Studio Indigo Limited


Founded in 2006, Studio Indigo, classified under reg no. 06005991 is an active company. Currently registered at 37 Warren Street W1T 6AD, the company has been in the business for 18 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has one director. Michael F., appointed on 22 November 2006. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex secretary - Charles A.. There were no ex directors.

Studio Indigo Limited Address / Contact

Office Address 37 Warren Street
Office Address2 London
Town
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06005991
Date of Incorporation Wed, 22nd Nov 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Michael F.

Position: Director

Appointed: 22 November 2006

Warren Street Registrars Limited

Position: Corporate Secretary

Appointed: 22 November 2006

Resigned: 22 November 2006

Warren Street Nominees Limited

Position: Corporate Director

Appointed: 22 November 2006

Resigned: 22 November 2006

Charles A.

Position: Secretary

Appointed: 22 November 2006

Resigned: 19 October 2009

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Studio Indigo Holdings Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Michael F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Studio Indigo Holdings Limited

37 Warren Street, London, W1T 6AD, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12505683
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael F.

Notified on 6 April 2016
Ceased on 10 March 2020
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 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 1 561 7611 369 5131 459 5001 863 3852 137 253594 736743 230573 879
Current Assets2 775 8342 603 8622 719 2242 963 2943 216 1393 539 7561 359 3721 592 7231 583 500
Debtors1 215 356513 512814 027876 930699 185686 238701 446786 303945 927
Net Assets Liabilities 2 288 7052 457 0482 647 4882 979 6143 234 575358 632646 791637 728
Other Debtors 71 372119 38987 220145 28080 665129 856175 173130 624
Property Plant Equipment 62 01943 86595 28083 53210 10812 01221 71020 897
Total Inventories 528 589535 684626 864653 569716 26563 19063 19063 694
Cash Bank In Hand1 045 0691 561 761       
Net Assets Liabilities Including Pension Asset Liability1 924 0032 288 705       
Stocks Inventory515 409528 589       
Tangible Fixed Assets72 82462 019       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve1 923 0032 287 705       
Other
Accumulated Depreciation Impairment Property Plant Equipment 275 184302 936342 976380 112466 170207 638214 605223 112
Additions Other Than Through Business Combinations Property Plant Equipment  9 59891 45525 38812 6345 53916 6657 694
Amounts Owed To Group Undertakings Participating Interests      602 914603 361634 180
Average Number Employees During Period 4046464644414142
Corporation Tax Payable 31 67136 757 30 07857 098 36 948 
Creditors 377 176306 041411 086320 057315 2891 012 752967 642966 669
Future Minimum Lease Payments Under Non-cancellable Operating Leases 110 000122 500139 400519 000374 000224 500291 000291 000
Increase From Depreciation Charge For Year Property Plant Equipment  27 75240 04037 13686 0583 6356 9678 507
Net Current Assets Liabilities1 851 1792 226 6862 413 1832 552 2082 896 0823 224 467346 620625 081616 831
Other Creditors 119 17043 80824 56924 61421 114253 433114 712103 742
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      262 167  
Other Disposals Property Plant Equipment      262 167  
Other Taxation Social Security Payable 133 351140 365224 893163 190116 95476 908116 412133 688
Property Plant Equipment Gross Cost 337 203346 801438 256463 644476 278219 650236 315244 009
Trade Creditors Trade Payables 71 90184 137135 90984 62579 65633 63880 21436 599
Trade Debtors Trade Receivables 442 140694 638787 150553 905605 573571 461611 130815 303
Capital Employed1 924 0032 288 705       
Creditors Due Within One Year924 655377 176       
Number Shares Allotted 1 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 23 349       
Tangible Fixed Assets Cost Or Valuation313 854337 203       
Tangible Fixed Assets Depreciation241 030275 184       
Tangible Fixed Assets Depreciation Charged In Period 34 154       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 14th, September 2023
Free Download (9 pages)

Company search

Advertisements