Scar Studios Ltd LONDON


Scar Studios started in year 1997 as Private Limited Company with registration number 03462791. The Scar Studios company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at Flat C. Postal code: NW3 2LP. Since Wed, 24th Dec 1997 Scar Studios Ltd is no longer carrying the name Spark Accounting.

The firm has one director. Thomas A., appointed on 19 August 2005. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Ian D., who left the firm on 19 August 2005. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Scar Studios Ltd Address / Contact

Office Address Flat C
Office Address2 81 Constantine Road
Town London
Post code NW3 2LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03462791
Date of Incorporation Mon, 10th Nov 1997
Industry Support activities to performing arts
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Thomas A.

Position: Director

Appointed: 19 August 2005

Darren T.

Position: Secretary

Appointed: 23 May 2006

Resigned: 10 June 2021

Secretaries Etc Ltd

Position: Corporate Secretary

Appointed: 25 March 1999

Resigned: 10 November 2009

Jean-Philippe A.

Position: Secretary

Appointed: 10 December 1997

Resigned: 23 May 2006

Ian D.

Position: Director

Appointed: 10 December 1997

Resigned: 19 August 2005

Piccadilly Company Services Ltd.

Position: Nominee Secretary

Appointed: 10 November 1997

Resigned: 10 December 1997

Piccadilly Company Formations Ltd.

Position: Corporate Nominee Director

Appointed: 10 November 1997

Resigned: 10 December 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Thomas A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Thomas A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Spark Accounting December 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth96 62889 11477 307235 890219 405202 015      
Balance Sheet
Cash Bank On Hand     188 677185 286183 093175 828173 440163 515154 881
Current Assets94 25187 53478 544279 255221 505203 677200 286198 093190 828188 440178 515169 881
Debtors8 8458 9643 94617 23416 49115 00015 00015 00015 00015 00015 00015 000
Net Assets Liabilities     202 015199 470198 090190 825188 437178 458169 824
Cash Bank In Hand85 40678 57074 598262 021213 374188 677      
Tangible Fixed Assets8 6444 8722 070         
Net Assets Liabilities Including Pension Asset Liability  77 307235 890219 405202 015      
Reserves/Capital
Called Up Share Capital111111      
Profit Loss Account Reserve96 62789 11377 306235 889219 404202 014      
Shareholder Funds96 62889 11477 307235 890219 405202 015      
Other
Average Number Employees During Period       11111
Creditors     1 6628163335757
Net Current Assets Liabilities87 98484 24275 237235 890 202 015199 470198 048190 825188 437178 458169 824
Total Assets Less Current Liabilities96 62889 11477 306  202 015199 470198 048190 825188 437178 458169 824
Creditors Due Within One Year6 2673 2923 30743 36510 4601 662      
Number Shares Allotted 11111      
Par Value Share 11111      
Share Capital Allotted Called Up Paid111         
Tangible Fixed Assets Cost Or Valuation34 77634 776          
Tangible Fixed Assets Depreciation26 13229 90432 705         
Tangible Fixed Assets Depreciation Charged In Period 3 7722 801         
Fixed Assets  2 070         
Value Shares Allotted  1111      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 31st, August 2019
Free Download (6 pages)

Company search

Advertisements