Background WavePink WaveYellow Wave

59 STUDIO LTD (Sc312406)

59 STUDIO LTD (SC312406) is an active UK company. incorporated on 23 November 2006. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. 59 STUDIO LTD has been registered for 19 years.

Company Number
SC312406
Status
active
Type
ltd
Incorporated
23 November 2006
Age
19 years
Address
Hudson House, Edinburgh, EH1 3QB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

59 STUDIO LTD

59 STUDIO LTD is an active company incorporated on 23 November 2006 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. 59 STUDIO LTD was registered 19 years ago.(SIC: 74100)

Status

active

Active since 19 years ago

Company No

SC312406

LTD Company

Age

19 Years

Incorporated 23 November 2006

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

FIFTY NINE PRODUCTIONS LIMITED
From: 23 November 2006To: 23 September 2024
Contact
Address

Hudson House 8 Albany Street Edinburgh, EH1 3QB,

Timeline

32 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Dec 10
Funding Round
Apr 13
Director Joined
Aug 16
Funding Round
May 17
Capital Reduction
Feb 18
Share Buyback
Feb 18
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Share Issue
Nov 18
Director Joined
Jan 19
Loan Secured
Nov 19
Loan Cleared
Jun 20
Loan Secured
Jun 20
Director Joined
Jul 21
Director Left
Jul 22
Owner Exit
May 23
Owner Exit
May 23
Loan Cleared
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
5
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Appoint Corporate Secretary Company With Name Date
28 May 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Resolution
9 December 2024
RESOLUTIONSResolutions
Memorandum Articles
4 December 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Memorandum Articles
28 November 2024
MAMA
Resolution
28 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Certificate Change Of Name Company
23 September 2024
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Confirmation Statement With Made Up Date
20 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 March 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Confirmation Statement
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Second Filing Of Director Appointment With Name
18 March 2021
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 August 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Resolution
23 November 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 November 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
8 February 2018
SH06Cancellation of Shares
Resolution
8 February 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 February 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Resolution
29 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
26 August 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
17 December 2007
288cChange of Particulars
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
287Change of Registered Office
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Incorporation Company
23 November 2006
NEWINCIncorporation