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
Studio 3 Creatives Ltd
Studio 3 Creatives Ltd is an active company incorporated on 30 October 2020 with the registered office located in Kingston upon Thames, Greater London. Studio 3 Creatives Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12986479
Private limited company
Age
5 years
Incorporated
30 October 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 October 2025
(12 days ago)
Next confirmation dated
29 October 2026
Due by
12 November 2026
(1 year remaining)
Last change occurred
5 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Studio 3 Creatives Ltd
Contact
Update Details
Address
1 Park Road
Hampton Wick
Kingston Upon Thames
KT1 4AS
United Kingdom
Address changed on
25 Nov 2021
(3 years ago)
Previous address was
85 Great Portland Street First Floor London W1W 7LT United Kingdom
Companies in KT1 4AS
Telephone
020 38894556
Email
Unreported
Website
Lewisandwood.co.uk
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Abigail Emma Laybourne
Director • British • Lives in England • Born in Mar 1978
Laura Jane Hunter
Director • British • Lives in England • Born in Dec 1976
Mrs Abigail Emma Laybourne
PSC • British • Lives in England • Born in Mar 1978
Mrs Laura Jane Hunter
PSC • British • Lives in England • Born in Dec 1976
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 (2021–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£15.25K
Decreased by £17.65K (-54%)
Total Liabilities
-£67.96K
Decreased by £17.52K (-20%)
Net Assets
-£52.71K
Decreased by £127 (0%)
Debt Ratio (%)
446%
Increased by 185.87% (+72%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Days Ago on 5 Nov 2025
Mrs Laura Jane Hunter (PSC) Details Changed
12 Days Ago on 29 Oct 2025
Mrs Laura Jane Hunter Details Changed
12 Days Ago on 29 Oct 2025
Micro Accounts Submitted
6 Months Ago on 9 May 2025
Confirmation Submitted
1 Year Ago on 29 Oct 2024
Mrs Abigail Emma Laybourne Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Mrs Laura Jane Hunter Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Mrs Laura Jane Hunter (PSC) Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Mrs Abigail Emma Laybourne (PSC) Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 16 May 2024
Get Alerts
Get Credit Report
Discover Studio 3 Creatives 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
Director's details changed for Mrs Laura Jane Hunter on 29 October 2025
Submitted on 5 Nov 2025
Change of details for Mrs Laura Jane Hunter as a person with significant control on 29 October 2025
Submitted on 5 Nov 2025
Confirmation statement made on 29 October 2025 with updates
Submitted on 5 Nov 2025
Micro company accounts made up to 31 December 2024
Submitted on 9 May 2025
Director's details changed for Mrs Laura Jane Hunter on 1 October 2024
Submitted on 29 Oct 2024
Director's details changed for Mrs Abigail Emma Laybourne on 1 October 2024
Submitted on 29 Oct 2024
Confirmation statement made on 29 October 2024 with updates
Submitted on 29 Oct 2024
Change of details for Mrs Abigail Emma Laybourne as a person with significant control on 1 October 2024
Submitted on 29 Oct 2024
Change of details for Mrs Laura Jane Hunter as a person with significant control on 1 October 2024
Submitted on 29 Oct 2024
Micro company accounts made up to 31 December 2023
Submitted on 16 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs