ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Collective Studios Limited

Collective Studios Limited is an active company incorporated on 27 February 2018 with the registered office located in London, Greater London. Collective Studios Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11226946
Private limited company
Age
7 years
Incorporated 27 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 February 2025 (9 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (3 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
87 Weston Street
London
SE1 3RS
United Kingdom
Address changed on 15 May 2023 (2 years 5 months ago)
Previous address was Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
Telephone
020 72872552
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1972
Director • British • Lives in UK • Born in Jun 1972
The Beyond Marketing Collective Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No. 8 Sound & Vision Limited
Zaid Al-Zaidy and Nicholas John OST are mutual people.
Active
Above & Beyond Creative Limited
Nicholas John OST and Zaid Al-Zaidy are mutual people.
Active
Yonder Media Limited
Nicholas John OST and Zaid Al-Zaidy are mutual people.
Active
Frontier Strategic Limited
Nicholas John OST and Zaid Al-Zaidy are mutual people.
Active
Jam Films Ltd
Zaid Al-Zaidy is a mutual person.
Active
The Beyond Marketing Collective Limited
Zaid Al-Zaidy is a mutual person.
Active
INK Ventures Limited
Nicholas John OST is a mutual person.
Active
Jam VFX Brighton Ltd
Zaid Al-Zaidy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£115.47K
Increased by £115.47K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£662.91K
Decreased by £1.39M (-68%)
Total Liabilities
-£541.18K
Decreased by £999.52K (-65%)
Net Assets
£121.73K
Decreased by £395.31K (-76%)
Debt Ratio (%)
82%
Increased by 6.76% (+9%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 30 Jul 2025
Confirmation Submitted
9 Months Ago on 3 Feb 2025
Micro Accounts Submitted
1 Year 4 Months Ago on 19 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Feb 2024
Micro Accounts Submitted
2 Years 3 Months Ago on 3 Aug 2023
Mr Nicholas John Ost Details Changed
2 Years 5 Months Ago on 16 May 2023
Mr Zaid Al-Zaidy Details Changed
2 Years 5 Months Ago on 16 May 2023
Registered Address Changed
2 Years 5 Months Ago on 15 May 2023
Vistra Cosec Limited Resigned
2 Years 6 Months Ago on 11 Apr 2023
The Beyond Marketing Collective Limited (PSC) Details Changed
3 Years Ago on 19 Oct 2022
Get Credit Report
Discover Collective Studios Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Jul 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 3 Feb 2025
Micro company accounts made up to 31 December 2023
Submitted on 19 Jun 2024
Confirmation statement made on 1 February 2024 with no updates
Submitted on 21 Feb 2024
Micro company accounts made up to 31 December 2022
Submitted on 3 Aug 2023
Change of details for The Beyond Marketing Collective Limited as a person with significant control on 19 October 2022
Submitted on 23 May 2023
Termination of appointment of Vistra Cosec Limited as a secretary on 11 April 2023
Submitted on 22 May 2023
Director's details changed for Mr Zaid Al-Zaidy on 16 May 2023
Submitted on 22 May 2023
Director's details changed for Mr Nicholas John Ost on 16 May 2023
Submitted on 22 May 2023
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 87 Weston Street London SE1 3RS on 15 May 2023
Submitted on 15 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year