Company NameA1M Studios Limited
DirectorRoger Anthony Childs
Company StatusDissolved
Company Number02570227
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 3 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 NameRoger Anthony Childs
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(1 year after company formation)
Appointment Duration32 years, 3 months
RoleIndustrial Photographer
Correspondence Address17 Pike End
Stevenage
Hertfordshire
SG1 3XA
Secretary NameDavid Peter Childs
NationalityBritish
StatusCurrent
Appointed20 December 1991(1 year after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address17 Pike End
Stevenage
Hertfordshire
SG1 3XA

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£239,521
Cash£118
Current Liabilities£261,876

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 June 2007Dissolved (1 page)
15 March 2007Notice of move from Administration to Dissolution (6 pages)
16 October 2006Administrator's progress report (9 pages)
18 August 2006Statement of affairs (12 pages)
31 May 2006Result of meeting of creditors (11 pages)
15 May 2006Statement of administrator's proposal (31 pages)
21 March 2006Registered office changed on 21/03/06 from: suite 3 middlesex house meadway technology park rutherford close stevenage hertfordshire SG1 2EF (1 page)
20 March 2006Appointment of an administrator (1 page)
20 February 2006Return made up to 20/12/05; full list of members (3 pages)
20 February 2006Secretary's particulars changed (1 page)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 December 2004Return made up to 20/12/04; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
6 April 2004Return made up to 20/12/03; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 May 2003Total exemption small company accounts made up to 31 October 2001 (7 pages)
17 February 2003Return made up to 20/12/02; full list of members (6 pages)
28 December 2001Return made up to 20/12/01; full list of members (6 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2001Declaration of satisfaction of mortgage/charge (1 page)
5 December 2001Particulars of mortgage/charge (3 pages)
2 April 2001Return made up to 20/12/00; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 December 1999Return made up to 20/12/99; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 March 1999Particulars of mortgage/charge (6 pages)
23 December 1998Return made up to 20/12/98; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
22 December 1997Return made up to 20/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
18 December 1996Return made up to 20/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 1996Accounts for a small company made up to 31 October 1995 (6 pages)
13 March 1996Return made up to 20/12/95; no change of members (6 pages)
4 September 1995Registered office changed on 04/09/95 from: the grange 3 codicote road welwyn herts AL6 9LY (1 page)
29 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
7 September 1994Ad 30/08/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 March 1991Company name changed umberhigh LIMITED\certificate issued on 05/03/91 (2 pages)
25 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 December 1990Incorporation (17 pages)