Planarama Limited LONDON


Founded in 2000, Planarama, classified under reg no. 03935166 is an active company. Currently registered at 674 Old Kent Road SE15 1JF, London the company has been in the business for 24 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2000/04/05 Planarama Limited is no longer carrying the name Studyfuture.

There is a single director in the firm at the moment - Benjamin A., appointed on 30 August 2019. In addition, a secretary was appointed - Jacqueline R., appointed on 2 August 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stephen H. who worked with the the firm until 30 July 2019.

Planarama Limited Address / Contact

Office Address 674 Old Kent Road
Office Address2 Old Kent Road
Town London
Post code SE15 1JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03935166
Date of Incorporation Mon, 28th Feb 2000
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 24 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 Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Benjamin A.

Position: Director

Appointed: 30 August 2019

Jacqueline R.

Position: Secretary

Appointed: 02 August 2019

Stephen H.

Position: Director

Appointed: 05 June 2003

Resigned: 30 August 2019

Neil E.

Position: Director

Appointed: 09 March 2000

Resigned: 27 July 2019

Stephen H.

Position: Secretary

Appointed: 09 March 2000

Resigned: 30 July 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2000

Resigned: 09 March 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 February 2000

Resigned: 09 March 2000

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we discovered, there is Benjamin A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Neil E. This PSC owns 50,01-75% shares. The third one is Stephen H., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Benjamin A.

Notified on 1 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil E.

Notified on 6 April 2016
Ceased on 1 September 2019
Nature of control: 50,01-75% shares

Stephen H.

Notified on 6 April 2016
Ceased on 30 August 2019
Nature of control: 25-50% shares

Company previous names

Studyfuture April 5, 2000

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 Worth329 796413 916264 817       
Balance Sheet
Cash Bank In Hand402 957393 304247 856       
Cash Bank On Hand  247 856168 592254 012150 367140 183192 959221 696220 042
Current Assets485 831574 143367 370347 988338 401370 399206 320198 599225 443224 554
Debtors82 874180 839119 514179 33584 389220 03266 1375 6403 7474 512
Net Assets Liabilities  264 817204 959155 073147 91683 12668 30382 219108 453
Net Assets Liabilities Including Pension Asset Liability329 796413 916264 817       
Other Debtors  28 59550 52863 842     
Property Plant Equipment  35 55335 03214 6747 6741 418   
Tangible Fixed Assets14 00349 31635 553       
Reserves/Capital
Called Up Share Capital1 000950950       
Profit Loss Account Reserve328 796412 916263 817       
Shareholder Funds329 796413 916264 817       
Other
Accumulated Depreciation Impairment Property Plant Equipment  204 398221 998242 356249 356255 612257 03037 889114 774
Average Number Employees During Period   4443312
Bank Borrowings Overdrafts       41 62733 2548 373
Capital Redemption Reserve 5050       
Creditors  22 73722 73722 73722 73718 06714 22233 25493 795
Creditors Due After One Year 27 40622 737       
Creditors Due Within One Year170 038182 137115 369       
Disposals Decrease In Depreciation Impairment Property Plant Equipment         55 148
Disposals Property Plant Equipment         37 889
Dividends Paid      12 0008 0002 3532 000
Finance Lease Liabilities Present Value Total  22 73722 73722 73722 73718 06714 222  
Increase From Depreciation Charge For Year Property Plant Equipment   17 60020 3587 0006 2561 418  
Net Current Assets Liabilities315 793392 006252 001192 664163 136162 97999 775124 152115 473130 759
Number Shares Allotted1 000950950       
Other Creditors  38 46290 212101 32439 86855 66058 75087 20971 684
Other Taxation Social Security Payable  12 93431 74621 32119 2845 6541 3791 3736 719
Par Value Share 11 000       
Profit Loss      -52 790-6 82316 26928 234
Property Plant Equipment Gross Cost  239 951257 030257 030257 030257 030257 030114 774201 882
Share Capital Allotted Called Up Paid1 000950950       
Tangible Fixed Assets Additions 41 25110 651       
Tangible Fixed Assets Cost Or Valuation205 594229 300239 951       
Tangible Fixed Assets Depreciation191 591179 984204 398       
Tangible Fixed Assets Depreciation Charged In Period 5 93824 414       
Total Additions Including From Business Combinations Property Plant Equipment   17 079      
Total Assets Less Current Liabilities329 796441 322287 554227 696177 810170 653101 19382 525115 473130 759
Trade Creditors Trade Payables  59 30428 63747 951143 59940 5621 68813 0157 019
Trade Debtors Trade Receivables  90 919128 80720 547220 03266 1375 6403 7474 512
Fixed Assets14 00349 316        
Other Aggregate Reserves 50        
Secured Debts 32 075        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 545        
Tangible Fixed Assets Disposals 17 545        
Amount Specific Advance Or Credit Directors1 7581 773        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (11 pages)

Company search