59 Studio Ltd

DataGardener
live
Small

59 Studio Ltd

sc312406Private Limited With Share Capital

Hudson House, 8 Albany Street, Edinburgh, EH13QB
Incorporated

23/11/2006

Company Age

19 years

Directors

6

Employees

31

SIC Code

74100

Risk

very low risk

Company Overview

Registration, classification & business activity

59 Studio Ltd (sc312406) is a private limited with share capital incorporated on 23/11/2006 (19 years old) and registered in edinburgh, EH13QB. The company operates under SIC code 74100 and is classified as Small.

59 productions is a studio of designers, architects, animators and artists specialising in story driven design. we conceive, create and build ambitious story-driven work for audiences of all kinds across theatre and stage productions, public artworks, museum exhibitions, immersive experiences, live...

Private Limited With Share Capital
SIC: 74100
Small
Incorporated 23/11/2006
EH13QB
31 employees

Financial Overview

Total Assets

£4.14M

Liabilities

£2.44M

Net Assets

£1.70M

Est. Turnover

£6.57M

AI Estimated
Unreported
Cash

£2.12M

Key Metrics

31

Employees

6

Directors

2

Shareholders

1

PSCs

Board of Directors

4

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-04-2026
Legacy
Category:Accounts
Date:16-04-2026
Legacy
Category:Other
Date:16-04-2026
Legacy
Category:Other
Date:16-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2025
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:28-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2024
Resolution
Category:Resolution
Date:09-12-2024
Memorandum Articles
Category:Incorporation
Date:04-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-11-2024
Memorandum Articles
Category:Incorporation
Date:28-11-2024
Resolution
Category:Resolution
Date:28-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-10-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:23-09-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:20-03-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:20-03-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:20-03-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:20-03-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:20-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2023
Confirmation Statement
Category:Confirmation Statement
Date:23-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2021
Second Filing Of Director Appointment With Name
Category:Officers
Date:18-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2018
Resolution
Category:Resolution
Date:23-11-2018
Capital Alter Shares Subdivision
Category:Capital
Date:15-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-03-2018
Capital Cancellation Shares
Category:Capital
Date:08-02-2018
Resolution
Category:Resolution
Date:08-02-2018
Capital Return Purchase Own Shares
Category:Capital
Date:08-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Capital Allotment Shares
Category:Capital
Date:22-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2013
Resolution
Category:Resolution
Date:29-04-2013
Capital Allotment Shares
Category:Capital
Date:25-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2010
Termination Director Company With Name
Category:Officers
Date:21-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:15-01-2010

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months2

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date24/12/2024
Latest Accounts31/12/2023

Trading Addresses

59 Unit 8/9 Benwell Studios, 11-13 Benwell Road, London, N77BL
Hudson House, 8 Albany Street, Edinburgh, Midlothian, EH13QBRegistered
Hudson House, 8 Albany Street, Edinburgh, Midlothian, EH13QBRegistered

Contact

08456439859
59productions.co.uk
Hudson House, 8 Albany Street, Edinburgh, EH13QB