Company NameCleveland Studios Limited
DirectorsRichard Coverdale Newhouse and Hamish Charles Newhouse
Company StatusLiquidation
Company Number00901218
CategoryPrivate Limited Company
Incorporation Date17 March 1967(57 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Richard Coverdale Newhouse
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1990(23 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThe Village Farmhouse
Eppleby
Richmond
North Yorkshire
DL11 7AP
Secretary NameFiona Ellen Newhouse
NationalityBritish
StatusCurrent
Appointed24 August 1995(28 years, 5 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressThe Village Farmhouse
Eppleby
Richmond
North Yorkshire
DL11 7AP
Director NameMr Hamish Charles Newhouse
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(47 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAttadale House Lingfield Way
Darlington
Co. Durham
DL1 4GD
Director NamePeter John Newhouse
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1990(23 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 August 1995)
RoleMusic Dealer
Correspondence AddressLevensdale Cottage Ayton Road
Stokesley
Middlesbrough
Cleveland
TS9 5JW
Secretary NameMr Richard Coverdale Newhouse
NationalityBritish
StatusResigned
Appointed18 December 1990(23 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 18 December 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Village Farmhouse
Eppleby
Richmond
North Yorkshire
DL11 7AP

Contact

Websitecleveland-studios.co.uk
Telephone01325 282188
Telephone regionDarlington

Location

Registered AddressGriffins
Tavistock House North Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

76k at £1R.c. Newhouse
100.00%
Ordinary

Financials

Year2014
Net Worth£158,773
Cash£37,232
Current Liabilities£126,214

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

3 December 1999Delivered on: 14 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
19 February 1988Delivered on: 24 February 1988
Satisfied on: 7 November 2002
Persons entitled: Richard Coverdale Newhouse

Classification: Debenture
Secured details: £76,380.25 and all monies due or to becombe due from the company to the chargee under the terms of the charge.
Particulars: First floating charge in repect of the undertaking and propety and assets whatsoever and wheresoever both present and future including uncalled capital for the time being of cleveland studios limited.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
26 August 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
2 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 76,000
(5 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 76,000
(5 pages)
2 September 2015Appointment of Mr Hamish Charles Newhouse as a director on 2 February 2015 (2 pages)
2 September 2015Appointment of Mr Hamish Charles Newhouse as a director on 2 February 2015 (2 pages)
2 September 2015Appointment of Mr Hamish Charles Newhouse as a director on 2 February 2015 (2 pages)
20 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 May 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 76,000
(4 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 76,000
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
26 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 76,000
(4 pages)
18 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 76,000
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
11 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
17 December 2008Return made up to 17/12/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
25 June 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
17 December 2007Return made up to 17/12/07; full list of members (2 pages)
17 December 2007Return made up to 17/12/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
4 July 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
19 December 2006Return made up to 18/12/06; full list of members (2 pages)
19 December 2006Return made up to 18/12/06; full list of members (2 pages)
30 August 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
30 August 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
13 December 2005Return made up to 18/12/05; full list of members (6 pages)
13 December 2005Return made up to 18/12/05; full list of members (6 pages)
19 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
19 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 February 2005Return made up to 18/12/04; full list of members (6 pages)
10 February 2005Return made up to 18/12/04; full list of members (6 pages)
4 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
4 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
8 December 2003Return made up to 18/12/03; full list of members (6 pages)
8 December 2003Return made up to 18/12/03; full list of members (6 pages)
24 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
24 June 2003Accounts for a small company made up to 31 January 2003 (7 pages)
8 February 2003Return made up to 18/12/02; full list of members (6 pages)
8 February 2003Return made up to 18/12/02; full list of members (6 pages)
7 November 2002Declaration of satisfaction of mortgage/charge (1 page)
7 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
29 August 2002Accounts for a small company made up to 31 January 2002 (6 pages)
10 January 2002Return made up to 18/12/01; full list of members (6 pages)
10 January 2002Return made up to 18/12/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 January 2001 (12 pages)
6 April 2001Accounts for a small company made up to 31 January 2001 (12 pages)
17 January 2001Return made up to 18/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(6 pages)
17 January 2001Return made up to 18/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(6 pages)
18 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
28 February 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 February 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 February 2000Ad 29/11/99--------- £ si 73000@1=73000 £ ic 3000/76000 (2 pages)
10 February 2000Ad 29/11/99--------- £ si 73000@1=73000 £ ic 3000/76000 (2 pages)
10 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 February 2000Nc inc already adjusted 29/11/99 (1 page)
10 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 2000Nc inc already adjusted 29/11/99 (1 page)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 December 1999Full accounts made up to 31 January 1999 (11 pages)
24 December 1999Full accounts made up to 31 January 1999 (11 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
25 January 1999Return made up to 18/12/98; no change of members (4 pages)
25 January 1999Return made up to 18/12/98; no change of members (4 pages)
26 November 1998Full accounts made up to 31 January 1998 (12 pages)
26 November 1998Full accounts made up to 31 January 1998 (12 pages)
9 January 1998Return made up to 18/12/97; full list of members (6 pages)
9 January 1998Return made up to 18/12/97; full list of members (6 pages)
30 October 1997Full accounts made up to 31 January 1997 (10 pages)
30 October 1997Full accounts made up to 31 January 1997 (10 pages)
27 December 1996Return made up to 18/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 December 1996Return made up to 18/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
17 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
1 February 1996Return made up to 18/12/95; full list of members (6 pages)
1 February 1996Return made up to 18/12/95; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
30 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
30 October 1995New secretary appointed (14 pages)
30 October 1995New secretary appointed (14 pages)
8 September 1995Accounts for a small company made up to 31 January 1994 (7 pages)
8 September 1995Registered office changed on 08/09/95 from: 85 grange road the cleveland centre middlesborough cleveland TS1 2LS (1 page)
8 September 1995Director resigned (2 pages)
8 September 1995Director resigned (2 pages)
8 September 1995Registered office changed on 08/09/95 from: 85 grange road the cleveland centre middlesborough cleveland TS1 2LS (1 page)
8 September 1995Accounts for a small company made up to 31 January 1994 (7 pages)
29 August 1995Return made up to 18/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 August 1995Compulsory strike-off action has been discontinued (2 pages)
29 August 1995Return made up to 18/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 August 1995Compulsory strike-off action has been discontinued (2 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)
20 June 1995First Gazette notice for compulsory strike-off (2 pages)
17 March 1967Incorporation (13 pages)
17 March 1967Incorporation (13 pages)