Sterling Studios Limited LONDON


Sterling Studios started in year 2003 as Private Limited Company with registration number 04764764. The Sterling Studios company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Unit D Western Trading Estate. Postal code: NW10 7LU.

At present there are 2 directors in the the company, namely Francois L. and Fiona S.. In addition one secretary - Fiona S. - is with the firm. As of 29 April 2024, there were 2 ex directors - Nicholas E., Sarah P. and others listed below. There were no ex secretaries.

Sterling Studios Limited Address / Contact

Office Address Unit D Western Trading Estate
Office Address2 Trading Estate Road
Town London
Post code NW10 7LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04764764
Date of Incorporation Wed, 14th May 2003
Industry Other manufacturing n.e.c.
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Fiona S.

Position: Secretary

Appointed: 18 November 2008

Francois L.

Position: Director

Appointed: 14 May 2003

Fiona S.

Position: Director

Appointed: 14 May 2003

Blain Pritchard Services Ltd

Position: Corporate Secretary

Appointed: 14 May 2003

Resigned: 18 November 2008

Nicholas E.

Position: Director

Appointed: 14 May 2003

Resigned: 31 July 2004

Sarah P.

Position: Director

Appointed: 14 May 2003

Resigned: 03 April 2012

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Francois L. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Fiona S. This PSC owns 25-50% shares.

Francois L.

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

Fiona S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth193 214235 074231 67482 420230 014350 987     
Balance Sheet
Cash Bank On Hand      513 533597 118419 630364 218853 790
Current Assets593 190431 428422 933208 158637 468719 809503 422434 209457 038682 324964 568
Debtors194 564206 83857 46481 75690 222289 968-20 045-201 7013 424-90 785102 215
Net Assets Liabilities      398 824308 945402 254289 276488 127
Other Debtors      -198 239-266 959-142 240-245 156 
Property Plant Equipment      33 39425 96824 87445 65152 906
Total Inventories      9 93438 79233 984110 6198 563
Cash Bank In Hand388 216203 039346 822105 985504 515410 442     
Intangible Fixed Assets34 50031 62528 75025 87523 00020 125     
Net Assets Liabilities Including Pension Asset Liability193 214235 074236 67482 420230 014350 987     
Stocks Inventory10 41021 55118 64720 41742 73119 399     
Tangible Fixed Assets126 390110 73396 37175 63760 04642 480     
Reserves/Capital
Called Up Share Capital200141141141141141     
Profit Loss Account Reserve193 014264 874266 474112 220259 814380 787     
Shareholder Funds193 214235 074231 67482 420230 014350 987     
Other
Accumulated Amortisation Impairment Intangible Assets      46 00048 87551 75054 62557 500
Accumulated Depreciation Impairment Property Plant Equipment      291 458301 764311 790328 614350 170
Additions Other Than Through Business Combinations Property Plant Equipment       2 879 37 60128 811
Average Number Employees During Period      1818181818
Creditors      149 492159 85785 408143 302163 037
Decrease In Loans Owed To Related Parties Due To Loans Repaid      52 25071 101   
Dividend Per Share Interim       1 11
Dividends Paid On Shares Interim      52 25067 15047 54525 00097 855
Fixed Assets160 890142 358125 121101 51283 04662 60544 89434 59330 62448 52652 906
Increase From Amortisation Charge For Year Intangible Assets       2 875 2 8752 875
Increase From Depreciation Charge For Year Property Plant Equipment       10 306 16 82421 556
Increase In Loans Owed To Related Parties Due To Loans Advanced      -66 125-73 852   
Intangible Assets      11 5008 6255 7502 875 
Intangible Assets Gross Cost      57 50057 50057 50057 50057 500
Loans Owed To Related Parties      29 22926 47826 47826 47826 478
Net Current Assets Liabilities32 32492 716106 553-19 092146 968288 382353 930274 352371 630240 750435 221
Other Creditors      31 20126 47816 4698 101 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       -275 842-142 270-298 272-366 310
Property Plant Equipment Gross Cost      324 853327 732336 664374 265403 076
Taxation Social Security Payable      35 81214 96347 810  
Trade Creditors Trade Payables      82 479118 41621 129135 201 
Trade Debtors Trade Receivables      178 19465 258145 664154 371 
Work In Progress      9 93438 79233 984110 6198 563
Director Remuneration      23 39123 16422 04422 044 
Creditors Due Within One Year Total Current Liabilities560 866368 712         
Intangible Fixed Assets Aggregate Amortisation Impairment23 00025 87528 75031 62534 50037 375     
Intangible Fixed Assets Amortisation Charged In Period 2 8752 8752 8752 8752 875     
Intangible Fixed Assets Cost Or Valuation57 50057 50057 50057 50057 50057 500     
Other Aggregate Reserves -29 941-29 941-29 941-29 941-29 941     
Tangible Fixed Assets Additions 9 41412 0503 8359 7057 470     
Tangible Fixed Assets Cost Or Valuation237 556246 970259 020262 855272 560280 030     
Tangible Fixed Assets Depreciation111 166136 237162 649187 218212 514237 550     
Tangible Fixed Assets Depreciation Charge For Period 25 071         
Total Assets Less Current Liabilities193 214235 074231 67482 420230 014350 987     
Creditors Due Within One Year 338 712311 380227 250490 500431 427     
Tangible Fixed Assets Depreciation Charged In Period  26 41224 56925 29625 036     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 9th, December 2022
Free Download (12 pages)

Company search

Advertisements