Company NameEaling Studios Limited
DirectorSamuel Charles Radford
Company StatusDissolved
Company Number02679921
CategoryPrivate Limited Company
Incorporation Date22 January 1992(32 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr Peter Henry Towers Newland
NationalityBritish
StatusCurrent
Appointed11 November 1992(9 months, 3 weeks after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address128 Church Lane
London
SW17 9PU
Director NameSamuel Charles Radford
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1995(3 years, 1 month after company formation)
Appointment Duration29 years, 2 months
RoleChartered Accountant
Correspondence Address16 Imber Grove
Esher
Surrey
KT10 8JD
Director NameMr Alan Howden
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992
Appointment Duration9 months, 4 weeks (resigned 11 November 1992)
RoleHead Of Programme
Country of ResidenceEngland
Correspondence Address31 Thornton Road
Wimbledon
London
SW19 4NG
Director NameMr John Keeble
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992
Appointment Duration9 months, 4 weeks (resigned 11 November 1992)
RoleDirector Of Business Administration
Correspondence Address4 Turner Road
Slough
Berkshire
SL3 7AN
Secretary NameMr Jeremy Jonathan Evans
NationalityBritish
StatusResigned
Appointed17 January 1992
Appointment Duration9 months, 4 weeks (resigned 11 November 1992)
RoleCompany Director
Correspondence AddressQuill Lodge Wyatts Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5TB
Director NameDavid Malcolm Bill
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(9 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 December 1995)
RoleCompany Director
Correspondence AddressTrillgate Farm
Bulls Cross
Slad
Gloucestershire
GL6 7QE
Wales
Director NameMr Alan Richard Latham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(9 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 11 August 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel House
West Lilling
York
YO60 6RP

Location

Registered AddressEaling Studios
Ealing Green
Ealing
London
W5 5EP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 December 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
10 July 2002Receiver's abstract of receipts and payments (2 pages)
10 July 2002Receiver's abstract of receipts and payments (2 pages)
10 July 2002Receiver ceasing to act (1 page)
17 June 2002Receiver's abstract of receipts and payments (2 pages)
17 June 2002Receiver's abstract of receipts and payments (2 pages)
17 June 2002Receiver's abstract of receipts and payments (2 pages)
17 June 2002Receiver's abstract of receipts and payments (3 pages)
17 June 2002Receiver's abstract of receipts and payments (1 page)
17 June 2002Receiver's abstract of receipts and payments (2 pages)
6 April 2002Liquidators statement of receipts and payments (5 pages)
17 October 2001Liquidators statement of receipts and payments (5 pages)
12 April 2001Liquidators statement of receipts and payments (5 pages)
6 October 2000Liquidators statement of receipts and payments (5 pages)
7 April 2000Liquidators statement of receipts and payments (5 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
16 April 1999Liquidators statement of receipts and payments (5 pages)
13 October 1998Liquidators statement of receipts and payments (5 pages)
2 April 1998Liquidators statement of receipts and payments (4 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
3 April 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Liquidators statement of receipts and payments (5 pages)
21 June 1996Director resigned (1 page)
4 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 October 1995Appointment of a voluntary liquidator (2 pages)
4 October 1995Statement of affairs (7 pages)
3 January 1995Statement of Affairs in administrative receivership following report to creditors (13 pages)
20 January 1994Accounts for a small company made up to 31 March 1993 (9 pages)
12 May 1993Return made up to 22/01/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)