Studio Mode Ltd SOUTHAMPTON


Studio Mode started in year 2006 as Private Limited Company with registration number 05703879. The Studio Mode company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Southampton at Atelier 12 Telford Gardens. Postal code: SO30 2TG. Since November 6, 2007 Studio Mode Ltd is no longer carrying the name Studio Fabric.

The company has 4 directors, namely Tracey M., Hedley F. and Abigail D. and others. Of them, Mark M. has been with the company the longest, being appointed on 9 February 2006 and Tracey M. has been with the company for the least time - from 17 June 2020. As of 5 May 2024, there were 2 ex directors - Keith D., Tracey M. and others listed below. There were no ex secretaries.

Studio Mode Ltd Address / Contact

Office Address Atelier 12 Telford Gardens
Office Address2 Hedge End
Town Southampton
Post code SO30 2TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05703879
Date of Incorporation Thu, 9th Feb 2006
Industry Architectural activities
End of financial Year 28th February
Company age 18 years old
Account next due date Sat, 30th Nov 2024 (209 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Tracey M.

Position: Director

Appointed: 17 June 2020

Hedley F.

Position: Director

Appointed: 24 May 2011

Abigail D.

Position: Director

Appointed: 26 July 2009

Mark M.

Position: Director

Appointed: 09 February 2006

Keith D.

Position: Director

Appointed: 01 April 2012

Resigned: 25 April 2016

St Barbe Company Services Ltd

Position: Corporate Secretary

Appointed: 09 February 2006

Resigned: 07 March 2023

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 2006

Resigned: 09 February 2006

Tracey M.

Position: Director

Appointed: 09 February 2006

Resigned: 31 March 2014

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 February 2006

Resigned: 09 February 2006

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Mark M. This PSC has significiant influence or control over this company,.

Mark M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Studio Fabric November 6, 2007
Moosta August 29, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth2 8673 421          
Balance Sheet
Cash Bank On Hand    115 983130 156203 895176 879244 251162 890129 190213 164
Current Assets125 761132 710107 415122 393163 634180 741245 586247 768313 783291 878261 670341 674
Debtors43 23743 90614 40521 82447 65150 58541 69170 88969 532128 988132 480128 510
Net Assets Liabilities    16 92728 20338 08539 23146 23126 57131 53731 444
Other Debtors     2 0212 22329292167187209
Property Plant Equipment    1 8371 1063752 1651 5893 0021 8941 218
Cash Bank In Hand82 52488 80492 704100 569115 983       
Net Assets Liabilities Including Pension Asset Liability2 8673 4213 5183 66416 927       
Tangible Fixed Assets1 5477747432 5681 837       
Stocks Inventory  306         
Reserves/Capital
Called Up Share Capital125125125125125       
Profit Loss Account Reserve2 7423 2963 3933 53916 802       
Shareholder Funds2 8673 421          
Other
Accumulated Depreciation Impairment Property Plant Equipment    7 8508 5819 3129 82610 40211 11812 22612 902
Additions Other Than Through Business Combinations Property Plant Equipment       2 304 2 129  
Average Number Employees During Period       33443
Corporation Tax Payable    25 40025 487      
Creditors    148 544153 644207 876210 702269 141268 309232 027311 448
Increase From Depreciation Charge For Year Property Plant Equipment     7317315145767161 108676
Net Current Assets Liabilities125 761132 7102 7751 09615 09027 09737 71037 06644 64223 56929 64330 226
Other Creditors    112 076118 821176 296169 133222 958110 164120 475199 819
Other Taxation Social Security Payable    11 0689 336      
Property Plant Equipment Gross Cost    9 6879 6879 68711 99111 99114 12014 12014 120
Taxation Social Security Payable     34 82331 58041 56946 18344 86839 78046 164
Trade Creditors Trade Payables         113 27771 77265 465
Trade Debtors Trade Receivables    47 65148 56439 46870 59769 440128 821132 293128 301
Capital Employed 3 4213 5183 66416 927       
Creditors Due Within One Year 130 063104 640121 297148 544       
Number Shares Allotted  252525       
Par Value Share  111       
Creditors Due After One Year124 441130 063          
Fixed Assets1 547774          
Tangible Fixed Assets Cost Or Valuation6 7626 7627 5839 6879 687       
Tangible Fixed Assets Depreciation5 2155 9886 8407 1197 850       
Tangible Fixed Assets Depreciation Charged In Period 773852279731       
Total Assets Less Current Liabilities127 308133 484          
Share Capital Allotted Called Up Paid 25252525       
Tangible Fixed Assets Additions  8212 104        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 19th, May 2023
Free Download (5 pages)

Company search

Advertisements