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 6
  • 1
    Coke, Thomas Charles Julius
    Director born in July 1978
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 2
    Ashton, Lysander Hugh
    Company Director born in December 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-04-06 ~ now
    OF - Director → CIF 0
  • 3
    Warner, Leo
    Company Director born in August 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-11-23 ~ now
    OF - Director → CIF 0
  • 4
    Weidner, Pete
    Director born in July 1984
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressUnit 8, 11-13, Benwell Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,500 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    icon of address3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (7 parents, 2592 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2025-05-06 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Burford, Alex
    Individual
    Officer
    icon of calendar 2007-01-05 ~ 2007-11-30
    OF - Secretary → CIF 0
  • 2
    Mr Lysander Aston
    Born in December 1982
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-09
    PE - Has significant influence or controlCIF 0
  • 3
    Melville, Jenny
    Company Director born in May 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-10 ~ 2024-10-29
    OF - Director → CIF 0
  • 4
    Grimmer, Mark Richard Laurence
    Company Director born in June 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2007-01-05 ~ 2024-10-29
    OF - Director → CIF 0
    Mr Mark Lawrence Grimmer
    Born in June 1983
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-03-01 ~ 2023-04-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Warner, Leo
    Company Director
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-11-30 ~ 2016-08-23
    OF - Secretary → CIF 0
    Mr Leo Warner
    Born in August 1980
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2018-03-01 ~ 2023-04-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Jameson, Anna
    Executive Producer born in October 1979
    Individual
    Officer
    icon of calendar 2019-01-01 ~ 2022-07-11
    OF - Director → CIF 0
  • 7
    Slaney, Richard Owen
    Company Director born in December 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-08-23 ~ 2024-10-29
    OF - Director → CIF 0
  • 8
    Sharp, Robert David Howard
    Company Director born in April 1979
    Individual
    Officer
    icon of calendar 2006-11-23 ~ 2009-10-01
    OF - Director → CIF 0
    Sharp, Robert David Howard
    Individual
    Officer
    icon of calendar 2006-11-23 ~ 2007-01-05
    OF - Secretary → CIF 0
parent relation
Company in focus

59 STUDIO LTD

Previous name
FIFTY NINE PRODUCTIONS LIMITED - 2024-09-23
Standard Industrial Classification
74100 - Specialised Design Activities
Brief company account
Property, Plant & Equipment
59,998 GBP2023-12-31
68,695 GBP2022-12-31
Fixed Assets - Investments
1,050 GBP2023-12-31
1,050 GBP2022-12-31
Fixed Assets
61,048 GBP2023-12-31
69,745 GBP2022-12-31
Total Inventories
27,985 GBP2023-12-31
219,509 GBP2022-12-31
Debtors
1,926,518 GBP2023-12-31
940,495 GBP2022-12-31
Cash at bank and in hand
2,121,032 GBP2023-12-31
1,148,279 GBP2022-12-31
Creditors
Current
2,181,834 GBP2023-12-31
1,084,564 GBP2022-12-31
Net Current Assets/Liabilities
1,893,701 GBP2023-12-31
Total Assets Less Current Liabilities
1,954,749 GBP2023-12-31
1,293,464 GBP2022-12-31
Net Assets/Liabilities
1,699,768 GBP2023-12-31
868,464 GBP2022-12-31
Equity
Called up share capital
2,500 GBP2023-12-31
2,500 GBP2022-12-31
Share premium
5,645 GBP2023-12-31
5,645 GBP2022-12-31
Equity
1,699,768 GBP2023-12-31
868,464 GBP2022-12-31
Average Number of Employees
312023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
57,466 GBP2023-12-31
64,817 GBP2022-12-31
Furniture and fittings
2,532 GBP2023-12-31
3,878 GBP2022-12-31
Value of work in progress
27,985 GBP2023-12-31
219,509 GBP2022-12-31
Number of shares allotted
Class 1 ordinary share
2,500,000 shares2023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
0.001 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • 59 STUDIO LTD
    Info
    FIFTY NINE PRODUCTIONS LIMITED - 2024-09-23
    Registered number SC312406
    icon of addressHudson House, 8 Albany Street, Edinburgh, Midlothian EH1 3QB
    Private Limited Company incorporated on 2006-11-23 (18 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-11
    CIF 0
  • 59 STUDIO LTD
    S
    Registered number Sc312406
    icon of addressHudson House, 8 Albany Street, Edinburgh, Scotland, EH1 3QB
    Private Company Limited By Shares in Registrar Of Companies For Scotland, Scotland
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • 59 PRODUCTIONS SOLARIS LIMITED - 2016-02-18
    icon of addressUnit 8 Benwell Studios, 11-13 Benwell Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    158,220 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.