Studio A.k.a. Ltd LONDON


Studio A.k.a started in year 1989 as Private Limited Company with registration number 02337236. The Studio A.k.a company has been functioning successfully for 35 years now and its status is active. The firm's office is based in London at 56 Compton Street. Postal code: EC1V 0ET. Since 12th December 2000 Studio A.k.a. Ltd is no longer carrying the name Aka Pizazz.

The firm has 3 directors, namely Marc C., Philip H. and Susan G.. Of them, Susan G. has been with the company the longest, being appointed on 1 May 1996 and Marc C. has been with the company for the least time - from 1 January 2011. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alexander C. who worked with the the firm until 3 May 2019.

Studio A.k.a. Ltd Address / Contact

Office Address 56 Compton Street
Office Address2 Clerkenwell
Town London
Post code EC1V 0ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 02337236
Date of Incorporation Fri, 20th Jan 1989
Industry Artistic creation
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Marc C.

Position: Director

Appointed: 01 January 2011

Philip H.

Position: Director

Appointed: 01 October 1997

Susan G.

Position: Director

Appointed: 01 May 1996

Alexander C.

Position: Secretary

Appointed: 03 February 2011

Resigned: 03 May 2019

Alexander C.

Position: Director

Appointed: 01 February 2003

Resigned: 10 April 2008

Angela E.

Position: Director

Appointed: 01 January 2003

Resigned: 31 May 2005

Mario C.

Position: Director

Appointed: 03 May 1992

Resigned: 31 July 2001

Pamela D.

Position: Director

Appointed: 03 May 1992

Resigned: 03 February 2011

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Philip H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Susan G. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip H.

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

Susan G.

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

Company previous names

Aka Pizazz December 12, 2000
Pizazz Pictures July 29, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand    866 274996 466534 1841 509 6762 314 5211 100 5211 340 270919 811
Current Assets1 279 3261 335 0291 113 878653 0501 487 3581 374 2771 475 9852 713 0214 117 4853 345 1303 194 3972 135 285
Debtors378 859252 953283 072352 968621 084377 811941 8011 203 3451 802 9642 244 6091 854 1271 215 474
Net Assets Liabilities    1 278 9611 309 3601 512 0442 035 8312 971 7052 956 5402 981 9872 021 430
Other Debtors    255 431110 000110 000675 358767 650811 6741 159 013754 703
Property Plant Equipment    107 596344 822320 425359 415457 839500 291435 973342 946
Cash Bank In Hand900 4671 082 076830 806300 082866 274       
Net Assets Liabilities Including Pension Asset Liability1 011 338742 0841 012 946623 4261 278 961       
Tangible Fixed Assets214 080180 292203 354170 739107 596       
Reserves/Capital
Called Up Share Capital8080808080       
Profit Loss Account Reserve1 011 138741 8841 012 746623 2261 278 761       
Other
Accumulated Depreciation Impairment Property Plant Equipment    666 924680 088753 507314 674431 192542 532666 643771 312
Amounts Owed To Group Undertakings       133 055    
Average Number Employees During Period     21222524242730
Creditors    302 197375 053250 745992 2941 537 380817 088584 866407 480
Disposals Decrease In Depreciation Impairment Property Plant Equipment     35 584 514 635    
Disposals Property Plant Equipment     35 584 523 611    
Fixed Assets214 081180 293203 355170 739  320 425359 515457 939500 391436 073343 046
Future Minimum Lease Payments Under Non-cancellable Operating Leases    96 000183 333275 000275 000275 0002 291 667275 000275 000
Increase From Depreciation Charge For Year Property Plant Equipment     48 74873 41975 802116 518111 340124 111104 669
Investments Fixed Assets111    100100100100100
Investments In Group Undertakings       100100100100100
Net Current Assets Liabilities830 930586 786841 231477 2321 185 161999 2241 225 2401 720 7272 580 1052 528 0422 609 5311 727 805
Number Shares Issued Fully Paid     120120120120120120120
Other Creditors    67 750165 160108 271607 781481 892433 527257 475122 844
Other Taxation Social Security Payable    159 374102 83435 15542 007942 330289 495218 020120 865
Par Value Share 101010100000000
Property Plant Equipment Gross Cost    774 5201 024 9101 073 932674 089889 0311 042 8231 102 6161 114 258
Provisions For Liabilities Balance Sheet Subtotal    13 79634 68633 62144 41166 33971 89363 61749 421
Total Additions Including From Business Combinations Property Plant Equipment     285 97449 022123 768214 942153 79259 79311 642
Total Assets Less Current Liabilities1 045 011767 0791 044 586647 9711 292 7571 344 0461 545 6652 080 2423 038 0443 028 4333 045 6042 070 851
Trade Creditors Trade Payables    75 073107 059107 319209 451113 15894 066109 371163 771
Trade Debtors Trade Receivables    365 653175 666230 303417 98727 683566 522468 852300 518
Amounts Owed By Group Undertakings        897 631756 413116 262105 253
Capital Employed1 011 338742 0841 012 946623 4261 278 961       
Capital Redemption Reserve120120120120120       
Creditors Due Within One Year448 396748 243272 647175 818302 197       
Number Shares Allotted 120120120120       
Provisions For Liabilities Charges33 67324 99531 64024 54513 796       
Share Capital Allotted Called Up Paid1212121212       
Tangible Fixed Assets Additions 20 77182 71224 4038 441       
Tangible Fixed Assets Cost Or Valuation932 279953 0501 035 7621 060 165774 520       
Tangible Fixed Assets Depreciation718 199772 758832 408889 426666 924       
Tangible Fixed Assets Depreciation Charged In Period 54 55959 65057 01844 123       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    266 625       
Tangible Fixed Assets Disposals    294 086       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 7th, March 2023
Free Download (10 pages)

Company search

Advertisements