Studio 401 Limited DORSET


Studio 401 started in year 2002 as Private Limited Company with registration number 04517682. The Studio 401 company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Dorset at 77a Cheap Street. Postal code: DT9 3BA.

There is a single director in the firm at the moment - Mark H., appointed on 22 August 2002. In addition, a secretary was appointed - Mark H., appointed on 29 December 2014. At present there is 1 former director listed by the firm - Emma H., who left the firm on 29 December 2014. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Studio 401 Limited Address / Contact

Office Address 77a Cheap Street
Office Address2 Sherborne
Town Dorset
Post code DT9 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04517682
Date of Incorporation Thu, 22nd Aug 2002
Industry Artistic creation
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Mark H.

Position: Secretary

Appointed: 29 December 2014

Mark H.

Position: Director

Appointed: 22 August 2002

Emma H.

Position: Secretary

Appointed: 30 March 2010

Resigned: 29 December 2014

Emma H.

Position: Director

Appointed: 01 July 2003

Resigned: 29 December 2014

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 2002

Resigned: 22 August 2002

Annette B.

Position: Secretary

Appointed: 22 August 2002

Resigned: 30 March 2010

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Mark H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mark H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand198 659258 38777 340122 367    
Current Assets475 541595 398514 132484 561539 319593 567682 451749 970
Debtors276 282336 625436 482361 894    
Net Assets Liabilities428 633451 000429 435391 370377 393430 297504 506592 273
Other Debtors99 744131 397227 775184 644    
Property Plant Equipment8 2976 1833 1633 598    
Total Inventories600386310300    
Other
Accrued Liabilities  4 1084 733    
Accrued Liabilities Not Expressed Within Creditors Subtotal   -4 733-2 470-3 246-11 734-4 474
Accumulated Depreciation Impairment Property Plant Equipment46 60950 33656 06317 197    
Additions Other Than Through Business Combinations Property Plant Equipment 3 8824 6001 630    
Average Number Employees During Period56677667
Balances Amounts Owed By Related Parties145 022151 375164 939188 983    
Balances Amounts Owed To Related Parties802605      
Comprehensive Income Expense91 461108 867      
Cost Inventories Recognised As Expense Net Write Downs Reversals600386      
Creditors53 883149 65387 37996 64744 50819 075180 481220 567
Disposals Decrease In Depreciation Impairment Property Plant Equipment -2 269-1 390-41 604    
Disposals Property Plant Equipment -2 269-1 893-40 061    
Dividends Paid-81 000-86 500      
Financial Commitments Other Than Capital Commitments     984  
Fixed Assets   3 5983 5387 3098 90559 474
Increase From Depreciation Charge For Year Property Plant Equipment 5 9967 1172 738    
Net Current Assets Liabilities421 658445 745426 753392 647420 833445 309507 335537 273
Other Creditors26 785119 02961 52373 388    
Other Inventories600386310300    
Payments To Related Parties2 18220 601      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     5 3635 3657 870
Profit Loss91 461108 867      
Property Plant Equipment Gross Cost54 90656 51959 22620 795    
Provisions For Liabilities Balance Sheet Subtotal1 322928481142    
Taxation Social Security Payable17 61117 85218 42215 509    
Total Assets Less Current Liabilities429 955451 928429 916391 512424 371452 618516 240596 747
Trade Creditors Trade Payables9 48712 7723 3263 017    
Trade Debtors Trade Receivables176 538205 228208 707177 250    
Amount Specific Advance Or Credit Directors86 489111 515163 718120 673194 536165 952234 333215 409
Amount Specific Advance Or Credit Made In Period Directors 111 515138 703 160 36357 916154 88167 576
Amount Specific Advance Or Credit Repaid In Period Directors-12 942-86 489-86 500-43 045-86 500-86 500-86 500-86 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 17th, July 2023
Free Download (8 pages)

Company search

Advertisements