ADDERSTONE (STEPNEY STUDIOS) MANAGEMENT LIMITED

1 St James' Gate, Newcastle Upon Tyne, NE1 4AD
StatusDISSOLVED
Company No.09156846
CategoryPrivate Limited Company
Incorporated01 Aug 2014
Age9 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution18 Sep 2019
Years4 years, 8 months, 17 days

SUMMARY

ADDERSTONE (STEPNEY STUDIOS) MANAGEMENT LIMITED is an dissolved private limited company with number 09156846. It was incorporated 9 years, 10 months, 4 days ago, on 01 August 2014 and it was dissolved 4 years, 8 months, 17 days ago, on 18 September 2019. The company address is 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD.



Company Fillings

Gazette dissolved liquidation

Date: 18 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

New address: 1 st James' Gate Newcastle upon Tyne NE1 4AD

Old address: Unit 5 Maling Court Union Street Newcastle upon Tyne NE2 1BP

Change date: 2018-08-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Royal Bank of Canada

Notification date: 2018-05-14

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-10

Psc name: Rbc Trustees (Guernsey) Limited in Its Capacity as Trustees of the Palph Levy No 2 Jersey Settlement Appointed Fund

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2016

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: 03 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-08-31

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2015

Action Date: 16 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-16

Capital : 1,000,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-16

Officer name: Mr Jason Moray Justin Mackay

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2014

Action Date: 01 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-01

Capital : 8 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Francis Andrews

Appointment date: 2014-10-01

Documents

View document PDF

Incorporation company

Date: 01 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISJOINTED STUDIOS LTD

SUITE 2 ROSEHILL 165 LUTTERWORTH ROAD,LEICESTER,LE8 4DY

Number:09571568
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXPRESS INSTRUMENT HIRE LIMITED

EXPRESS HOUSE, CHURCH ROAD,TARLETON PRESTON,PR4 6UP

Number:02593280
Status:ACTIVE
Category:Private Limited Company

HAMILTONS CHEESECAKES LIMITED

35 ALLAN PARK,STIRLING,FK8 2LT

Number:SC533211
Status:ACTIVE
Category:Private Limited Company

QG BUSINESS SOLUTIONS LTD

WESTWINDS LAMBLEY BANK,CARLISLE,CA4 8BX

Number:05782709
Status:ACTIVE
Category:Private Limited Company

SUPERFLEX LIMITED

20 CHAMBERLAIN STREET,SOMERSET,BA5 2PF

Number:03685993
Status:ACTIVE
Category:Private Limited Company

TEAM CONSULTANCY LIMITED

FOURTH FLOOR,RICHMOND,TW10 6UA

Number:03748600
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