Studio Boult Ltd LONDON


Studio Boult started in year 2009 as Private Limited Company with registration number 07058237. The Studio Boult company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at 104 Southover. Postal code: N12 7HD. Since Thu, 6th Jul 2017 Studio Boult Ltd is no longer carrying the name M&H Pycock.

The firm has 2 directors, namely Hannah P., Michael P.. Of them, Michael P. has been with the company the longest, being appointed on 27 October 2009 and Hannah P. has been with the company for the least time - from 31 March 2022. As of 26 April 2024, there were 2 ex directors - Hannah P., Graham C. and others listed below. There were no ex secretaries.

Studio Boult Ltd Address / Contact

Office Address 104 Southover
Office Address2 Woodside Park
Town London
Post code N12 7HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07058237
Date of Incorporation Tue, 27th Oct 2009
Industry Artistic creation
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Hannah P.

Position: Director

Appointed: 31 March 2022

Michael P.

Position: Director

Appointed: 27 October 2009

Hannah P.

Position: Director

Appointed: 31 December 2013

Resigned: 31 December 2021

Graham C.

Position: Director

Appointed: 27 October 2009

Resigned: 27 October 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Michael P. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Hannah P. This PSC owns 25-50% shares.

Michael P.

Notified on 6 April 2016
Nature of control: 25-50% shares

Hannah P.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 25-50% shares

Company previous names

M&H Pycock July 6, 2017
Mike Pycock January 8, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 6253 2561 470       
Balance Sheet
Cash Bank On Hand  15 80310 6203 2794 899 4 0014 3204 510
Current Assets18 7099 84423 50812 0117 27912 9744 5366 8018 59513 095
Debtors12 4881 6267 7051 3914 0008 0754 5362 8004 2758 585
Property Plant Equipment  2 9752 7374 1384 6773 8153 3863 364 
Other Debtors      2 536   
Cash Bank In Hand6 2218 21815 803       
Net Assets Liabilities Including Pension Asset Liability3 6253 2561 470       
Tangible Fixed Assets2 9882 6052 975       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve3 5253 1561 370       
Shareholder Funds3 6253 2561 470       
Other
Accumulated Depreciation Impairment Property Plant Equipment  4 3085 2206 5988 1569 42710 55511 67614 294
Average Number Employees During Period   222111 
Creditors  25 01312 7938 40112 8147 4559 69411 65514 391
Increase From Depreciation Charge For Year Property Plant Equipment   9121 3781 5581 2711 1281 1212 618
Net Current Assets Liabilities637651-1 505-782-1 122160-2 919-2 893-3 060-1 296
Number Shares Issued Fully Paid   1111111
Other Creditors  15 4275 1136 1355 4761 1405 4662 8585 095
Other Taxation Social Security Payable  9 5867 6802 2667 3386 3154 2288 7979 296
Par Value Share 111111111
Property Plant Equipment Gross Cost  7 2837 95710 73612 83313 24213 94115 04022 149
Total Additions Including From Business Combinations Property Plant Equipment   6742 7792 0974096991 0997 109
Total Assets Less Current Liabilities3 6253 2561 4701 9553 0164 8378964933046 559
Trade Debtors Trade Receivables  7 7051 3914 0008 0752 0002 8004 2758 585
Creditors Due Within One Year18 0729 19325 013       
Fixed Assets2 9882 6052 975       
Number Shares Allotted 100100       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 4851 361       
Tangible Fixed Assets Cost Or Valuation5 4375 9227 283       
Tangible Fixed Assets Depreciation2 4493 3174 308       
Tangible Fixed Assets Depreciation Charged In Period 868991       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Tue, 23rd Jan 2024
filed on: 2nd, February 2024
Free Download (3 pages)

Company search

Advertisements