JOHN WILLIAMS STUDIOS LIMITED
Status | LIQUIDATION |
Company No. | 01060811 |
Category | Private Limited Company |
Incorporated | 07 Jul 1972 |
Age | 51 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
JOHN WILLIAMS STUDIOS LIMITED is an liquidation private limited company with number 01060811. It was incorporated 51 years, 11 months, 2 days ago, on 07 July 1972. The company address is 126 New Walk, Leicester, LE1 7JA.
Company Fillings
Change registered office address company with date old address new address
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-29
New address: 126 New Walk Leicester LE1 7JA
Old address: 3 Woodside Road Amersham Buckinghamshire HP6 6AA England
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 29 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Change account reference date company previous shortened
Date: 14 Mar 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA01
New date: 2024-02-29
Made up date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 23 Feb 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change to a person with significant control
Date: 12 May 2023
Action Date: 30 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Anthony Williams
Change date: 2017-03-30
Documents
Cessation of a person with significant control
Date: 12 May 2023
Action Date: 30 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-30
Psc name: Margaret Anne Williams
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Termination secretary company with name termination date
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Margaret Anne Williams
Termination date: 2022-07-14
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2021
Action Date: 29 Oct 2021
Category: Address
Type: AD01
Old address: 88 Sheep Street Bicester Oxfordshire OX26 6LP
Change date: 2021-10-29
New address: 3 Woodside Road Amersham Buckinghamshire HP6 6AA
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Change person secretary company with change date
Date: 22 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-01-22
Officer name: Mrs Margaret Ann Williams
Documents
Accounts with accounts type unaudited abridged
Date: 20 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change person secretary company with change date
Date: 03 Jan 2012
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-31
Officer name: Mrs Margaret Ann Williams
Documents
Change person director company with change date
Date: 03 Jan 2012
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Margaret Ann Williams
Change date: 2011-12-31
Documents
Change person director company with change date
Date: 03 Jan 2012
Action Date: 31 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Anthony Williams
Change date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Margaret Ann Williams
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 08 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Mr John Anthony Williams
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 29 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 11 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 11/11/05 from: 110 plantation road amersham buckinghamshire HP6 6HZ
Documents
Legacy
Date: 28 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 28/10/05 from: 43A upper high street thame oxfordshire OX9 2DW
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Nov 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 14 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 25 Nov 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 07 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type small
Date: 29 Sep 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type small
Date: 11 Nov 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 18 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Accounts with accounts type small
Date: 17 Jan 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 17 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Legacy
Date: 11 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Accounts with accounts type small
Date: 11 Jan 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Accounts with accounts type small
Date: 09 Feb 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 09 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Accounts with accounts type small
Date: 22 Feb 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 26 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; no change of members
Documents
Accounts with accounts type small
Date: 24 Jan 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 24 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/91; full list of members
Documents
Accounts with accounts type small
Date: 11 Mar 1991
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 11 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Accounts with accounts type small
Date: 29 Mar 1990
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 29 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Accounts with accounts type small
Date: 04 May 1989
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Legacy
Date: 04 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Accounts with accounts type small
Date: 29 Feb 1988
Action Date: 30 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-30
Documents
Legacy
Date: 29 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Legacy
Date: 29 Feb 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 13 Oct 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 May 1987
Action Date: 30 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-30
Documents
Legacy
Date: 13 May 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
FAIRHOLD PROPERTIES NO. 8 LIMITED
BERKELEY HOUSE,LONDON,N3 2JX
Number: | 06703221 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL HOUSE,BRADFORD,BD8 7JJ
Number: | 10930302 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 BRANDON STREET,HAMILTON,ML3 6DA
Number: | SC314665 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELSCOT HOUSE,LONDON,N3 2JU
Number: | 07815043 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAWLEY COURT,WINCHESTER,SO21 2QA
Number: | 06579687 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O UNIVERSAL ACCOUNTANCY LTD,477-479 WHIPPENDELL ROAD,WD18 7PU
Number: | 11356529 |
Status: | ACTIVE |
Category: | Private Limited Company |