Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Holborn Studios Limited
Holborn Studios Limited is an active company incorporated on 1 December 1992 with the registered office located in Eastbourne, East Sussex. Holborn Studios Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02769503
Private limited company
Age
32 years
Incorporated
1 December 1992
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
21 February 2025
(8 months ago)
Next confirmation dated
21 February 2026
Due by
7 March 2026
(4 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
25 December 2024
Due by
25 December 2025
(1 month remaining)
Learn more about Holborn Studios Limited
Contact
Update Details
Address
18 Hyde Gardens
Eastbourne
East Sussex
BN21 4PT
United Kingdom
Address changed on
22 May 2024
(1 year 5 months ago)
Previous address was
5 North Street Hailsham East Sussex BN27 1DQ
Companies in BN21 4PT
Telephone
02074904099
Email
Available in Endole App
Website
Holbornstudios.com
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Michael Thomas McCartney
Director • Musician • British • Lives in England • Born in Aug 1984
Marie Suzanne McCartney
Director • British • Lives in England • Born in Oct 1976
William James McCartney
Director • British • Lives in England • Born in Apr 1981
Margaret Patricia McCartney
Secretary • British
Mr William James McCartney
PSC • British • Lives in UK • Born in Apr 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mike Bravo Mike Limited
Marie Suzanne McCartney, Michael Thomas McCartney, and 1 more are mutual people.
Active
HS 360 Limited
Marie Suzanne McCartney, Michael Thomas McCartney, and 1 more are mutual people.
Active
Eagle Wharf Marina Limited
Michael Thomas McCartney and William James McCartney are mutual people.
Active
The Armada Group (Hospitality) Limited
Michael Thomas McCartney and William James McCartney are mutual people.
Active
Whisky Mike Limited
William James McCartney is a mutual person.
Active
Bacton Property Company Limited
William James McCartney is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£18
Increased by £15 (+500%)
Turnover
Unreported
Same as previous period
Employees
31
Increased by 3 (+11%)
Total Assets
£2.2M
Increased by £45.91K (+2%)
Total Liabilities
-£2.29M
Increased by £807.66K (+55%)
Net Assets
-£90.73K
Decreased by £761.75K (-114%)
Debt Ratio (%)
104%
Increased by 35.3% (+51%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
7 Months Ago on 14 Mar 2025
Confirmation Submitted
8 Months Ago on 21 Feb 2025
Accounting Period Shortened
10 Months Ago on 19 Dec 2024
Registered Address Changed
1 Year 5 Months Ago on 22 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Feb 2024
William James Mccartney (PSC) Appointed
1 Year 8 Months Ago on 20 Feb 2024
Vincent Cyril Mccartney (PSC) Resigned
1 Year 8 Months Ago on 20 Feb 2024
Vincent Cyril Mccartney Resigned
1 Year 9 Months Ago on 7 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 20 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 26 Sep 2023
Get Alerts
Get Credit Report
Discover Holborn Studios Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2023
Submitted on 14 Mar 2025
Confirmation statement made on 21 February 2025 with no updates
Submitted on 21 Feb 2025
Previous accounting period shortened from 26 December 2023 to 25 December 2023
Submitted on 19 Dec 2024
Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 22 May 2024
Submitted on 22 May 2024
Cessation of Vincent Cyril Mccartney as a person with significant control on 20 February 2024
Submitted on 21 Feb 2024
Notification of William James Mccartney as a person with significant control on 20 February 2024
Submitted on 21 Feb 2024
Confirmation statement made on 21 February 2024 with updates
Submitted on 21 Feb 2024
Termination of appointment of Vincent Cyril Mccartney as a director on 7 January 2024
Submitted on 20 Feb 2024
Confirmation statement made on 1 December 2023 with no updates
Submitted on 20 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 26 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs