ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pogo Studio Ltd

Pogo Studio Ltd is an active company incorporated on 12 August 2016 with the registered office located in Edinburgh, City of Edinburgh. Pogo Studio Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
SC542667
Private limited company
Scottish Company
Age
9 years
Incorporated 12 August 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 August 2024 (1 year ago)
Next confirmation dated 11 August 2025
Was due on 25 August 2025 (12 days ago)
Last change occurred 1 year ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Suite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
United Kingdom
Same address for the past 4 years
Telephone
07500707687
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1965
Director • Ceo • British • Lives in UK • Born in May 1994
Director • Operations Director • Scottish • Lives in UK • Born in Jul 1994
Pogo Studio Agency Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pogo Digital Healthcare Ltd
MBM Secretarial Services Limited, Jack Neil Francis, and 2 more are mutual people.
Active
Pogo Studio Agency Ltd
MBM Secretarial Services Limited, Jack Neil Francis, and 2 more are mutual people.
Active
Pogo Digital Healthcare Solutions Ltd
MBM Secretarial Services Limited, Jack Neil Francis, and 1 more are mutual people.
Active
Team Estate Ltd
MBM Secretarial Services Limited is a mutual person.
Active
Highfield Forestry Limited
MBM Secretarial Services Limited is a mutual person.
Active
Commercial Industrial Heat Limited
MBM Secretarial Services Limited is a mutual person.
Active
Vikoma International Limited
MBM Secretarial Services Limited is a mutual person.
Active
H R Information Limited
MBM Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£28.78K
Decreased by £49.94K (-63%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 1 (+11%)
Total Assets
£149.21K
Decreased by £16.39K (-10%)
Total Liabilities
-£431.8K
Increased by £234.23K (+119%)
Net Assets
-£282.59K
Decreased by £250.62K (+784%)
Debt Ratio (%)
289%
Increased by 170.09% (+143%)
Latest Activity
Jack Stephen Fisher Resigned
7 Months Ago on 10 Jan 2025
Pogo Studio Agency Ltd (PSC) Appointed
11 Months Ago on 9 Oct 2024
Pogo Digital Healthcare Ltd (PSC) Resigned
11 Months Ago on 9 Oct 2024
Charge Satisfied
1 Year Ago on 15 Aug 2024
Confirmation Submitted
1 Year Ago on 12 Aug 2024
Jack Neil Francis (PSC) Resigned
1 Year 3 Months Ago on 24 May 2024
Pogo Digital Healthcare Ltd (PSC) Appointed
1 Year 3 Months Ago on 24 May 2024
Full Accounts Submitted
1 Year 3 Months Ago on 16 May 2024
Paul Kenneth Reid Resigned
1 Year 4 Months Ago on 19 Apr 2024
Samantha Nora Bedford Resigned
1 Year 8 Months Ago on 15 Dec 2023
Get Credit Report
Discover Pogo Studio Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jack Stephen Fisher as a director on 10 January 2025
Submitted on 13 Jan 2025
Notification of Pogo Studio Agency Ltd as a person with significant control on 9 October 2024
Submitted on 9 Oct 2024
Cessation of Pogo Digital Healthcare Ltd as a person with significant control on 9 October 2024
Submitted on 9 Oct 2024
Satisfaction of charge SC5426670001 in full
Submitted on 15 Aug 2024
Confirmation statement made on 11 August 2024 with updates
Submitted on 12 Aug 2024
Notification of Pogo Digital Healthcare Ltd as a person with significant control on 24 May 2024
Submitted on 24 May 2024
Cessation of Jack Neil Francis as a person with significant control on 24 May 2024
Submitted on 24 May 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 16 May 2024
Termination of appointment of Paul Kenneth Reid as a director on 19 April 2024
Submitted on 19 Apr 2024
Termination of appointment of Samantha Nora Bedford as a director on 15 December 2023
Submitted on 10 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year