STUDIO 55 (DUNSTABLE) LIMITED
Status | DISSOLVED |
Company No. | 05115585 |
Category | Private Limited Company |
Incorporated | 29 Apr 2004 |
Age | 20 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 11 days |
SUMMARY
STUDIO 55 (DUNSTABLE) LIMITED is an dissolved private limited company with number 05115585. It was incorporated 20 years, 1 month, 4 days ago, on 29 April 2004 and it was dissolved 3 years, 2 months, 11 days ago, on 23 March 2021. The company address is 8 Pinner View 8 Pinner View, Middlesex, HA1 4QA.
Company Fillings
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type micro entity
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type micro entity
Date: 18 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type micro entity
Date: 20 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 24 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: Lee June Massey
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 23 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-23
Officer name: Cathryn Taylor
Documents
Accounts with accounts type total exemption full
Date: 24 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 04 Jul 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/08/05
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jan 2006
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 19 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 31/08/04
Documents
Legacy
Date: 04 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/05; full list of members
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 23/06/04 from: 8 pinner view harrow middlesex HA1 4QA
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 May 2004
Category: Address
Type: 287
Description: Registered office changed on 13/05/04 from: suite e 5TH floor queens house kymberley road harrow middlesex HA1 1US
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ROSE COTTAGE, CHURCH HANBOROUGH,OXFORDSHIRE,OX29 8AA
Number: | 05675309 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 HENDREMAWR CLOSE,SWANSEA,SA2 9ND
Number: | 11901647 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 THE DOWNS,ALTRINCHAM,WA14 2PU
Number: | 10915223 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FIRMUIR AVENUE,CLOSEBURN,DG3 5HY
Number: | SC624852 |
Status: | ACTIVE |
Category: | Community Interest Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11917874 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUARRENDON STUDIO, REAR OF 181 NEW KINGS ROAD,LONDON,SW6 4SW
Number: | 05271704 |
Status: | ACTIVE |
Category: | Private Limited Company |