Company NameStudiofv Limited
Company StatusActive
Company NumberSC332476
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)
Previous Names'IF Possible!' Ltd. and Fablevision Studios Limited

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Edward Richard Hart
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(8 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleMarketing Manager
Country of ResidenceScotland
Correspondence AddressPaisley Centre Unit 22, Paisley Centre
23 High Street
Paisley
Renfrewshire
PA1 2AQ
Scotland
Director NameMr Mark Steven Hibbert
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(10 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address32 Crosbie Street
Glasgow
G20 0BB
Scotland
Director NameMiss Louisa Gardiner-Taylor
Date of BirthJune 1984 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed17 April 2020(12 years, 6 months after company formation)
Appointment Duration4 years
RoleCreative Manager
Country of ResidenceScotland
Correspondence AddressPaisley Centre Unit 22, Paisley Centre
23 High Street
Paisley
Renfrewshire
PA1 2AQ
Scotland
Director NameMr Robert David Calder
Date of BirthMay 1954 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed24 June 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Connect
Country of ResidenceScotland
Correspondence AddressUnit 22, 23 High Street, Paisley Unit 22
23 High Street
Paisley
Renfrewshire
PA1 2AQ
Scotland
Director NameIain Fraser
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleBusiness Executive
Correspondence AddressLorien, 36 Elizabeth Crescent
Dornoch
Sutherland
IV25 3NN
Scotland
Director NameAilsa Fraser
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleBusiness Executive
Correspondence AddressLorien, 36 Elizabeth Crescent
Dornoch
Sutherland
IV25 3NN
Scotland
Secretary NameIain Fraser
NationalityBritish
StatusResigned
Appointed16 October 2007(same day as company formation)
RoleBusiness Executive
Correspondence AddressLorien, 36 Elizabeth Crescent
Dornoch
Sutherland
IV25 3NN
Scotland
Director NameMs Elizabeth McLellan Gardiner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(1 year, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 16 January 2018)
RoleCultural Planner
Country of ResidenceUnited Kingdom
Correspondence Address5a
High Calside
Paisley
Renfrewshire
PA2 6BY
Scotland
Secretary NameMs Elizabeth McLellan Gardiner
NationalityBritish
StatusResigned
Appointed04 December 2008(1 year, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 16 January 2018)
RoleCultural Planner
Country of ResidenceUnited Kingdom
Correspondence Address5a
High Calside
Paisley
Renfrewshire
PA2 6BY
Scotland
Director NameMr Philip John Denning
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 May 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address2a Ventnor Terrace
Edinburgh
Midlothian
EH9 2BW
Scotland
Director NameMr Alasdair Hamilton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(2 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 April 2010)
RoleAudio Visual Technician
Country of ResidenceScotland
Correspondence Address3rd Floor, 7 Water Row
Govan
Glasgow
Strathclyde
G51 3UW
Scotland
Director NameMiss Catherine Jude Walsh
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed05 March 2010(2 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 April 2010)
RoleCamera/Lighting Technician
Country of ResidenceScotland
Correspondence Address3rd Floor, 7 Water Row
Govan
Glasgow
Strathclyde
G51 3UW
Scotland
Director NameMr Christopher Anthony O'Kane
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(2 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 April 2010)
RoleAudio Visual Technician
Country of ResidenceScotland
Correspondence Address3rd Floor, 7 Water Row
Govan
Glasgow
Strathclyde
G51 3UW
Scotland
Director NameMr John Melville
Date of BirthMay 1986 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed05 March 2010(2 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 April 2010)
RoleVideo Editor
Country of ResidenceScotland
Correspondence Address3rd Floor, 7 Water Row
Govan
Glasgow
Strathclyde
G51 3UW
Scotland
Director NameMr Christopher McGlennon
Date of BirthDecember 1989 (Born 34 years ago)
NationalityScottish
StatusResigned
Appointed05 March 2010(2 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 April 2010)
RoleSound Producer
Country of ResidenceScotland
Correspondence Address3rd Floor, 7 Water Row
Govan
Glasgow
Strathclyde
G51 3UW
Scotland
Director NameMiss Elizabeth Margaret Lauchlan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(2 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 April 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 7 Water Row
Govan
Glasgow
Strathclyde
G51 3UW
Scotland
Director NameMr Simon Peter Kindlen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed10 March 2010(2 years, 4 months after company formation)
Appointment Duration1 month (resigned 12 April 2010)
RoleInofrmation Technology
Country of ResidenceScotland
Correspondence Address3rd Floor, 7 Water Row
Govan
Glasgow
Strathclyde
G51 3UW
Scotland
Director NameMr Cliff Robert Martin
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 2015)
RoleTV Producer/Director
Country of ResidenceScotland
Correspondence Address27 Burnmouth Place
Bearsden
Glasgow
G61 3PG
Scotland
Director NameMrs Agnes Samuel Porter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(5 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mews Caledon Lane
Glasgow
G12 9YE
Scotland
Director NameMr Gordon McGregor Hunter
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 2014)
RoleSupply Chain Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Dumbrock Road
Milngavie
Glasgow
G62 7RB
Scotland
Director NameMiss Louisa Gardiner Taylor
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 August 2018)
RoleCreative Manager
Country of ResidenceScotland
Correspondence Address4 Woodrow Court Woodrow Road
Glasgow
G41 5PN
Scotland
Director NameMr Andrew Martin
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 June 2018)
RoleMedia Technician
Country of ResidenceScotland
Correspondence Address3rd Floor, 7 Water Row
Govan
Glasgow
Strathclyde
G51 3UW
Scotland
Director NameMs Diana Alexandra Dumitrescu
Date of BirthMarch 1994 (Born 30 years ago)
NationalityRomanian
StatusResigned
Appointed30 September 2018(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 June 2022)
RoleFilmmaker
Country of ResidenceScotland
Correspondence AddressFlat H 13 Grovepark Gardens
Glasgow
G20 7JB
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.fablevisionstudios.co.uk/
Telephone0141 4252020
Telephone regionGlasgow

Location

Registered AddressPaisley Centre Unit 22, Paisley Centre
23 High Street
Paisley
Renfrewshire
PA1 2AQ
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Shareholders

1 at £1Fablevision
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,528
Cash£741
Current Liabilities£4,446

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2023 (1 year, 1 month ago)
Next Return Due21 March 2024 (overdue)

Filing History

1 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
26 November 2020Director's details changed for Mr Edward Richard Hart on 30 October 2020 (2 pages)
30 April 2020Appointment of Miss Louisa Gardiner-Taylor as a director on 17 April 2020 (2 pages)
23 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
22 April 2020Registered office address changed from 3rd Floor, 7 Water Row Govan Glasgow Strathclyde G51 3UW to Unit 24, Paisley Centre, 23 High Street, Paisley, High Street Paisley PA1 2AQ on 22 April 2020 (1 page)
22 April 2020Registered office address changed from 24 Unit 24 24 High Street Paisley Renfrewshire PA1 2AQ Scotland to Unit 24, Paisley Centre, 23 High Street, Paisley, Unit 24, Paisley Centre, 23 High Street Paisley Renfrewshire PA1 2AQ on 22 April 2020 (1 page)
22 April 2020Registered office address changed from Unit 24, Paisley Centre, 23 High Street, Paisley, High Street Paisley PA1 2AQ Scotland to 24 Unit 24 24 High Street Paisley Renfrewshire PA1 2AQ on 22 April 2020 (1 page)
30 August 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
29 November 2018Appointment of Mr Mark Steven Hibbert as a director on 4 October 2018 (2 pages)
29 November 2018Appointment of Ms Diana Alexandra Dumitrescu as a director on 30 September 2018 (2 pages)
24 August 2018Termination of appointment of Louisa Gardiner Taylor as a director on 2 August 2018 (1 page)
1 August 2018Termination of appointment of Andrew Martin as a director on 29 June 2018 (1 page)
30 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
23 January 2018Termination of appointment of Elizabeth Mclellan Gardiner as a secretary on 16 January 2018 (1 page)
23 January 2018Appointment of Mr Edward Richard Hart as a director on 15 March 2016 (2 pages)
23 January 2018Termination of appointment of Elizabeth Mclellan Gardiner as a director on 16 January 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
18 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(6 pages)
4 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(6 pages)
23 March 2016Appointment of Mr Andrew Martin as a director on 1 March 2016 (2 pages)
23 March 2016Appointment of Mr Andrew Martin as a director on 1 March 2016 (2 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
6 May 2015Appointment of Miss Louisa Gardiner Taylor as a director on 5 November 2014 (2 pages)
6 May 2015Termination of appointment of Gordon Mcgregor Hunter as a director on 1 September 2014 (1 page)
6 May 2015Termination of appointment of Cliff Robert Martin as a director on 28 January 2015 (1 page)
6 May 2015Appointment of Miss Louisa Gardiner Taylor as a director on 5 November 2014 (2 pages)
6 May 2015Termination of appointment of Gordon Mcgregor Hunter as a director on 1 September 2014 (1 page)
6 May 2015Termination of appointment of Cliff Robert Martin as a director on 28 January 2015 (1 page)
6 May 2015Termination of appointment of Gordon Mcgregor Hunter as a director on 1 September 2014 (1 page)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Appointment of Miss Louisa Gardiner Taylor as a director on 5 November 2014 (2 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
21 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
15 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
15 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(6 pages)
15 July 2014Appointment of Mr Clifford Robert Martin as a director on 1 May 2013 (2 pages)
15 July 2014Appointment of Mr Clifford Robert Martin as a director on 1 May 2013 (2 pages)
15 July 2014Termination of appointment of Agnes Samuel Porter as a director on 28 February 2014 (1 page)
15 July 2014Appointment of Mr Clifford Robert Martin as a director on 1 May 2013 (2 pages)
15 July 2014Termination of appointment of Agnes Samuel Porter as a director on 28 February 2014 (1 page)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 May 2013Termination of appointment of Philip Denning as a director (1 page)
30 May 2013Appointment of Mr Gordon Mcgregor Hunter as a director (2 pages)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(5 pages)
30 May 2013Appointment of Mr Gordon Mcgregor Hunter as a director (2 pages)
30 May 2013Termination of appointment of Philip Denning as a director (1 page)
30 May 2013Appointment of Mrs Agnes Samuel Porter as a director (2 pages)
30 May 2013Appointment of Mrs Agnes Samuel Porter as a director (2 pages)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
27 July 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
27 July 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
27 July 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
13 April 2010Termination of appointment of Christopher Mcglennon as a director (1 page)
13 April 2010Termination of appointment of Simon Kindlen as a director (1 page)
13 April 2010Termination of appointment of Catherine Walsh as a director (1 page)
13 April 2010Termination of appointment of Christopher O'kane as a director (1 page)
13 April 2010Termination of appointment of John Melville as a director (1 page)
13 April 2010Termination of appointment of John Melville as a director (1 page)
13 April 2010Termination of appointment of Simon Kindlen as a director (1 page)
13 April 2010Termination of appointment of Christopher O'kane as a director (1 page)
13 April 2010Termination of appointment of Elizabeth Lauchlan as a director (1 page)
13 April 2010Termination of appointment of Catherine Walsh as a director (1 page)
13 April 2010Termination of appointment of Christopher Mcglennon as a director (1 page)
13 April 2010Termination of appointment of Alasdair Hamilton as a director (1 page)
13 April 2010Termination of appointment of Alasdair Hamilton as a director (1 page)
13 April 2010Termination of appointment of Elizabeth Lauchlan as a director (1 page)
17 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 9
(2 pages)
17 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 9
(2 pages)
10 March 2010Appointment of Mr Simon Peter Kindlen as a director (2 pages)
10 March 2010Appointment of Mr Simon Peter Kindlen as a director (2 pages)
5 March 2010Appointment of Miss Catherine Jude Walsh as a director (2 pages)
5 March 2010Appointment of Miss Elizabeth Margaret Lauchlan as a director (2 pages)
5 March 2010Appointment of Mr Christopher Mcglennon as a director (2 pages)
5 March 2010Appointment of Mr John Melville as a director (2 pages)
5 March 2010Appointment of Mr Christopher Mcglennon as a director (2 pages)
5 March 2010Appointment of Mr Alasdair Hamilton as a director (2 pages)
5 March 2010Appointment of Mr. Christopher Anthony O'kane as a director (2 pages)
5 March 2010Appointment of Miss Elizabeth Margaret Lauchlan as a director (2 pages)
5 March 2010Appointment of Miss Catherine Jude Walsh as a director (2 pages)
5 March 2010Appointment of Mr. Christopher Anthony O'kane as a director (2 pages)
5 March 2010Appointment of Mr John Melville as a director (2 pages)
5 March 2010Appointment of Mr Alasdair Hamilton as a director (2 pages)
14 May 2009Return made up to 30/04/09; full list of members (4 pages)
14 May 2009Return made up to 30/04/09; full list of members (4 pages)
4 April 2009Appointment terminated director and secretary iain fraser (1 page)
4 April 2009Appointment terminated director ailsa fraser (1 page)
4 April 2009Appointment terminated director ailsa fraser (1 page)
4 April 2009Appointment terminated director and secretary iain fraser (1 page)
5 March 2009Registered office changed on 05/03/2009 from fablevision 3RD floor 7 water row govan glasgow G51 3UW (1 page)
5 March 2009Registered office changed on 05/03/2009 from fablevision 3RD floor 7 water row govan glasgow G51 3UW (1 page)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 February 2009Company name changed 'if possible!' LTD.\certificate issued on 16/02/09 (2 pages)
16 February 2009Company name changed 'if possible!' LTD.\certificate issued on 16/02/09 (2 pages)
26 January 2009Director appointed philip denning (2 pages)
26 January 2009Director appointed philip denning (2 pages)
19 January 2009Registered office changed on 19/01/2009 from 36 elizabeth crescent dornock IV25 3NN (1 page)
19 January 2009Director and secretary appointed elizabeth mclellan gardiner (2 pages)
19 January 2009Director and secretary appointed elizabeth mclellan gardiner (2 pages)
19 January 2009Registered office changed on 19/01/2009 from 36 elizabeth crescent dornock IV25 3NN (1 page)
5 January 2009Return made up to 16/10/08; full list of members (3 pages)
5 January 2009Return made up to 16/10/08; full list of members (3 pages)
20 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
20 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New secretary appointed;new director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New secretary appointed;new director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Director resigned (1 page)
16 October 2007Incorporation (16 pages)
16 October 2007Incorporation (16 pages)