Blue Studio Interiors Limited BROADSTAIRS


Founded in 2015, Blue Studio Interiors, classified under reg no. 09812256 is an active company. Currently registered at 6 High Street CT10 1LH, Broadstairs the company has been in the business for 9 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022. Since June 20, 2017 Blue Studio Interiors Limited is no longer carrying the name Bluestudio London.

The company has 2 directors, namely Ian W., Stephen F.. Of them, Stephen F. has been with the company the longest, being appointed on 6 October 2015 and Ian W. has been with the company for the least time - from 1 May 2017. As of 29 May 2024, there were 2 ex directors - Martin C., Cristiano M. and others listed below. There were no ex secretaries.

Blue Studio Interiors Limited Address / Contact

Office Address 6 High Street
Town Broadstairs
Post code CT10 1LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09812256
Date of Incorporation Tue, 6th Oct 2015
Industry specialised design activities
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Ian W.

Position: Director

Appointed: 01 May 2017

Stephen F.

Position: Director

Appointed: 06 October 2015

Martin C.

Position: Director

Appointed: 01 May 2017

Resigned: 27 September 2017

Cristiano M.

Position: Director

Appointed: 06 October 2015

Resigned: 21 December 2016

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Stephen F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Cristiano M. This PSC owns 50,01-75% shares.

Stephen F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cristiano M.

Notified on 6 April 2016
Ceased on 21 December 2016
Nature of control: 50,01-75% shares

Company previous names

Bluestudio London June 20, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth14 123      
Balance Sheet
Cash Bank In Hand32 408      
Cash Bank On Hand32 40815 2734 6744 46155 2398 6341 290
Current Assets77 66585 54268 580172 123186 516253 299159 448
Debtors41 25760 26953 906142 662126 277219 665133 158
Net Assets Liabilities14 123-8 914-7 676-35 43832 88755 870-21 393
Net Assets Liabilities Including Pension Asset Liability14 123      
Other Debtors17 0489 41419 68112 6344 2504 2504 250
Property Plant Equipment7785 0493 7381 09514 99456 91740 933
Stocks Inventory4 000      
Tangible Fixed Assets778      
Total Inventories4 00010 00010 00025 0005 00025 00025 000
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve14 023      
Shareholder Funds14 123      
Other
Amount Specific Advance Or Credit Directors14 54810 766191    
Amount Specific Advance Or Credit Made In Period Directors14 5486 762191    
Amount Specific Advance Or Credit Repaid In Period Directors 13 9756 500    
Accrued Liabilities Deferred Income   1 3001 5001 8071 386
Accumulated Depreciation Impairment Property Plant Equipment1951 5052 8165396 02021 93140 416
Average Number Employees During Period 112344
Corporation Tax Payable  1 974 29 22838 6967 109
Corporation Tax Recoverable   6 8476 8474 87311 340
Creditors38 33328 33318 3337 12845 48747 05438 544
Creditors Due After One Year38 333      
Creditors Due Within One Year25 987      
Deferred Tax Liabilities 959710    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 127   
Disposals Property Plant Equipment   6 554   
Increase From Depreciation Charge For Year Property Plant Equipment 1 3101 3111 8505 48115 91118 485
Merchandise  10 00025 0005 00025 00025 000
Net Current Assets Liabilities51 67815 3297 629-29 40566 22948 031-22 004
Number Shares Allotted100      
Number Shares Issued Fully Paid   10010010010
Other Creditors38 33328 33318 3332 9731 7292 3055 927
Other Remaining Borrowings  18 3337 1289433 59425 000
Other Taxation Social Security Payable9 97213 39413 500354371232392
Par Value Share1  1111
Prepayments Accrued Income   15 00060 00040 000 
Property Plant Equipment Gross Cost9736 5546 5541 63421 01478 84881 349
Provisions 959710    
Provisions For Liabilities Balance Sheet Subtotal 959710 2 8492 0241 778
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions973      
Tangible Fixed Assets Cost Or Valuation973      
Tangible Fixed Assets Depreciation195      
Tangible Fixed Assets Depreciation Charged In Period195      
Total Additions Including From Business Combinations Property Plant Equipment 5 581 1 63419 38057 8342 501
Total Assets Less Current Liabilities52 45620 37811 367-28 31081 223104 94818 929
Trade Creditors Trade Payables3 86046 81937 451179 23237 834117 79178 767
Trade Debtors Trade Receivables24 20950 85534 22575 43635 407170 54283 967
Bank Borrowings    40 00047 68742 131
Bank Borrowings Overdrafts    3 33319 90814 352
Finance Lease Liabilities Present Value Total    2 9542 9542 954
Future Minimum Lease Payments Under Non-cancellable Operating Leases   7 80017 00017 00017 000
Total Borrowings    50 83155 56447 054

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates December 21, 2023
filed on: 9th, January 2024
Free Download (3 pages)

Company search