Studio Six (1992) Limited WARWICK


Founded in 1992, Studio Six (1992), classified under reg no. 02756518 is an active company. Currently registered at Rooftops Moreton Paddox CV35 9BT, Warwick the company has been in the business for 32 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

There is a single director in the firm at the moment - Jared G., appointed on 6 October 2017. In addition, a secretary was appointed - Stephanie G., appointed on 7 November 1998. At the moment there is 1 former director listed by the firm - Jerold G., who left the firm on 3 October 2017. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Studio Six (1992) Limited Address / Contact

Office Address Rooftops Moreton Paddox
Office Address2 Moreton Morrell
Town Warwick
Post code CV35 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02756518
Date of Incorporation Fri, 16th Oct 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 29th Oct 2023 (2023-10-29)
Last confirmation statement dated Sat, 15th Oct 2022

Company staff

Jared G.

Position: Director

Appointed: 06 October 2017

Stephanie G.

Position: Secretary

Appointed: 07 November 1998

Bozena N.

Position: Secretary

Appointed: 04 January 1995

Resigned: 15 February 1998

Stephanie G.

Position: Secretary

Appointed: 22 October 1992

Resigned: 04 January 1995

Jerold G.

Position: Director

Appointed: 22 October 1992

Resigned: 03 October 2017

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 16 October 1992

Resigned: 16 October 1992

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 16 October 1992

Resigned: 16 October 1992

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is Jared G. This PSC has significiant influence or control over this company,. The second one in the PSC register is Jerold G. This PSC owns 50,01-75% shares.

Jared G.

Notified on 6 October 2017
Nature of control: significiant influence or control

Jerold G.

Notified on 6 April 2016
Ceased on 3 October 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand520 649438 885273 035241 485272 71981 12359 59432 314
Current Assets640 073508 333311 315267 319285 59181 64858 30532 160
Debtors98 16248 53116 4539 82110 325-2 022-3 836-154
Net Assets Liabilities959 7661 043 4651 942 6141 816 349    
Other Debtors   9 00210 325-2 022-3 836-154
Property Plant Equipment12 95111 85810 31912 637   460
Total Inventories18 97918 60219 51214 621    
Other
Accumulated Amortisation Impairment Intangible Assets     1 0001 000 
Accumulated Depreciation Impairment Property Plant Equipment53 11956 08458 66461 419   115
Additions Other Than Through Business Combinations Investment Property Fair Value Model 211 581176 981-23 115    
Amounts Owed By Group Undertakings98 16248 53116 453819    
Amounts Owed To Group Undertakings 8 079  5 1815 1815 1815 181
Average Number Employees During Period 2122201822 
Bank Borrowings Overdrafts259 625224 788177 038  50 00048 61191 667
Creditors259 625224 788177 038452 119417 868204 694198 925178 653
Disposals Investment Property Fair Value Model   482 329    
Fixed Assets1 426 7491 637 2372 717 3122 001 1491 988 5121 987 5121 997 1891 997 649
Increase From Depreciation Charge For Year Property Plant Equipment 2 9652 5802 755   115
Intangible Assets1 0001 0001 0001 0001 000   
Intangible Assets Gross Cost1 0001 0001 0001 0001 0001 0001 000 
Investment Property1 412 7981 624 3792 705 9931 987 5121 987 5121 987 5121 997 1891 997 189
Investment Property Fair Value Model1 412 7981 624 3792 705 9931 987 512    
Net Current Assets Liabilities-207 358-368 984-597 660-184 800-132 277-123 046-140 620-146 493
Other Creditors587 241614 093666 108329 407362 487124 447124 346113 463
Other Taxation Social Security Payable70 28951 22330 36543 55330 19422 01020 816-31 580
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 2832 3152 3151 3922 5472 5472 547 
Property Plant Equipment Gross Cost66 07067 94268 98374 056   575
Total Additions Including From Business Combinations Property Plant Equipment 1 8721 0415 073   575
Total Assets Less Current Liabilities1 219 3911 268 2532 119 6521 816 3491 856 2351 864 4661 856 5691 851 156
Trade Creditors Trade Payables113 420148 460157 04079 15920 0063 056-29-78
Disposals Decrease In Amortisation Impairment Intangible Assets     -1 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    61 419   
Disposals Property Plant Equipment    74 056   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 29th, January 2024
Free Download (8 pages)

Company search