SNK STUDIOS LIMITED

114-115 Tottenham Court Road, London, W1T 5AH, England
StatusDISSOLVED
Company No.08591966
CategoryPrivate Limited Company
Incorporated01 Jul 2013
Age10 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years8 months, 2 days

SUMMARY

SNK STUDIOS LIMITED is an dissolved private limited company with number 08591966. It was incorporated 10 years, 10 months, 27 days ago, on 01 July 2013 and it was dissolved 8 months, 2 days ago, on 26 September 2023. The company address is 114-115 Tottenham Court Road, London, W1T 5AH, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Patricia Errington

Termination date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 01 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-01

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-28

Officer name: Mr Sebastian Juviler-Bacon

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 01 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-12

Officer name: Mrs Karen Patricia Errington

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian Juviler-Bacon

Appointment date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kayvan Moghaddassi

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-07

Old address: 21 Bedford Square London WC1B 3HH

New address: 114-115 Tottenham Court Road London W1T 5AH

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kayvan Moghaddassi

Change date: 2017-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-02

Officer name: Kayvan Moghaddassi

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-07

Old address: C/O Modhas Accountants First Floor, Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR

New address: 21 Bedford Square London WC1B 3HH

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-25

Officer name: Kayvan Moghaddassi

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Mar 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Kayvan Moghaddassi

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 01 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Address

Type: AD01

New address: First Floor, Battle House 1 East Barnet Road Barnet Hertfordshire EN4 8RR

Change date: 2014-07-29

Old address: Midford Place 114-115 Tottenham Court Road London W1T 5AH United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNSHORE MOTORS LIMITED

UNIT E2 EZEKIEL LANE,WILLENHALL,WV12 5QU

Number:04660491
Status:ACTIVE
Category:Private Limited Company

CONTAMAWAY LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:04556687
Status:ACTIVE
Category:Private Limited Company

CUSTODIAN GROUP LTD

181-183 SUMMER ROAD,BIRMINGHAM,B23 6DX

Number:11887422
Status:ACTIVE
Category:Private Limited Company

PANDOX WONDERWALL LIMITED

BYFIELD HOUSE TOWN GREEN,ATTLEBOROUGH,NR17 1LP

Number:11555879
Status:ACTIVE
Category:Private Limited Company

PINNACLE SOLUTIONS LIMITED

THRESHING BARN MAIN STREET,EVESHAM,WR11 7UF

Number:06210116
Status:ACTIVE
Category:Private Limited Company

SWIMBRITE SWIMMING SCHOOL LTD

39 TURNBERRY AVENUE,LEEDS,LS17 7TJ

Number:08367979
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