THE ENGLISH STUDIO LIMITED

C/O Interpath Advisory 10th Floor C/O Interpath Advisory 10th Floor, Manchester, M2 1HW, Lancashire
StatusLIQUIDATION
Company No.07176665
CategoryPrivate Limited Company
Incorporated03 Mar 2010
Age14 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

THE ENGLISH STUDIO LIMITED is an liquidation private limited company with number 07176665. It was incorporated 14 years, 2 months, 18 days ago, on 03 March 2010. The company address is C/O Interpath Advisory 10th Floor C/O Interpath Advisory 10th Floor, Manchester, M2 1HW, Lancashire.



Company Fillings

Liquidation voluntary creditors return of final meeting

Date: 12 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 May 2023

Action Date: 21 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Address

Type: AD01

New address: C/O Interpath Advisory 10th Floor 1 Marsden Street Manchester Lancashire M2 1HW

Change date: 2023-02-02

Old address: C/O Kpmg 8 Princess Parade Liverpool L3 1QH

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jun 2022

Action Date: 21 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Jun 2021

Action Date: 21 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-21

Documents

View document PDF

Liquidation disclaimer notice

Date: 15 Jun 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 01 Jun 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 01 Jun 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 01 Jun 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

New address: C/O Kpmg 8 Princess Parade Liverpool L3 1QH

Change date: 2020-05-11

Old address: 113 High Holborn High Holborn London WC1V 6JQ England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-27

Officer name: William Atkinson

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-27

Officer name: Elaine Russell

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil O'leary

Cessation date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-31

Psc name: Michael Tunney

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Neil O' Leary

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-28

Officer name: Elaine Russell

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Paul Alexandrou

Termination date: 2019-05-07

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Atkinson

Appointment date: 2018-12-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nick Alexandrou

Termination date: 2018-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niall Mchugh

Appointment date: 2018-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-14

Officer name: Michael Tunney

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Address

Type: AD01

New address: 113 High Holborn High Holborn London WC1V 6JQ

Change date: 2018-04-06

Old address: PO Box WC1V 6JQ 113 High Holborn, London 113 High Holborn London WC1V 6JQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

New address: PO Box WC1V 6JQ 113 High Holborn, London 113 High Holborn London WC1V 6JQ

Old address: 6-7 Lovers Walk Brighton BN1 6AH England

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-14

Officer name: Karen Mary Smith-Watson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-14

Officer name: Mr Nick Paul Alexandrou

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette notice compulsory

Date: 03 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 03 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2017

Action Date: 21 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nick Alexandrou

Appointment date: 2017-01-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2017

Action Date: 21 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Darren Tierney

Termination date: 2017-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-05

Old address: 113 High Holborn London WC1V 6JQ

New address: 6-7 Lovers Walk Brighton BN1 6AH

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 03 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Darren Tierney

Appointment date: 2015-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Smith-Watson

Appointment date: 2015-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: Mr David Andrews

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-26

Officer name: Mr Neil O' Leary

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Tunney

Appointment date: 2015-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-26

Officer name: Mairead Ann Fanning

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-26

Officer name: Philip Harvey Barnett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2015

Action Date: 06 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-06

Old address: Unit 12 Northfields Prospect Putney Bridge Road London SW18 1PE

New address: 113 High Holborn London WC1V 6JQ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2015

Action Date: 25 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071766650003

Charge creation date: 2015-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 03 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-03

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2012

Action Date: 04 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Barnett

Change date: 2012-04-04

Documents

View document PDF

Legacy

Date: 27 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-03

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2011

Action Date: 23 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-23

Old address: 12 Northfields Prospect, Putney Bridge Road London SW18 1PE United Kingdom

Documents

View document PDF

Legacy

Date: 16 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 15 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the english studio visas LIMITED\certificate issued on 15/06/10

Documents

View document PDF

Resolution

Date: 19 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Mar 2010

Action Date: 03 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-03

Capital : 102 GBP

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mairead Fanning

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Barnett

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Adams

Documents

View document PDF

Incorporation company

Date: 03 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULL SPORTS INTERNATIONAL LIMITED

204 CLEMENTS ROAD,BIRMINGHAM,B25 8TS

Number:10590086
Status:ACTIVE
Category:Private Limited Company

FANDANGO MANAGEMENT LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC433645
Status:ACTIVE
Category:Private Limited Company

IMS SOLBY LIMITED

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:03102274
Status:ACTIVE
Category:Private Limited Company

LANDIMASTON CONTRACTING LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:10724333
Status:ACTIVE
Category:Private Limited Company

RCR FILM SERVICES LIMITED

70 NORTHFIELD ROAD,TYNE & WEAR,NE3 3UN

Number:04754985
Status:ACTIVE
Category:Private Limited Company

STRAUSS SURVEYING SERVICES LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:11251336
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