logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 7
  • 1
    Ogilvy, Louise
    Individual (7 offsprings)
    Officer
    2002-12-16 ~ 2003-10-15
    OF - Secretary → CIF 0
  • 2
    Clarke, Renaud Laurent
    Director born in May 1978
    Individual (9 offsprings)
    Officer
    2001-12-11 ~ now
    OF - Director → CIF 0
    Mr Renaud Laurent Clarke
    Born in May 1978
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Kay, Adam
    Student
    Individual (1 offspring)
    Officer
    2001-12-11 ~ 2002-12-16
    OF - Secretary → CIF 0
  • 4
    Lawrence, Simon Clifford
    Director born in October 1958
    Individual (10 offsprings)
    Officer
    2013-07-17 ~ now
    OF - Director → CIF 0
    Mr Simon Clifford Lawrence
    Born in October 1958
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Conrad, Matthew James Philip
    Director born in December 1977
    Individual (11 offsprings)
    Officer
    2001-12-11 ~ 2014-06-09
    OF - Director → CIF 0
    Conrad, Matthew James Philip
    Digital Designer
    Individual (11 offsprings)
    Officer
    2003-10-15 ~ 2014-06-09
    OF - Secretary → CIF 0
  • 6
    RICHMOND COMPANY 222 LIMITED
    Victoria House, 64 Paul Street, London
    Active Corporate (9 parents, 6309 offsprings)
    Officer
    2001-12-11 ~ 2001-12-11
    OF - Nominee Director → CIF 0
  • 7
    COMBINED SERVICE SUPPLIES LIMITED 04336722
    Victoria House, 64 Paul Street, London
    Active Corporate (7 parents, 8840 offsprings)
    Officer
    2001-12-11 ~ 2001-12-11
    OF - Nominee Director → CIF 0
    2001-12-11 ~ 2001-12-11
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

ATELIER STUDIOS LIMITED

Period: 2001-12-11 ~ 2017-06-27
Company number: 04337925
Registered name
ATELIER STUDIOS LIMITED - Dissolved
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
1 GBP2015-01-01 ~ 2015-12-31
Tangible fixed assets
15,120 GBP2015-12-31
20,159 GBP2014-12-31
Debtors
126,539 GBP2015-12-31
155,721 GBP2014-12-31
Cash at bank and in hand
40,616 GBP2015-12-31
219 GBP2014-12-31
Current Assets
167,155 GBP2015-12-31
155,940 GBP2014-12-31
Current liabilities
156,206 GBP2015-12-31
173,496 GBP2014-12-31
Net Current Assets/Liabilities
10,949 GBP2015-12-31
-17,556 GBP2014-12-31
Total Assets Less Current Liabilities
26,069 GBP2015-12-31
2,603 GBP2014-12-31
Called-up share capital
68 GBP2015-12-31
86 GBP2014-12-31
Retained earnings
25,967 GBP2015-12-31
2,501 GBP2014-12-31
Shareholder's fund
26,069 GBP2015-12-31
2,603 GBP2014-12-31
Cost/valuation of tangible fixed assets
70,723 GBP2014-12-31
Depreciation of tangible fixed assets
55,603 GBP2015-12-31
50,564 GBP2014-12-31
Depreciation expense of tangible fixed assets in the period
5,039 GBP2015-01-01 ~ 2015-12-31
Number of shares allotted
Class 1 ordinary share
68 shares2015-12-31
Paid-up share capital
Class 1 ordinary share
68 GBP2015-12-31
86 GBP2014-12-31

  • ATELIER STUDIOS LIMITED
    Info
    Registered number 04337925
    89 Leigh Road, Eastleigh, Hampshire SO50 9DQ
    PRIVATE LIMITED COMPANY incorporated on 2001-12-11 and dissolved on 2017-06-27 (15 years 6 months). The status of the company number is Dissolved.
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.