Red Cat Studios Ltd. SOUTHAMPTON


Founded in 2005, Red Cat Studios, classified under reg no. 05434667 is an active company. Currently registered at 32 Queens Terrace SO14 3BQ, Southampton the company has been in the business for nineteen years. Its financial year was closed on 30th April and its latest financial statement was filed on Sunday 30th April 2023. Since Wednesday 24th June 2015 Red Cat Studios Ltd. is no longer carrying the name Art4art (UK).

The company has one director. Daniel P., appointed on 25 April 2005. There are currently no secretaries appointed. 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.

Red Cat Studios Ltd. Address / Contact

Office Address 32 Queens Terrace
Office Address2 2nd Floor
Town Southampton
Post code SO14 3BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05434667
Date of Incorporation Mon, 25th Apr 2005
Industry Video production activities
Industry Support activities to performing arts
End of financial Year 30th April
Company age 19 years old
Account next due date Fri, 31st Jan 2025 (282 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Daniel P.

Position: Director

Appointed: 25 April 2005

Gabor M.

Position: Director

Appointed: 01 February 2017

Resigned: 15 May 2023

Melania D.

Position: Director

Appointed: 01 February 2013

Resigned: 09 June 2016

Laura M.

Position: Director

Appointed: 01 January 2012

Resigned: 31 January 2013

Diane M.

Position: Secretary

Appointed: 17 November 2011

Resigned: 01 July 2013

Vanessa L.

Position: Secretary

Appointed: 15 July 2009

Resigned: 15 November 2011

Carmen B.

Position: Secretary

Appointed: 12 June 2007

Resigned: 15 July 2009

Art4art (uk) Limited

Position: Secretary

Appointed: 08 November 2006

Resigned: 12 June 2007

Aurel P.

Position: Secretary

Appointed: 08 November 2006

Resigned: 12 June 2007

Carmen B.

Position: Secretary

Appointed: 02 June 2005

Resigned: 08 November 2006

Vanessa L.

Position: Secretary

Appointed: 13 May 2005

Resigned: 01 June 2005

Vanessa L.

Position: Secretary

Appointed: 25 April 2005

Resigned: 13 May 2005

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we identified, there is Daniel P. This PSC and has 75,01-100% shares.

Daniel P.

Notified on 9 June 2016
Nature of control: 75,01-100% shares

Company previous names

Art4art (UK) June 24, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-18 801-11 321       
Balance Sheet
Cash Bank In Hand1 994        
Cash Bank On Hand  2 0608 4201 5391 45110 9992 309540
Current Assets4 44812 09012 64518 41316 8385 01323 30014 31015 328
Debtors2 45412 09010 5859 99315 2993 56212 30112 00114 788
Net Assets Liabilities -11 3216522 44813 7296 3608 412-6 251-4 835
Net Assets Liabilities Including Pension Asset Liability-18 801-11 321       
Other Debtors 7082171 3255 5903 1511 1341 1561 230
Property Plant Equipment 2 2871 5301 3584 0363 45013 14511 537 
Tangible Fixed Assets2 1552 287       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-18 901-11 421       
Shareholder Funds-18 801-11 321       
Other
Accumulated Depreciation Impairment Property Plant Equipment 8 4419 1989 78210 83111 81314 85319 70224 556
Average Number Employees During Period  2135769
Bank Borrowings Overdrafts 9 6025 9653 7571 465 25 00023 20018 400
Creditors 9 6025 9653 7571 4651 67225 00023 20018 400
Creditors Due After One Year3 9949 602       
Creditors Due Within One Year20 97915 665       
Increase From Depreciation Charge For Year Property Plant Equipment  7575841 0499823 0404 8494 854
Net Current Assets Liabilities-16 531-3 5755 5185 27811 5893 34120 6985 8435 273
Number Shares Allotted 100       
Other Creditors 3 648153    4 4279 136
Other Taxation Social Security Payable 4 6813 9157391 414-1 356888
Par Value Share 1       
Property Plant Equipment Gross Cost 10 72810 72811 14014 86715 26327 99831 239796
Provisions For Liabilities Balance Sheet Subtotal 431431431431431431431431
Provisions For Liabilities Charges431431       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 062       
Tangible Fixed Assets Cost Or Valuation9 66610 728       
Tangible Fixed Assets Depreciation7 5118 441       
Tangible Fixed Assets Depreciation Charged In Period 930       
Total Additions Including From Business Combinations Property Plant Equipment   4123 72739612 7353 2412 040
Total Assets Less Current Liabilities-14 376-1 2887 0486 63615 6256 79133 84317 38013 996
Trade Creditors Trade Payables 582-110 2311 6703 0282 5944 032911
Trade Debtors Trade Receivables 11 38210 3688 6689 70941111 16710 84513 558

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 29th, August 2023
Free Download (8 pages)

Company search