ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Portal Studio Limited

Portal Studio Limited is an active company incorporated on 7 June 2019 with the registered office located in Henley-on-Thames, Berkshire. Portal Studio Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12038534
Private limited company
Age
6 years
Incorporated 7 June 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 March 2025 (7 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (4 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
Century House Century House
Wargrave Road
Henley-On-Thames
RG9 2LT
England
Address changed on 11 Aug 2025 (2 months ago)
Previous address was C/O Two Matts Llp 151 Wardour Street London W1F 8WE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Sep 1960
Director • British • Lives in England • Born in Dec 1989
Director • Graphic Designer • British • Lives in England • Born in Nov 1989
Director • Managing Director • British • Lives in England • Born in Mar 1982
Generation Media Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Generation Media Limited
Dean Cornel Weller is a mutual person.
Active
Gearbox Holdings Limited
Dean Cornel Weller is a mutual person.
Active
Generation Media Exchange Limited
Dean Cornel Weller is a mutual person.
Active
Giraffe Insights Limited
Dean Cornel Weller is a mutual person.
Active
Generation Media Enterprises Limited
Dean Cornel Weller is a mutual person.
Active
Gme Trustees Limited
Dean Cornel Weller is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£65.22K
Decreased by £24.66K (-27%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£127.53K
Decreased by £58.7K (-32%)
Total Liabilities
-£26.77K
Decreased by £28.07K (-51%)
Net Assets
£100.77K
Decreased by £30.62K (-23%)
Debt Ratio (%)
21%
Decreased by 8.46% (-29%)
Latest Activity
Registered Address Changed
2 Months Ago on 11 Aug 2025
Elouise Ellen Godwin Resigned
2 Months Ago on 7 Aug 2025
Lisa Morgan Appointed
2 Months Ago on 7 Aug 2025
Dean Cornel Weller Appointed
2 Months Ago on 7 Aug 2025
Joshua William Heaton (PSC) Resigned
2 Months Ago on 7 Aug 2025
Elouise Godwin (PSC) Resigned
2 Months Ago on 7 Aug 2025
Generation Media Limited (PSC) Appointed
2 Months Ago on 7 Aug 2025
Confirmation Submitted
7 Months Ago on 27 Mar 2025
Mr Joshua William Heaton (PSC) Details Changed
9 Months Ago on 1 Feb 2025
Ms Elouise Godwin (PSC) Details Changed
9 Months Ago on 1 Feb 2025
Get Credit Report
Discover Portal Studio Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Elouise Ellen Godwin as a director on 7 August 2025
Submitted on 11 Aug 2025
Cessation of Elouise Godwin as a person with significant control on 7 August 2025
Submitted on 11 Aug 2025
Appointment of Dean Cornel Weller as a director on 7 August 2025
Submitted on 11 Aug 2025
Registered office address changed from C/O Two Matts Llp 151 Wardour Street London W1F 8WE United Kingdom to Century House Century House Wargrave Road Henley-on-Thames RG9 2LT on 11 August 2025
Submitted on 11 Aug 2025
Cessation of Joshua William Heaton as a person with significant control on 7 August 2025
Submitted on 11 Aug 2025
Appointment of Lisa Morgan as a director on 7 August 2025
Submitted on 11 Aug 2025
Notification of Generation Media Limited as a person with significant control on 7 August 2025
Submitted on 11 Aug 2025
Confirmation statement made on 13 March 2025 with no updates
Submitted on 27 Mar 2025
Director's details changed for Elouise Ellen Godwin on 26 February 2025
Submitted on 26 Feb 2025
Change of details for Ms Elouise Godwin as a person with significant control on 1 February 2025
Submitted on 26 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year