Holborn Studios Limited EAST SUSSEX


Holborn Studios started in year 1992 as Private Limited Company with registration number 02769503. The Holborn Studios company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in East Sussex at 5 North Street. Postal code: BN27 1DQ.

At the moment there are 4 directors in the the firm, namely William M., Michael M. and Marie M. and others. In addition one secretary - Margaret M. - is with the company. At the moment there is 1 former director listed by the firm - Joanne M., who left the firm on 1 January 2009. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Holborn Studios Limited Address / Contact

Office Address 5 North Street
Office Address2 Hailsham
Town East Sussex
Post code BN27 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02769503
Date of Incorporation Tue, 1st Dec 1992
Industry Other service activities not elsewhere classified
End of financial Year 26th December
Company age 32 years old
Account next due date Thu, 26th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

William M.

Position: Director

Appointed: 14 April 2010

Michael M.

Position: Director

Appointed: 23 March 2009

Margaret M.

Position: Secretary

Appointed: 02 January 2009

Marie M.

Position: Director

Appointed: 02 January 2009

Vincent M.

Position: Director

Appointed: 01 January 2009

Joanne M.

Position: Director

Resigned: 01 January 2009

Margaret W.

Position: Secretary

Appointed: 10 September 2002

Resigned: 02 January 2009

Julie C.

Position: Secretary

Appointed: 01 October 1999

Resigned: 10 September 2002

Tony B.

Position: Secretary

Appointed: 01 July 1996

Resigned: 01 October 1999

Ivan M.

Position: Secretary

Appointed: 01 December 1993

Resigned: 30 June 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 December 1992

Resigned: 01 December 1993

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1992

Resigned: 01 December 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is William M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Vincent M. This PSC owns 50,01-75% shares.

William M.

Notified on 20 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Vincent M.

Notified on 1 November 2016
Ceased on 20 February 2024
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand33120 00443
Current Assets506 913478 266622 435495 185537 253
Debtors503 910473 777499 431490 181527 800
Net Assets Liabilities1 138 5761 050 236852 392783 303671 023
Other Debtors398 187371 526419 506428 928429 504
Property Plant Equipment1 567 7771 490 5291 379 4681 360 2891 429 883
Total Inventories3 0004 4863 0005 000 
Other
Accumulated Amortisation Impairment Intangible Assets218 000218 000218 000218 000 
Accumulated Depreciation Impairment Property Plant Equipment1 897 5621 997 4372 046 0982 131 7602 235 916
Average Number Employees During Period2121202328
Bank Borrowings Overdrafts507 628486 577516 790494 633465 154
Corporation Tax Payable8 20220 1996 976  
Corporation Tax Recoverable  8 2017 663 
Creditors590 961554 425583 164559 288615 072
Deferred Tax Asset Debtors  1 73010 96514 190
Fixed Assets1 739 2731 662 0251 550 9641 531 7851 615 219
Increase From Depreciation Charge For Year Property Plant Equipment 99 87593 70385 662124 666
Intangible Assets Gross Cost218 000218 000218 000218 000 
Investments Fixed Assets171 496171 496171 496171 496185 336
Net Current Assets Liabilities93 22228 490-45 253-117 772-261 793
Other Creditors83 33367 84866 37464 655149 918
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  45 042 20 510
Other Disposals Property Plant Equipment  126 235 30 000
Other Investments Other Than Loans171 496171 496171 496171 496185 336
Other Taxation Social Security Payable62 44568 17273 356131 185302 575
Property Plant Equipment Gross Cost3 465 3393 487 9663 425 5663 492 0493 665 799
Provisions For Liabilities Balance Sheet Subtotal102 95885 85470 15571 42267 331
Total Additions Including From Business Combinations Property Plant Equipment 22 62763 83566 483203 750
Total Assets Less Current Liabilities1 832 4951 690 5151 505 7111 414 0131 353 426
Trade Creditors Trade Payables127 024211 993256 294312 179288 485
Trade Debtors Trade Receivables105 723102 25169 99442 62584 106

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
Free Download (12 pages)

Company search

Advertisements