Taxi Studio Limited BRISTOL


Taxi Studio started in year 2002 as Private Limited Company with registration number 04448684. The Taxi Studio company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bristol at Zone 7. Postal code: BS4 3HG.

The company has 3 directors, namely Alexander B., Spencer B. and Ryan W.. Of them, Alexander B., Spencer B., Ryan W. have been with the company the longest, being appointed on 28 May 2002. 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.

Taxi Studio Limited Address / Contact

Office Address Zone 7
Office Address2 470 Bath Road
Town Bristol
Post code BS4 3HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04448684
Date of Incorporation Tue, 28th May 2002
Industry specialised design activities
End of financial Year 29th May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Alexander B.

Position: Director

Appointed: 28 May 2002

Spencer B.

Position: Director

Appointed: 28 May 2002

Ryan W.

Position: Director

Appointed: 28 May 2002

Brian M.

Position: Director

Appointed: 01 July 2012

Resigned: 06 July 2018

Angela B.

Position: Secretary

Appointed: 01 July 2011

Resigned: 03 March 2015

Carrie B.

Position: Secretary

Appointed: 01 April 2007

Resigned: 30 June 2011

Ian W.

Position: Secretary

Appointed: 28 November 2005

Resigned: 01 April 2007

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 28 May 2002

Resigned: 28 May 2002

Lorna S.

Position: Director

Appointed: 28 May 2002

Resigned: 24 November 2005

Lorna S.

Position: Secretary

Appointed: 28 May 2002

Resigned: 24 November 2005

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 2002

Resigned: 28 May 2002

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Spencer B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Alexander B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ryan W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Spencer B.

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

Alexander B.

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

Ryan W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth532 940674 851611 615899 3021 080 007       
Balance Sheet
Cash Bank On Hand    810 1951 070 0521 040 0811 125 7131 295 5031 558 8231 457 0391 453 090
Current Assets863 9561 159 597914 9651 357 7781 622 8572 550 8152 603 1232 736 9432 750 9472 743 9722 745 6062 904 493
Debtors583 362902 916580 034698 330812 6621 480 7631 563 0421 611 2301 455 4441 185 1491 288 5671 451 403
Net Assets Liabilities    1 080 0071 566 9481 853 2722 082 3792 350 6762 151 0002 066 6002 113 864
Other Debtors    158 771403 592524 035694 364530 189548 310712 076704 613
Property Plant Equipment    146 315112 258124 591141 28246 47522 06138 13054 054
Cash Bank In Hand280 594256 681334 931659 448810 195       
Net Assets Liabilities Including Pension Asset Liability532 940674 851611 615899 3021 080 007       
Tangible Fixed Assets41 47041 38454 349168 417146 315       
Reserves/Capital
Called Up Share Capital5001 2121 2121 2121 200       
Profit Loss Account Reserve532 440673 639610 403898 0901 078 807       
Shareholder Funds532 940674 851611 615899 3021 080 007       
Other
Total Fixed Assets Additions 18 73719 870         
Total Fixed Assets Cost Or Valuation130 862108 769128 639         
Total Fixed Assets Depreciation89 39267 38574 290         
Total Fixed Assets Depreciation Charge In Period 5 9046 905         
Total Fixed Assets Depreciation Disposals -27 911          
Total Fixed Assets Disposals -40 830          
Accumulated Amortisation Impairment Intangible Assets          1 2054 545
Accumulated Depreciation Impairment Property Plant Equipment    150 235202 682263 390345 537441 506472 427486 680444 655
Additions Other Than Through Business Combinations Intangible Assets          6 5251 862
Additions Other Than Through Business Combinations Property Plant Equipment     18 39073 95798 8381 1628 43535 54441 429
Amounts Owed By Other Related Parties Other Than Directors         25 27235 27235 272
Amounts Owed By Related Parties    16 47318 95125 27225 27225 27225 272  
Average Number Employees During Period       5541443539
Creditors    667 1251 037 015863 376782 579446 746615 033757 456885 179
Deferred Income    44 484139 33569 423214 928104 536310 773203 374386 905
Deferred Tax Assets     2 6194 8194 6016 300  1 654
Deferred Tax Liabilities     14 49715 88517 8686 300   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -330  -1 178-5 222-67 530
Disposals Property Plant Equipment      -916  -1 928-5 222-67 530
Financial Commitments Other Than Capital Commitments    535 316506 214442 812396 998412 290326 988241 687217 663
Fixed Assets41 47041 38454 349168 417146 315    22 06178 45092 896
Increase From Amortisation Charge For Year Intangible Assets          1 2053 340
Increase From Depreciation Charge For Year Property Plant Equipment     52 44761 03882 14795 96932 09919 47525 505
Intangible Assets          5 3203 842
Intangible Assets Gross Cost          6 5258 387
Investments Fixed Assets          35 00035 000
Investments In Associates          35 00035 000
Net Current Assets Liabilities491 470642 847569 584756 890953 2581 466 5681 739 7471 954 3642 304 2012 128 9391 988 1502 019 314
Other Creditors    128 502179 951129 02417 153387   
Other Payables Accrued Expenses    177 642199 467193 165165 30666 570122 153237 144244 235
Prepayments    41 73957 97087 66374 20753 59153 106100 20868 433
Property Plant Equipment Gross Cost    296 550314 940387 981486 819487 981494 488524 810498 709
Taxation Social Security Payable    47 16551 99570 33377 337113 35671 07154 23869 387
Total Assets Less Current Liabilities532 940684 231623 933925 3071 099 5731 578 8261 864 3382 095 6462 350 676 2 066 6002 112 210
Trade Creditors Trade Payables    98 610258 699166 282128 38963 96248 135150 42054 793
Trade Debtors Trade Receivables    593 205953 018926 072817 387846 392558 461441 011643 085
Unpaid Contributions To Pension Schemes      24 35917 14514 02719 04412 49616 399
Creditors Due Within One Year Total Current Liabilities372 486516 750343 591         
Provisions For Liabilities Charges09 38012 31826 00519 566       
Tangible Fixed Assets Additions 18 73719 870         
Tangible Fixed Assets Cost Or Valuation130 862108 769128 639         
Tangible Fixed Assets Depreciation89 39267 38574 290         
Tangible Fixed Assets Depreciation Charge For Period 5 9046 905         
Tangible Fixed Assets Depreciation Disposals -27 911          
Tangible Fixed Assets Disposals -40 830          
Creditors Due Within One Year  345 381600 888669 599       
Number Shares Allotted  12 12012 12012 000       
Par Value Share   00       
Value Shares Allotted  1 2121 2121 200       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 13th, February 2024
Free Download (11 pages)

Company search

Advertisements