448 Studio Ltd

General information

Name:

448 Studio Limited

Office Address:

Office To The Rear Of Hollybank North Street Houston PA6 7HJ Johnstone

Number: SC560399

Incorporation date: 2017-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm known as 448 Studio was created on Tuesday 14th March 2017 as a Private Limited Company. This company's office may be reached at Johnstone on Office To The Rear Of Hollybank North Street, Houston. Should you want to reach the business by post, the post code is PA6 7HJ. The office registration number for 448 Studio Ltd is SC560399. This company's SIC and NACE codes are 73110 which means Advertising agencies. 448 Studio Limited reported its latest accounts for the financial year up to 2023-03-31. The company's latest annual confirmation statement was released on 2022-11-15.

The data at our disposal about the company's MDs reveals that there are five directors: Malcolm H., Alistair G., David C. and 2 other members of the Management Board who might be found within the Company Staff section of our website who were appointed on Wednesday 13th September 2023, Monday 24th July 2023 and Friday 15th July 2022.

Daniel M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Malcolm H.

Role: Director

Appointed: 13 September 2023

Latest update: 5 February 2024

Alistair G.

Role: Director

Appointed: 24 July 2023

Latest update: 5 February 2024

David C.

Role: Director

Appointed: 15 July 2022

Latest update: 5 February 2024

Hilary Y.

Role: Director

Appointed: 15 July 2022

Latest update: 5 February 2024

Daniel M.

Role: Director

Appointed: 14 March 2017

Latest update: 5 February 2024

People with significant control

Daniel M.
Notified on 14 March 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Nicholas R.
Notified on 14 March 2017
Ceased on 12 February 2018
Nature of control:
1/2 or less of shares
Jonathan G.
Notified on 14 March 2017
Ceased on 12 February 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address Barclays Eagle Labs Beco Building 58 Kingston Street Glasgow G5 8BP. Change occurred on March 4, 2024. Company's previous address: 58 Kingston Street Beco Building 58 Kingston Street Glasgow G5 8BP Scotland. (AD01)
filed on: 4th, March 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
  • 62012 : Business and domestic software development
7
Company Age

Closest Companies - by postcode