STUDIO E10 LTD

C/O Clarke Bell Limited 3rd Floor, The Pinnacle C/O Clarke Bell Limited 3rd Floor, The Pinnacle, Manchester, M2 4NG
StatusLIQUIDATION
Company No.08264219
CategoryPrivate Limited Company
Incorporated23 Oct 2012
Age11 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

STUDIO E10 LTD is an liquidation private limited company with number 08264219. It was incorporated 11 years, 7 months, 29 days ago, on 23 October 2012. The company address is C/O Clarke Bell Limited 3rd Floor, The Pinnacle C/O Clarke Bell Limited 3rd Floor, The Pinnacle, Manchester, M2 4NG.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-01

Old address: 20 Chestnut Drive Loddon Norfolk NR14 6GF England

New address: C/O Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-07

Old address: 20 Chestnut Drive Loddon Norfolk England

New address: 20 Chestnut Drive Loddon Norfolk NR14 6GF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-05

Old address: 20 Chestnut Drive V Loddon Norfolk NR14 6GF England

New address: 20 Chestnut Drive Loddon Norfolk

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-04

Officer name: Sara Ann Riley

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James William Mitchell

Change date: 2022-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-04

Officer name: Mrs Georgina Alison Mitchell

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-04

Psc name: Mr James William Mitchell

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2022

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Georgina Alison Mitchell

Change date: 2021-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-04

Old address: C/O Georgina Riley 18 Bond Street Hingham Norwich Norfolk NR9 4HA

New address: 20 Chestnut Drive V Loddon Norfolk NR14 6GF

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2021

Action Date: 23 Oct 2021

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2021-10-23

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 Nov 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-10-23

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James William Mitchell

Change date: 2021-09-10

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James William Mitchell

Change date: 2021-09-10

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2021

Action Date: 10 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-10

Psc name: Mr James William Mitchell

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-10

Psc name: James Willial Mitchell

Documents

View document PDF

Resolution

Date: 10 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2021

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-20

Officer name: Mrs Georgina Alison Mitchell

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2021

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Georgina Alison Mitchell

Change date: 2019-09-20

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2021

Action Date: 20 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-20

Psc name: Miss Georgina Alison Riley

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2021

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Georgina Alison Riley

Change date: 2019-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2021

Action Date: 08 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Mitchell

Appointment date: 2021-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 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: 27 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement

Date: 01 Dec 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Original description: 23/10/16 Statement of Capital gbp 200

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sara Ann Riley

Documents

View document PDF

Incorporation company

Date: 23 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTESIAN (LONDON) LIMITED

31 BALGORES LANE GIDEA PARK,ESSEX,RM2 5JU

Number:03243098
Status:ACTIVE
Category:Private Limited Company

GOLOCALISE LIMITED

LYNWOOD HOUSE,HARROW,HA1 2AW

Number:06663166
Status:ACTIVE
Category:Private Limited Company
Number:03657520
Status:ACTIVE
Category:Private Limited Company

MARSH DESIGN ENGINEERS LIMITED

HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS

Number:08291441
Status:ACTIVE
Category:Private Limited Company

P.G. BONES DEVELOPMENTS LTD.

39 BLACKWELL DRIVE,BRAINTREE,CM7 2PU

Number:01841254
Status:ACTIVE
Category:Private Limited Company

ROCK ENDEAVOURS LIMITED

ST JOHNS COURT,LICHFIELD,WS14 9DS

Number:08497760
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