Enclave Studios Limited NORTHAMPTON


Enclave Studios Limited is a private limited company that can be found at Artisans' House, 7 Queensbridge, Northampton NN4 7BF. Incorporated on 2018-01-02, this 6-year-old company is run by 1 director.
Director Gareth W., appointed on 31 March 2019.
The company is categorised as "dormant company" (SIC code: 99999).
The last confirmation statement was filed on 2023-02-22 and the date for the subsequent filing is 2024-03-07. Moreover, the statutory accounts were filed on 31 March 2019 and the next filing should be sent on 31 March 2021.

Enclave Studios Limited Address / Contact

Office Address Artisans' House
Office Address2 7 Queensbridge
Town Northampton
Post code NN4 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11129778
Date of Incorporation Tue, 2nd Jan 2018
Industry Dormant Company
End of financial Year 31st March
Company age 6 years old
Account next due date Wed, 31st Mar 2021 (1158 days after)
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Gareth W.

Position: Director

Appointed: 31 March 2019

Louise C.

Position: Director

Appointed: 01 August 2018

Resigned: 31 March 2019

Gareth W.

Position: Director

Appointed: 02 January 2018

Resigned: 08 August 2018

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is Gareth W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Louise C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Gareth W., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gareth W.

Notified on 31 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Louise C.

Notified on 8 August 2018
Ceased on 31 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gareth W.

Notified on 2 January 2018
Ceased on 8 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-31
Balance Sheet
Debtors8 482
Other Debtors1 222
Property Plant Equipment8 519
Other
Accumulated Depreciation Impairment Property Plant Equipment5 223
Average Number Employees During Period2
Bank Borrowings Overdrafts20
Creditors10 396
Increase From Depreciation Charge For Year Property Plant Equipment5 223
Net Current Assets Liabilities-1 914
Other Creditors1 218
Other Taxation Social Security Payable9 052
Property Plant Equipment Gross Cost13 742
Total Additions Including From Business Combinations Property Plant Equipment13 742
Total Assets Less Current Liabilities6 605
Trade Creditors Trade Payables106
Trade Debtors Trade Receivables7 260

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
Free Download

Company search

Advertisements