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
Active 4
  • 1
    Fernandes, Malcolm Joseph
    Born in March 1973
    Individual (69 offsprings)
    Officer
    2022-11-30 ~ now
    OF - Director → CIF 0
  • 2
    Newton, Gareth John
    Born in May 1969
    Individual (71 offsprings)
    Officer
    2022-07-26 ~ now
    OF - Director → CIF 0
  • 3
    Simpson, Derek Boyd
    Born in December 1961
    Individual (110 offsprings)
    Officer
    2020-08-12 ~ now
    OF - Director → CIF 0
  • 4
    ELFBAY LIMITED - 2003-05-19
    30, Fenchurch Street, London, United Kingdom
    Active Corporate (7 parents, 63 offsprings)
    Person with significant control
    2021-04-26 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Peacock, Myles Stuart
    Director born in February 1967
    Individual
    Officer
    2018-04-03 ~ 2020-08-12
    OF - Director → CIF 0
  • 2
    Wolfaardt-franklin, Bernadine
    Director born in July 1980
    Individual
    Officer
    2011-04-01 ~ 2017-04-28
    OF - Director → CIF 0
  • 3
    Hooper, Anthony Trevor
    Director born in April 1951
    Individual
    Officer
    2016-08-16 ~ 2018-04-03
    OF - Director → CIF 0
  • 4
    Rice, Anthony Jan
    Solicitor born in February 1974
    Individual (30 offsprings)
    Officer
    2020-08-12 ~ 2022-01-28
    OF - Director → CIF 0
  • 5
    Mclaughlin, John Anthony
    Managing Director - Legal born in August 1974
    Individual (30 offsprings)
    Officer
    2020-08-12 ~ 2022-06-29
    OF - Director → CIF 0
  • 6
    Burton, Daniel Kenneth
    Finance Director born in September 1973
    Individual (52 offsprings)
    Officer
    2020-08-12 ~ 2022-12-01
    OF - Director → CIF 0
  • 7
    Hammersley, Nicholas Luke
    Tv Producer born in October 1975
    Individual (3 offsprings)
    Officer
    2006-08-17 ~ 2020-08-12
    OF - Director → CIF 0
    Hammersley, Nicholas Luke
    Tv Producer
    Individual (3 offsprings)
    Officer
    2006-08-17 ~ 2020-08-12
    OF - Secretary → CIF 0
    Mr Nicholas Luke Hammersley
    Born in October 1975
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-03
    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
  • 8
    Fox, Karin Rachel
    Teacher born in May 1971
    Individual
    Officer
    2011-04-01 ~ 2014-05-07
    OF - Director → CIF 0
  • 9
    Cavallo, Louis-philippe
    Director born in June 1973
    Individual
    Officer
    2018-04-03 ~ 2020-08-12
    OF - Director → CIF 0
  • 10
    Rowe, Patrick Brian Francis
    Solicitor born in November 1964
    Individual (41 offsprings)
    Officer
    2020-08-12 ~ 2023-02-23
    OF - Director → CIF 0
  • 11
    Franklin, Nicholas Peter
    Film Director born in October 1974
    Individual (1 offspring)
    Officer
    2006-08-17 ~ 2018-04-03
    OF - Director → CIF 0
    Mr Nicholas Peter Franklin
    Born in October 1974
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-04-03
    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
  • 12
    Rose, Sarah Jane
    Chief Operating Officer born in June 1988
    Individual (1 offspring)
    Officer
    2019-04-18 ~ 2020-08-12
    OF - Director → CIF 0
  • 13
    ZEBRA WORLDWIDE GROUP LIMITED
    30, Fenchurch Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -1,182,556 GBP2019-01-01 ~ 2019-12-31
    Person with significant control
    2018-04-03 ~ 2021-04-26
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ACCENTURE SONG PRODUCTION STUDIOS EUROPE LIMITED

Previous names
CREATIVEDRIVE EMEA LTD - 2022-07-01
ZEBRA WORLDWIDE (UK) LIMITED - 2018-09-25
ZEBRA CROSSING LTD - 2014-06-17
Standard Industrial Classification
59120 - Motion Picture, Video And Television Programme Post-production Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
138,001 GBP2019-12-31
62,842 GBP2018-12-31
Debtors
6,669,345 GBP2019-12-31
4,314,814 GBP2018-12-31
Cash at bank and in hand
619,338 GBP2019-12-31
721,175 GBP2018-12-31
Current Assets
7,288,683 GBP2019-12-31
5,035,989 GBP2018-12-31
Creditors
Current
-4,809,646 GBP2019-12-31
-3,407,297 GBP2018-12-31
3,407,297 GBP2018-12-31
Net Current Assets/Liabilities
2,479,037 GBP2019-12-31
1,628,692 GBP2018-12-31
Total Assets Less Current Liabilities
2,617,038 GBP2019-12-31
1,691,534 GBP2018-12-31
Net Assets/Liabilities
2,590,818 GBP2019-12-31
1,683,614 GBP2018-12-31
Equity
Called up share capital
15,000 GBP2019-12-31
15,000 GBP2018-12-31
Retained earnings (accumulated losses)
2,575,818 GBP2019-12-31
1,668,614 GBP2018-12-31
Equity
2,590,818 GBP2019-12-31
1,683,614 GBP2018-12-31
Retained earnings (accumulated losses), Restated amount
882,415 GBP2017-12-31
Restated amount
882,417 GBP2017-12-31
Profit/Loss
907,204 GBP2019-01-01 ~ 2019-12-31
786,199 GBP2018-01-01 ~ 2018-12-31
Issue of Equity Instruments
Called up share capital
14,998 GBP2018-01-01 ~ 2018-12-31
Issue of Equity Instruments
14,998 GBP2018-01-01 ~ 2018-12-31
Average Number of Employees
632019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
73,142 GBP2019-12-31
73,142 GBP2018-12-31
Furniture and fittings
2,916 GBP2019-12-31
2,533 GBP2018-12-31
Computers
353,373 GBP2019-12-31
247,498 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
429,431 GBP2019-12-31
323,173 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
72,045 GBP2019-12-31
71,949 GBP2018-12-31
Furniture and fittings
2,051 GBP2019-12-31
1,729 GBP2018-12-31
Computers
217,334 GBP2019-12-31
186,653 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
291,430 GBP2019-12-31
260,331 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
96 GBP2019-01-01 ~ 2019-12-31
Furniture and fittings
322 GBP2019-01-01 ~ 2019-12-31
Computers
30,681 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
31,099 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Plant and equipment
1,097 GBP2019-12-31
1,193 GBP2018-12-31
Furniture and fittings
865 GBP2019-12-31
804 GBP2018-12-31
Computers
136,039 GBP2019-12-31
60,845 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
4,369,192 GBP2019-12-31
2,933,418 GBP2018-12-31
Amounts Owed By Related Parties
1,101,331 GBP2019-12-31
Current
269,562 GBP2018-12-31
Other Debtors
Current
1,198,822 GBP2019-12-31
1,111,834 GBP2018-12-31
Trade Creditors/Trade Payables
Current
689,515 GBP2019-12-31
1,185,777 GBP2018-12-31
Amounts owed to group undertakings
Current
1,908,894 GBP2019-12-31
525,753 GBP2018-12-31
Corporation Tax Payable
248,467 GBP2019-12-31
184,885 GBP2018-12-31
Other Taxation & Social Security Payable
429,964 GBP2019-12-31
477,207 GBP2018-12-31
Other Creditors
Current
1,532,806 GBP2019-12-31
1,033,675 GBP2018-12-31
Creditors
Non-current
4,809,646 GBP2019-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
15,000 shares2019-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2019-01-01 ~ 2019-12-31
Equity
Called up share capital
15,000 GBP2019-12-31
15,000 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
272,083 GBP2019-12-31
85,000 GBP2018-12-31
Between two and five year
979,167 GBP2019-12-31
63,750 GBP2018-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,251,250 GBP2019-12-31
148,750 GBP2018-12-31

  • ACCENTURE SONG PRODUCTION STUDIOS EUROPE LIMITED
    Info
    CREATIVEDRIVE EMEA LTD - 2022-07-01
    ZEBRA WORLDWIDE (UK) LIMITED - 2022-07-01
    ZEBRA CROSSING LTD - 2022-07-01
    Registered number 05909187
    30 Fenchurch Street, London EC3M 3BD
    PRIVATE LIMITED COMPANY incorporated on 2006-08-17 (19 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-17
    CIF 0
child relation
Offspring entities and appointments
Active 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 9 February 2026 and licensed under the Open Government Licence v3.0.