STUDIO 71 UK LTD

C/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court C/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Stockton-On-Tees, TS18 3TX
StatusLIQUIDATION
Company No.09837086
CategoryPrivate Limited Company
Incorporated22 Oct 2015
Age8 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

STUDIO 71 UK LTD is an liquidation private limited company with number 09837086. It was incorporated 8 years, 7 months, 14 days ago, on 22 October 2015. The company address is C/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court C/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court, Stockton-on-tees, TS18 3TX.



Company Fillings

Liquidation voluntary declaration of solvency

Date: 23 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Address

Type: AD01

Old address: 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom

New address: C/O Frp Advisory Trading Limited 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX

Change date: 2024-03-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-12

Officer name: Hazel Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-02

Officer name: Jamie Philip Hambleton

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2023

Action Date: 28 Nov 2023

Category: Capital

Type: SH01

Capital : 8,934,223 GBP

Date: 2023-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 21 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-21

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2023

Action Date: 13 Sep 2023

Category: Capital

Type: SH01

Capital : 7,934,223 GBP

Date: 2023-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2023

Action Date: 01 Jun 2023

Category: Capital

Type: SH01

Capital : 7,634,223 GBP

Date: 2023-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-07-01

Officer name: Mrs Hazel Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Philip Hambleton

Appointment date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Malcolm Roberts

Termination date: 2022-07-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-01

Officer name: Stewart Malcolm Roberts

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Mr Matthew Crowley

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Oct 2021

Action Date: 04 Jan 2021

Category: Capital

Type: RP04SH01

Capital : 7,034,223 GBP

Date: 2021-01-04

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2021

Action Date: 26 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-26

Capital : 7,034,223 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Strutynski

Termination date: 2021-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 May 2021

Action Date: 04 Jan 2020

Category: Capital

Type: SH01

Capital : 6,534,223 GBP

Date: 2020-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-20

Officer name: James Matthew Stafford

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Crowley

Appointment date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Malcolm Roberts

Appointment date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-31

Officer name: Reza Izad

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Capital

Type: SH01

Capital : 5,534,223 GBP

Date: 2020-09-14

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2020

Action Date: 19 Jun 2020

Category: Capital

Type: SH01

Capital : 5,434,223 GBP

Date: 2020-06-19

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2020

Action Date: 06 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-06

Capital : 4,934,222 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2020

Action Date: 06 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-06

Capital : 4,002,974 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stewart Malcolm Roberts

Appointment date: 2020-04-01

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2020

Action Date: 29 Jan 2020

Category: Capital

Type: SH01

Capital : 4,002,973 GBP

Date: 2020-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 21 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-21

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2019

Action Date: 09 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-09

Capital : 3,502,972 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2019

Action Date: 09 Oct 2019

Category: Capital

Type: SH01

Capital : 3,502,973 GBP

Date: 2019-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 02 May 2019

Action Date: 23 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-23

Capital : 2,621,730 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2019

Action Date: 26 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-26

Capital : 2,188,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2018

Action Date: 08 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-08

Capital : 1,688,100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 21 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-21

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 20 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-11-20

Psc name: Prosiebensat.1 Digital Content Gp Ltd

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2018

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-20

Officer name: Mr James Matthew Stafford

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2018

Action Date: 12 Jul 2018

Category: Capital

Type: SH01

Capital : 1,063,100 GBP

Date: 2018-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Old address: 1st Floor,40 Duke Place London EC3A 7NH England

New address: 6th Floor 65 Gresham Street London EC2V 7NQ

Change date: 2018-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Reza Izad

Appointment date: 2017-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-08

Officer name: Eleanor Louise Garrod

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2017

Action Date: 21 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Strutynski

Appointment date: 2017-08-21

Documents

View document PDF

Second filing of director appointment with name

Date: 22 Aug 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: James Matthew Stafford

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Nicolaas Ronald Horstman

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian Weil

Termination date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eleanor Louise Garrod

Appointment date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Matthew Stafford

Appointment date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-19

Old address: C/O Legalinx Limited One Fetter Lane London EC4A 1BR England

New address: 1st Floor,40 Duke Place London EC3A 7NH

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2017

Action Date: 06 Feb 2017

Category: Capital

Type: SH01

Capital : 800,100 GBP

Date: 2017-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Change account reference date company current extended

Date: 02 Mar 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-09

New address: C/O Legalinx Limited One Fetter Lane London EC4A 1BR

Old address: 1 Fetter Lane London EC4A 1BR United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASIL LEAF PIZZERIA LONDON LIMITED

24 OSBORN STREET,LONDON,E1 6TD

Number:10670086
Status:ACTIVE
Category:Private Limited Company

GOVWELL LIMITED

ROSE COTTAGE,MELTON MOWBRAY,LE14 4SZ

Number:09020010
Status:ACTIVE
Category:Private Limited Company

J.H.& T.P.DUNCAN LIMITED

310 UPMINSTER ROAD,ESSEX,RM13 9RY

Number:00437056
Status:ACTIVE
Category:Private Limited Company

KRAMER ELECTRONICS UK LIMITED

3RD FLOOR,LONDON,SW7 4AG

Number:04569201
Status:ACTIVE
Category:Private Limited Company

OMNIS VAT CONSULTANCY LIMITED

SUITE P SOVEREIGN HOUSE,CHEADLE,SK8 2EA

Number:05305172
Status:ACTIVE
Category:Private Limited Company

SHENYANG HENYI ENTERPRISE (UK) LTD

UNIT 23 UNIT 23, CITY BUSINESS CENTRE,LONDON,

Number:11950663
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