simon F.

Position: Secretary

Appointed: 06 August 2001

Resigned: 01 July 2004

John H.

Position: Director

Appointed: 14 June 1999

Resigned: 26 June 2006

Simon S.

Position: Director

Appointed: 16 October 1997

Resigned: 16 October 1997

James D.

Position: Director

Appointed: 16 October 1997

Resigned: 28 August 2000

Simon F.

Position: Director

Appointed: 16 October 1997

Resigned: 01 July 2004

Marina C.

Position: Director

Appointed: 16 October 1997

Resigned: 08 December 1998

James D.

Position: Secretary

Appointed: 12 September 1997

Resigned: 06 August 2001

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 08 July 1997

Resigned: 12 September 1997

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 July 1997

Resigned: 12 September 1997

People with significant control

The register of PSCs that own or control the company includes 2 names. As we discovered, there is Benedickt B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Maeve B. This PSC owns 25-50% shares and has 25-50% voting rights.

Benedickt B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Maeve B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Harvardhills September 23, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand59 568109 90772 462
Current Assets181 272296 704223 022
Debtors121 704186 797150 560
Net Assets Liabilities40 133109 096132 716
Other Debtors37 00843 21624 541
Property Plant Equipment20 17656 22071 435
Other
Accumulated Amortisation Impairment Intangible Assets10 40013 00415 608
Accumulated Depreciation Impairment Property Plant Equipment306 816310 714325 550
Amounts Owed By Group Undertakings27 31211 610 
Average Number Employees During Period544
Bank Borrowings Overdrafts50 00026 66726 667
Creditors78 16142 62826 667
Fixed Assets35 77669 21681 827
Increase From Amortisation Charge For Year Intangible Assets 2 6042 604
Increase From Depreciation Charge For Year Property Plant Equipment 3 89814 836
Intangible Assets15 60012 99610 392
Intangible Assets Gross Cost26 00026 000 
Net Current Assets Liabilities82 51882 50877 556
Other Creditors28 16115 96189 546
Other Taxation Social Security Payable61 38465 17934 140
Property Plant Equipment Gross Cost326 992366 934396 985
Total Additions Including From Business Combinations Property Plant Equipment 39 94230 051
Total Assets Less Current Liabilities118 294151 724159 383
Trade Creditors Trade Payables7 22117 87911 780
Trade Debtors Trade Receivables57 384131 971126 019

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 25th, April 2023
Free Download (9 pages)

Company search