STUDIOSTARS LIMITED

Winnington House 2 Woodberry Grove Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom
StatusDISSOLVED
Company No.05468431
CategoryPrivate Limited Company
Incorporated01 Jun 2005
Age19 years, 16 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 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

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 29 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Andrew Gray

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Incorporation company

Date: 01 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEIGH DESIGN AND CONSTRUCTION LIMITED

ASHLEIGH HOUSE,WIMBORNE,BH21 3DG

Number:05425500
Status:ACTIVE
Category:Private Limited Company

BORDER ARTS 2000

24A MAIN STREET,,BT81 7AS

Number:NI046150
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LUMIA MANAGEMENT LIMITED

TOAD HALL CATTAWADE STREET,MANNINGTREE,CO11 1RG

Number:10251670
Status:ACTIVE
Category:Private Limited Company
Number:SL003265
Status:ACTIVE
Category:Limited Partnership

S C B LIMITED

MEADOWCROFT,HARTLEPOOL,TS26 2BQ

Number:03540809
Status:ACTIVE
Category:Private Limited Company

SHARKS ONE LIMITED

CAMBURGH HOUSE,CANTERBURY,CT1 3DN

Number:10214084
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source