Huxley Studios Ltd BRISTOL


Huxley Studios started in year 2015 as Private Limited Company with registration number 09412277. The Huxley Studios company has been functioning successfully for nine years now and its status is active. The firm's office is based in Bristol at 66 Gloucester Road. Postal code: BS7 8BH.

The firm has 2 directors, namely Jose M., Alexander T.. Of them, Jose M., Alexander T. have been with the company the longest, being appointed on 29 January 2015. As of 26 April 2024, there was 1 ex director - Andrew E.. There were no ex secretaries.

Huxley Studios Ltd Address / Contact

Office Address 66 Gloucester Road
Office Address2 Bishopston
Town Bristol
Post code BS7 8BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09412277
Date of Incorporation Thu, 29th Jan 2015
Industry Video production activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Jose M.

Position: Director

Appointed: 29 January 2015

Alexander T.

Position: Director

Appointed: 29 January 2015

Andrew E.

Position: Director

Appointed: 29 January 2015

Resigned: 30 April 2020

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats established, there is Alex T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jose M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew E., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Alex T.

Notified on 29 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Jose M.

Notified on 29 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Andrew E.

Notified on 29 January 2017
Ceased on 1 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 876       
Balance Sheet
Cash Bank On Hand11 89160 294101 43698 843115 92196 01973 311112 155
Current Assets26 67767 976132 629156 579151 326124 968115 925145 015
Debtors14 7867 68231 19357 73635 40528 94942 61432 860
Net Assets Liabilities1 87645 148105 345102 36980 15835 94633 80739 947
Other Debtors6681 56210 788    220
Property Plant Equipment22 95734 90342 63520 9657 5484 5611 8942 680
Cash Bank In Hand11 891       
Net Assets Liabilities Including Pension Asset Liability1 876       
Tangible Fixed Assets22 957       
Reserves/Capital
Called Up Share Capital3       
Profit Loss Account Reserve1 873       
Shareholder Funds1 876       
Other
Version Production Software   11111
Accrued Liabilities Deferred Income 1 0251 8003 70416 2508 0957 050 
Accumulated Amortisation Impairment Intangible Assets  1 9663 934    
Accumulated Depreciation Impairment Property Plant Equipment6 26314 35341 92786 594102 644107 627111 208103 598
Additions Other Than Through Business Combinations Property Plant Equipment   6 3759 4231 9969143 008
Average Number Employees During Period    5322
Bank Borrowings Overdrafts18 6419 8977 365     
Bank Overdrafts  7 3654 8332 30150 000  
Comprehensive Income Expense  105 19741 0247 7894 23927 86146 140
Corporation Tax Payable 11 75623 03114 7065 896507 06210 462
Creditors18 6419 89770 42076 24076 41592 71683 652107 239
Disposals Decrease In Depreciation Impairment Property Plant Equipment       9 832
Disposals Property Plant Equipment       9 832
Dividends Paid  45 00044 00030 00020 00030 00040 000
Dividends Paid On Shares 15 00045 000     
Fixed Assets 34 90350 50126 8637 5484 5611 8942 680
Income Expense Recognised Directly In Equity  45 00044 00030 0001730 00040 000
Increase Decrease In Depreciation Impairment Property Plant Equipment  27 065     
Increase From Amortisation Charge For Year Intangible Assets  1 9661 968    
Increase From Depreciation Charge For Year Property Plant Equipment 8 09027 57428 04516 0504 9833 5812 222
Intangible Assets  7 8665 898    
Intangible Assets Gross Cost  9 8329 832    
Issue Equity Instruments     27  
Loans From Directors 13 95010 200     
Net Current Assets Liabilities-2 44020 14262 20980 33974 91132 25232 27337 776
Other Creditors16 42516 02515 0877 0507 74640027828 974
Other Taxation Social Security Payable1 07617 8297 0425 1734 5562 6511 8211 833
Prepayments Accrued Income  13 50511 66813 8853 311 6 560
Profit Loss  105 19741 0247 7894 23927 86146 140
Property Plant Equipment Gross Cost29 22049 25684 56290 937110 192112 188113 102106 278
Provisions For Liabilities Balance Sheet Subtotal     867360509
Redemption Shares Decrease In Equity     10  
Total Additions Including From Business Combinations Intangible Assets  9 832     
Total Additions Including From Business Combinations Property Plant Equipment 20 03635 306     
Total Assets Less Current Liabilities20 51755 045112 710107 20282 45936 81334 16740 456
Trade Creditors Trade Payables 3013 2601 4734 2492403 8411 921
Trade Debtors Trade Receivables14 1186 1206 90035 28010 73214 25036 87026 080
Value-added Tax Payable  1 7772 5511 1413 8597 5891 683
Creditors Due After One Year18 641       
Creditors Due Within One Year29 117       
Number Shares Allotted3       
Par Value Share1       
Share Capital Allotted Called Up Paid3       
Tangible Fixed Assets Additions29 220       
Tangible Fixed Assets Cost Or Valuation29 220       
Tangible Fixed Assets Depreciation6 263       
Tangible Fixed Assets Depreciation Charged In Period6 263       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 3rd January 2024
filed on: 16th, January 2024
Free Download (3 pages)

Company search