ASHFORD INTERNATIONAL STUDIOS LIMITED

10 Coldbath Square, London, EC1R 5HL, England
StatusDISSOLVED
Company No.10753230
CategoryPrivate Limited Company
Incorporated04 May 2017
Age7 years, 8 days
JurisdictionEngland Wales
Dissolution14 Nov 2023
Years5 months, 28 days

SUMMARY

ASHFORD INTERNATIONAL STUDIOS LIMITED is an dissolved private limited company with number 10753230. It was incorporated 7 years, 8 days ago, on 04 May 2017 and it was dissolved 5 months, 28 days ago, on 14 November 2023. The company address is 10 Coldbath Square, London, EC1R 5HL, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Piers Daniel Read

Termination date: 2022-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2021

Action Date: 30 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hackney Space Ltd

Cessation date: 2021-01-30

Documents

View document PDF

Resolution

Date: 04 Feb 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2021

Action Date: 30 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Time + Space Studios Limited

Notification date: 2021-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2021

Action Date: 30 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-30

Psc name: Adventures in Time + Space Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-19

Officer name: Mr Piers Daniel Read

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Adventures in Time + Space Limited

Change date: 2020-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-19

Officer name: Mr Jeremy George Jenner Rainbird

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

Old address: 1 Coldbath Square London EC1R 5HL England

Change date: 2020-11-19

New address: 10 Coldbath Square London EC1R 5HL

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2020

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Adventures in Time + Space Limited

Notification date: 2019-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2020

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-20

Psc name: Piers Daniel Read

Documents

View document PDF

Cessation of a person with significant control

Date: 27 May 2020

Action Date: 19 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-19

Psc name: Ronak Kantaria

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Piers Daniel Read

Change date: 2020-05-05

Documents

View document PDF

Change person director company with change date

Date: 21 May 2020

Action Date: 02 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-02

Officer name: Mr Piers Daniel Read

Documents

View document PDF

Change person director company with change date

Date: 21 May 2020

Action Date: 02 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-02

Officer name: Mr Jeremy George Jenner Rainbird

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

New address: 1 Coldbath Square London EC1R 5HL

Change date: 2020-05-21

Old address: 37 Warren Street London W1T 6AD United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-19

Officer name: Ronak Kantaria

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2018

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy George Jenner Rainbird

Cessation date: 2017-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-18

Psc name: Hackney Space Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ronak Kantaria

Notification date: 2017-11-30

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2017

Action Date: 30 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-30

Capital : 150 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronak Kantaria

Appointment date: 2017-12-12

Documents

View document PDF

Incorporation company

Date: 04 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HENRY COWLS & SON LIMITED

VERNA HOUSE,AYLESBURY,HP19 9AG

Number:06807616
Status:ACTIVE
Category:Private Limited Company

JISHMAY LIMITED

9 DARWIN AVENUE,DARTFORD,DA1 5RR

Number:08964857
Status:ACTIVE
Category:Private Limited Company

JP EASY PROPERTIES LTD

WHITE LODGE PARK ROAD,NR KEIGHLEY,BD20 8BG

Number:11850379
Status:ACTIVE
Category:Private Limited Company

JWP SOLICITORS LLP

THE CHAMBERS,WAKEFIELD,WF1 2SD

Number:OC364646
Status:ACTIVE
Category:Limited Liability Partnership

MADE IN BRISTOL TV LTD

21 SAVILE MOUNT,LEEDS,LS7 3HZ

Number:08161259
Status:ACTIVE
Category:Private Limited Company

MARSTERMAN (CROMAR) LLP

REEKITLANE COULL,ABOYNE,AB34 4TR

Number:SO305909
Status:ACTIVE
Category:Limited Liability Partnership

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