Studio Silhouettes Limited CHELMSFORD


Founded in 1995, Studio Silhouettes, classified under reg no. 03106302 is an active company. Currently registered at 13 Heralds Way CM3 5TQ, Chelmsford the company has been in the business for twenty nine years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

There is a single director in the company at the moment - Michelle S., appointed on 14 July 2008. In addition, a secretary was appointed - Richard K., appointed on 24 August 2008. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Studio Silhouettes Limited Address / Contact

Office Address 13 Heralds Way
Office Address2 South Woodham Ferrers
Town Chelmsford
Post code CM3 5TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03106302
Date of Incorporation Mon, 25th Sep 1995
Industry Hairdressing and other beauty treatment
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Richard K.

Position: Secretary

Appointed: 24 August 2008

Michelle S.

Position: Director

Appointed: 14 July 2008

Michelle S.

Position: Secretary

Appointed: 14 July 2008

Resigned: 24 August 2008

Darryl F.

Position: Director

Appointed: 25 September 1995

Resigned: 14 July 2008

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 1995

Resigned: 25 September 1995

Lyn M.

Position: Director

Appointed: 25 September 1995

Resigned: 14 July 2008

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 25 September 1995

Resigned: 25 September 1995

Darryl F.

Position: Secretary

Appointed: 25 September 1995

Resigned: 14 July 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Michelle S. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Richard K. This PSC owns 50,01-75% shares.

Michelle S.

Notified on 14 September 2016
Nature of control: 25-50% shares

Richard K.

Notified on 14 September 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-4532543281 322709     
Balance Sheet
Current Assets26 80124 45523 20319 22114 53023 15622 22222 45852 27534 834
Net Assets Liabilities    7096 23610 0268 24013 8904 386
Cash Bank In Hand7 9753 9924 8199 165      
Debtors8 70511 34411 4726 229      
Intangible Fixed Assets4 7002 350        
Net Assets Liabilities Including Pension Asset Liability-4532543281 322709     
Stocks Inventory10 1219 1196 9127 099      
Tangible Fixed Assets2 0811 5311 2901 077      
Reserves/Capital
Called Up Share Capital101101101101      
Profit Loss Account Reserve-5541532271 221      
Shareholder Funds-4532543281 322709     
Other
Average Number Employees During Period     55555
Creditors    9 03211 02311 71913 21439 97331 873
Fixed Assets6 7813 8811 2901 0778917281 3011 8691 5881 425
Net Current Assets Liabilities10 63111 96312 46511 3998 80812 13313 4029 24412 3022 961
Total Assets Less Current Liabilities17 41215 84413 75312 4769 69912 86114 70311 11313 8904 386
Accrued Liabilities Not Expressed Within Creditors Subtotal    200200217217  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3 2723 3102 6822 682   
Accruals Deferred Income   200200     
Creditors Due After One Year17 44915 28413 11910 9548 790     
Creditors Due Within One Year16 17012 49210 73811 0949 032     
Intangible Fixed Assets Aggregate Amortisation Impairment42 30044 65047 000       
Intangible Fixed Assets Amortisation Charged In Period 2 3502 350       
Intangible Fixed Assets Cost Or Valuation47 00047 00047 000       
Provisions For Liabilities Charges416306306       
Tangible Fixed Assets Cost Or Valuation18 32318 32318 32318 323      
Tangible Fixed Assets Depreciation16 24216 79217 03317 246      
Tangible Fixed Assets Depreciation Charged In Period 550241211      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on September 30, 2022
filed on: 15th, May 2023
Free Download (5 pages)

Company search

Advertisements