The Premises Studios Limited


Founded in 1996, The Premises Studios, classified under reg no. 03241995 is an active company. Currently registered at 32 Shipton St E2 7RU, the company has been in the business for twenty eight years. Its financial year was closed on 26th February and its latest financial statement was filed on February 28, 2023.

At present there are 6 directors in the the company, namely Sam M., Neil G. and Daniel C. and others. In addition one secretary - Vivian B. - is with the firm. As of 29 April 2024, there were 5 ex directors - Peter S., Nathan H. and others listed below. There were no ex secretaries.

The Premises Studios Limited Address / Contact

Office Address 32 Shipton St
Office Address2 London
Town
Post code E2 7RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03241995
Date of Incorporation Tue, 27th Aug 1996
Industry Operation of arts facilities
End of financial Year 26th February
Company age 28 years old
Account next due date Tue, 26th Nov 2024 (211 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Sam M.

Position: Director

Appointed: 16 April 2021

Neil G.

Position: Director

Appointed: 27 March 2019

Daniel C.

Position: Director

Appointed: 05 March 2018

Peter S.

Position: Director

Appointed: 12 September 2014

Anthony H.

Position: Director

Appointed: 24 February 2012

Vivian B.

Position: Secretary

Appointed: 27 August 1996

Vivian B.

Position: Director

Appointed: 27 August 1996

Peter S.

Position: Director

Appointed: 24 February 2012

Resigned: 30 August 2012

Nathan H.

Position: Director

Appointed: 24 February 2012

Resigned: 01 November 2018

Julia C.

Position: Director

Appointed: 20 September 1999

Resigned: 10 May 2020

Matthew B.

Position: Director

Appointed: 12 September 1997

Resigned: 20 September 1999

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 27 August 1996

Resigned: 27 August 1996

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 1996

Resigned: 27 August 1996

Nicola C.

Position: Director

Appointed: 27 August 1996

Resigned: 12 September 1997

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we researched, there is Vivian B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vivian B.

Notified on 1 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand70 26379 461139 06338 34049 813144 724129 176110 745
Current Assets 212 485270 638103 18791 836185 183189 695152 364
Debtors158 866133 024131 57564 84742 02340 45960 51941 619
Net Assets Liabilities 248 736252 574267 274273 323300 987314 457309 447
Other Debtors107 436108 300108 13427 93827 28826 68626 55432 456
Property Plant Equipment270 943260 492239 992717 144727 229707 943690 547668 650
Other
Accrued Liabilities Deferred Income19 7028 212      
Accumulated Depreciation Impairment Property Plant Equipment244 083266 077286 577310 965334 836357 390379 397401 410
Additions Other Than Through Business Combinations Property Plant Equipment 11 543 501 53933 9563 2684 611 
Average Number Employees During Period    13131615
Bank Borrowings Overdrafts139 475123 496107 304415 367403 781437 311398 739367 548
Corporation Tax Payable14 14912 12025 5394 4188 64117 60514 19113 300
Creditors162 989142 814126 622434 685423 099456 629418 057386 866
Future Minimum Lease Payments Under Non-cancellable Operating Leases   26 125    
Increase From Depreciation Charge For Year Property Plant Equipment 21 99420 50024 38823 87122 55422 00722 013
Net Current Assets Liabilities 139 058149 204-3 185-7 30672 22163 91448 096
Number Shares Issued Fully Paid  22222 
Other Creditors23 51419 31819 31819 31819 31819 31819 31819 318
Other Taxation Social Security Payable23 01215 35514 62717 54214 35819 52415 43914 897
Par Value Share  11111 
Property Plant Equipment Gross Cost515 026526 570526 5701 028 1091 062 0651 065 3331 069 9441 070 060
Provisions For Liabilities Balance Sheet Subtotal 8 00010 00012 00023 50122 54821 94720 433
Taxation Including Deferred Taxation Balance Sheet Subtotal6 0008 00010 00012 00023 501   
Total Additions Including From Business Combinations Property Plant Equipment       116
Total Assets Less Current Liabilities 399 550389 196713 959719 923780 164754 461716 746
Trade Creditors Trade Payables7 8887 3587 57912 02614 2039 76627 88418 695
Trade Debtors Trade Receivables51 43024 72423 44136 90914 73513 77333 9659 163

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 13th, September 2023
Free Download (12 pages)

Company search

Advertisements