Company NameAcorn Studios Plc
Company StatusDissolved
Company Number01607025
CategoryPublic Limited Company
Incorporation Date8 January 1982(42 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Keith Bailey
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleRepresentative
Correspondence AddressThe Cottage
Holt Lane
Hook
Hampshire
RG27 9EP
Director NameMr Roger Edward Blake
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleRepresentative
Correspondence Address15 Highgrove
Tunbridge Wells
Kent
TN2 5NF
Director NameMr John Adrian Stammers
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(9 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleRepresentative
Correspondence Address4 Farthingfield
Wrotham
Sevenoaks
Kent
TN15 7DL
Director NameKenneth Richard Davies
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(12 years, 4 months after company formation)
Appointment Duration29 years, 11 months
RoleTechnician
Correspondence Address69 Ladywood Road
Hertford
Hertfordshire
SG14 2TB
Director NameMr James Chee Mun Liew
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityMalaysian
StatusResigned
Appointed31 August 1991(9 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 1996)
RoleAccountant
Correspondence Address56 Park Avenue North
London
NW10 1JY
Secretary NameMr James Chee Mun Liew
NationalityMalaysian
StatusResigned
Appointed31 August 1991(9 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 1996)
RoleCompany Director
Correspondence Address56 Park Avenue North
London
NW10 1JY
Director NameMark Charles Brooks
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(12 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1997)
RoleTechnician
Correspondence Address25 Shepherds Close
Shepperton
Middlesex
TW17 9AL
Secretary NameMr John Adrian Stammers
NationalityBritish
StatusResigned
Appointed26 January 1996(14 years after company formation)
Appointment Duration5 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address4 Farthingfield
Wrotham
Sevenoaks
Kent
TN15 7DL
Secretary NameMr Alan Robert Milne
NationalityBritish
StatusResigned
Appointed01 July 1996(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered Address3-4 Bakers Yard
Bakers Row
London
EC1R 3DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£1,336,711
Gross Profit£769,493
Net Worth£198,729
Cash£6,858
Current Liabilities£830,829

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

12 September 2002Dissolved (1 page)
12 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
12 June 2002Liquidators statement of receipts and payments (5 pages)
25 April 2002Liquidators statement of receipts and payments (5 pages)
7 November 2001Liquidators statement of receipts and payments (5 pages)
30 April 2001Liquidators statement of receipts and payments (5 pages)
17 October 2000Liquidators statement of receipts and payments (7 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
27 October 1999Liquidators statement of receipts and payments (5 pages)
22 October 1999Statement of affairs (9 pages)
22 October 1999Appointment of a voluntary liquidator (1 page)
23 October 1998Auditor's resignation (1 page)
22 October 1998Declaration of solvency (3 pages)
22 October 1998Appointment of a voluntary liquidator (1 page)
22 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 May 1998Full accounts made up to 31 August 1997 (19 pages)
12 October 1997Return made up to 31/08/97; full list of members (7 pages)
8 September 1997Director's particulars changed (1 page)
3 April 1997Full accounts made up to 31 August 1996 (20 pages)
4 September 1996Return made up to 31/08/96; full list of members (7 pages)
4 September 1996New secretary appointed (2 pages)
4 September 1996Secretary resigned (1 page)
28 February 1996Full accounts made up to 31 August 1995 (20 pages)
15 February 1996New secretary appointed (2 pages)
5 May 1995Particulars of mortgage/charge (4 pages)