Printspace Studios Limited LONDON


Printspace Studios started in year 2007 as Private Limited Company with registration number 06043884. The Printspace Studios company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 74 Kingsland Road. Postal code: E2 8DL. Since 20th August 2007 Printspace Studios Limited is no longer carrying the name Color Deluxe.

The firm has 7 directors, namely Zachary C., Sergio A. and Marc H. and others. Of them, Stuart W. has been with the company the longest, being appointed on 8 January 2007 and Zachary C. has been with the company for the least time - from 23 November 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Printspace Studios Limited Address / Contact

Office Address 74 Kingsland Road
Town London
Post code E2 8DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06043884
Date of Incorporation Mon, 8th Jan 2007
Industry Photographic activities not elsewhere classified
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Zachary C.

Position: Director

Appointed: 23 November 2022

Sergio A.

Position: Director

Appointed: 09 May 2018

Marc H.

Position: Director

Appointed: 16 February 2016

Hugh S.

Position: Director

Appointed: 16 February 2016

David L.

Position: Director

Appointed: 21 January 2010

David M.

Position: Director

Appointed: 01 September 2008

Stuart W.

Position: Director

Appointed: 08 January 2007

Alpeshkumar P.

Position: Director

Appointed: 08 December 2016

Resigned: 16 August 2021

Sebastian R.

Position: Director

Appointed: 02 January 2015

Resigned: 24 February 2015

Alpeshkumar P.

Position: Director

Appointed: 02 January 2013

Resigned: 08 August 2016

Gergana T.

Position: Director

Appointed: 01 July 2011

Resigned: 11 July 2012

Laura L.

Position: Secretary

Appointed: 06 February 2008

Resigned: 01 February 2011

Rainer U.

Position: Secretary

Appointed: 08 January 2007

Resigned: 06 February 2008

Theydon Nominees Limited

Position: Nominee Director

Appointed: 08 January 2007

Resigned: 08 January 2007

Theydon Secretaries Limited

Position: Corporate Secretary

Appointed: 08 January 2007

Resigned: 08 January 2007

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is Stuart W. This PSC has 25-50% voting rights and has 25-50% shares.

Stuart W.

Notified on 2 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Color Deluxe August 20, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand408 622757 433471 372
Current Assets796 3371 127 812917 840
Debtors337 977322 610386 307
Net Assets Liabilities1 291 6061 422 8751 452 481
Other Debtors69 54832 50032 500
Property Plant Equipment173 623169 721141 181
Total Inventories49 73847 76960 161
Other
Accrued Liabilities Deferred Income55 43078 968122 232
Accumulated Amortisation Impairment Intangible Assets149 239450 371911 440
Accumulated Depreciation Impairment Property Plant Equipment545 273583 569562 678
Additions Other Than Through Business Combinations Intangible Assets 728 634866 172
Additions Other Than Through Business Combinations Property Plant Equipment 34 39430 484
Average Number Employees During Period 3528
Bank Borrowings Overdrafts87 167416 667279 473
Corporation Tax Payable3 661  
Corporation Tax Recoverable158 319194 730200 925
Creditors9 896659 683408 808
Dividends Paid On Shares942 5841 370 086 
Finance Lease Liabilities Present Value Total9 896243 016129 335
Fixed Assets1 206 8682 084 5362 470 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases424 625260 125120 375
Increase From Amortisation Charge For Year Intangible Assets 301 132461 069
Increase From Depreciation Charge For Year Property Plant Equipment 38 29637 260
Intangible Assets942 5841 370 0861 775 189
Intangible Assets Gross Cost1 091 8231 820 4572 686 629
Investments90 661544 729554 130
Investments Fixed Assets90 661544 729554 130
Net Current Assets Liabilities94 634206 097-243 191
Other Creditors75 83762 505274 729
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  58 151
Other Disposals Property Plant Equipment  79 915
Other Taxation Social Security Payable127 420238 671198 821
Percentage Class Share Held In Subsidiary 100100
Prepayments Accrued Income96 85566 03459 037
Property Plant Equipment Gross Cost718 896753 290703 859
Provisions For Liabilities Balance Sheet Subtotal 208 075366 020
Taxation Including Deferred Taxation Balance Sheet Subtotal 208 075366 020
Total Assets Less Current Liabilities1 301 5022 290 6332 227 309
Trade Creditors Trade Payables328 154311 646275 513
Trade Debtors Trade Receivables13 25515 72591 505

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 22nd, March 2024
Free Download (12 pages)

Company search

Advertisements