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
Emanate Studios Ltd
Emanate Studios Ltd is an active company incorporated on 16 January 2012 with the registered office located in Hayes, Greater London. Emanate Studios Ltd was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07910393
Private limited company
Age
13 years
Incorporated
16 January 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 January 2025
(7 months ago)
Next confirmation dated
16 January 2026
Due by
30 January 2026
(4 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(17 days remaining)
Learn more about Emanate Studios Ltd
Contact
Address
202 Cardinal Building Station Approach
Hayes
UB3 4FD
England
Address changed on
21 Mar 2023
(2 years 5 months ago)
Previous address was
2 Masbro Road London W14 0LT England
Companies in UB3 4FD
Telephone
07519307172
Email
Unreported
Website
Psychedelicoffspring.com
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Mr Arthur James Graham-Maw
Director • PSC • British • Lives in UK • Born in May 1985
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
No mutual companies found
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
£29.65K
Increased by £24.99K (+536%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£32.6K
Increased by £15.62K (+92%)
Total Liabilities
-£88.76K
Decreased by £15.8K (-15%)
Net Assets
-£56.16K
Increased by £31.42K (-36%)
Debt Ratio (%)
272%
Decreased by 343.33% (-56%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 17 Jan 2025
Full Accounts Submitted
11 Months Ago on 29 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 16 Jan 2024
Full Accounts Submitted
1 Year 12 Months Ago on 15 Sep 2023
Christian Joshua Adrian Parton (PSC) Resigned
2 Years 5 Months Ago on 3 Apr 2023
Mr Arthur James Graham-Maw (PSC) Details Changed
2 Years 5 Months Ago on 3 Apr 2023
Christian Joshua Adrian Parton Resigned
2 Years 5 Months Ago on 3 Apr 2023
Mr Christian Joshua Adrian Parton Details Changed
2 Years 5 Months Ago on 21 Mar 2023
Registered Address Changed
2 Years 5 Months Ago on 21 Mar 2023
Confirmation Submitted
2 Years 8 Months Ago on 16 Jan 2023
Get Alerts
Get Credit Report
Discover Emanate Studios Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 16 January 2025 with no updates
Submitted on 17 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 29 Sep 2024
Confirmation statement made on 16 January 2024 with updates
Submitted on 16 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 15 Sep 2023
Change of details for Mr Arthur James Graham-Maw as a person with significant control on 3 April 2023
Submitted on 16 May 2023
Cessation of Christian Joshua Adrian Parton as a person with significant control on 3 April 2023
Submitted on 16 May 2023
Termination of appointment of Christian Joshua Adrian Parton as a director on 3 April 2023
Submitted on 3 Apr 2023
Registered office address changed from 2 Masbro Road London W14 0LT England to 202 Cardinal Building Station Approach Hayes UB3 4FD on 21 March 2023
Submitted on 21 Mar 2023
Director's details changed for Mr Christian Joshua Adrian Parton on 21 March 2023
Submitted on 21 Mar 2023
Confirmation statement made on 16 January 2023 with no updates
Submitted on 16 Jan 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