STUDIOSTARS LIMITED
Status | DISSOLVED |
Company No. | 05468431 |
Category | Private Limited Company |
Incorporated | 01 Jun 2005 |
Age | 19 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 25 days |
SUMMARY
STUDIOSTARS LIMITED is an dissolved private limited company with number 05468431. It was incorporated 19 years, 16 days ago, on 01 June 2005 and it was dissolved 3 years, 2 months, 25 days ago, on 23 March 2021. The company address is Winnington House 2 Woodberry Grove Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom.
Company Fillings
Termination secretary company with name termination date
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-07-27
Officer name: @Uk Dormant Company Secretary Limited
Documents
Termination director company with name termination date
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-27
Officer name: Michael Thomas Gordon
Documents
Termination director company with name termination date
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: @Uk Dormant Company Director Limited
Termination date: 2020-07-27
Documents
Change person director company with change date
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Thomas Gordon
Change date: 2019-10-25
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Address
Type: AD01
Old address: 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN
Change date: 2019-10-25
New address: Winnington House 2 Woodberry Grove Finchley London N12 0DR
Documents
Accounts with accounts type dormant
Date: 03 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type dormant
Date: 03 Jul 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type dormant
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Notification of a person with significant control
Date: 26 Jun 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: @Uk Dormant Company Director Limited
Notification date: 2017-06-01
Documents
Accounts with accounts type dormant
Date: 16 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Gazette filings brought up to date
Date: 17 Oct 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 16 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint corporate secretary company with name date
Date: 16 Oct 2015
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-07-04
Officer name: @Uk Dormant Company Secretary Limited
Documents
Appoint corporate director company with name date
Date: 16 Oct 2015
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2015-07-04
Officer name: @Uk Dormant Company Director Limited
Documents
Appoint person director company with name date
Date: 16 Oct 2015
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-04
Officer name: Mr Michael Thomas Gordon
Documents
Termination director company with name termination date
Date: 04 Jul 2015
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Thomas Gordon
Termination date: 2015-07-04
Documents
Termination secretary company with name termination date
Date: 04 Jul 2015
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-07-04
Officer name: @Uk Dormant Company Secretary Limited
Documents
Termination director company with name termination date
Date: 04 Jul 2015
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: @Uk Dormant Company Director Limited
Termination date: 2015-07-04
Documents
Accounts with accounts type dormant
Date: 19 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 23 Jul 2014
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-11
Officer name: Mr Michael Thomas Gordon
Documents
Termination director company with name termination date
Date: 23 Jul 2014
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-06-11
Officer name: Michael Andrew Gray
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type dormant
Date: 16 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type dormant
Date: 03 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Change person director company with change date
Date: 16 Sep 2011
Action Date: 15 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-15
Officer name: Mr Michael Andrew Gray
Documents
Accounts with accounts type dormant
Date: 01 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Accounts with accounts type dormant
Date: 02 Jul 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Appoint person director company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Andrew Gray
Documents
Accounts with accounts type dormant
Date: 14 Jul 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Jul 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jul 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/07; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jul 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/06; full list of members
Documents
Some Companies
ASHLEIGH DESIGN AND CONSTRUCTION LIMITED
ASHLEIGH HOUSE,WIMBORNE,BH21 3DG
Number: | 05425500 |
Status: | ACTIVE |
Category: | Private Limited Company |
24A MAIN STREET,,BT81 7AS
Number: | NI046150 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
TOAD HALL CATTAWADE STREET,MANNINGTREE,CO11 1RG
Number: | 10251670 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARYFIELD FARM LIMITED PARTNERSHIP
MARYFIELD FARM,ABOYNE,
Number: | SL003265 |
Status: | ACTIVE |
Category: | Limited Partnership |
MEADOWCROFT,HARTLEPOOL,TS26 2BQ
Number: | 03540809 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBURGH HOUSE,CANTERBURY,CT1 3DN
Number: | 10214084 |
Status: | ACTIVE |
Category: | Private Limited Company |