Company NamePRCO Studio Ltd
Company StatusDissolved
Company Number03183592
CategoryPrivate Limited Company
Incorporation Date9 April 1996(27 years, 12 months ago)
Dissolution Date13 September 2022 (1 year, 6 months ago)
Previous NameJohn Henry Productions Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Jonathan Stanley Rivlin
Date of BirthMarch 1986 (Born 38 years ago)
NationalityIrish
StatusClosed
Appointed01 January 2018(21 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 13 September 2022)
RoleChief Operating Officer
Country of ResidenceUnited Arab Emirates
Correspondence Address41 Great Pulteney Street
1st Floor
London
W1F 9NZ
Director NameMr Henry Martin Roland Morland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Bridge Street
Chepstow
NP16 5EZ
Wales
Director NameJohn Edward Fisher
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNash Cottage
Lamberts Castle
Marshwood
Dorset
DT6 5QL
Secretary NameMr Henry Martin Rowland Morland
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address78 Saltram Crescent
London
W9 3HS
Director NameLewis Anderson Orr
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(4 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 December 2016)
RoleBusiness Development & Managin
Country of ResidenceUnited Arab Emirates
Correspondence Address36 Grosvenor Gardens
London
SW1W 0EB
Secretary NameJohn Edward Fisher
NationalityBritish
StatusResigned
Appointed22 October 2004(8 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNash Cottage
Lamberts Castle
Marshwood
Dorset
DT6 5QL
Director NameMr Mike David Lester
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(13 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Putlands Fairwarp
Uckfield
East Sussex
TN22 3BJ
Director NameMr Robert Giles Lyle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(13 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 West Eaton Place
London
SW1X 8LU
Secretary NameMr Jonathan Stanley Rivlin
StatusResigned
Appointed25 September 2017(21 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 2021)
RoleCompany Director
Correspondence Address41 Great Pulteney Street
1st Floor
London
W1F 9NZ
Director NameMr Ross James Gillougley
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(24 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 December 2021)
RoleFinance Director
Country of ResidenceUnited Arab Emirates
Correspondence Address41 Great Pulteney Street
1st Floor
London
W1F 9NZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.johnhenry.net/
Email address[email protected]
Telephone020 33285920
Telephone regionLondon

Location

Registered Address41 Great Pulteney Street
1st Floor
London
W1F 9NZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

523.6k at £0.001Prco LTD
77.00%
Ordinary
74.8k at £0.001John Edward Fisher
11.00%
Ordinary
74.8k at £0.001Lewis Orr
11.00%
Ordinary
6.8k at £0.001Henry Martin Roland Morland
1.00%
Ordinary

Financials

Year2014
Turnover£1,053,652
Gross Profit£437,262
Net Worth£236,341
Cash£62,416
Current Liabilities£195,471

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

13 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2022First Gazette notice for voluntary strike-off (1 page)
21 June 2022Application to strike the company off the register (1 page)
19 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
8 December 2021Termination of appointment of Ross James Gillougley as a director on 8 December 2021 (1 page)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
23 February 2021Unaudited abridged accounts made up to 31 December 2019 (10 pages)
16 February 2021Appointment of Mr Ross James Gillougley as a director on 14 January 2021 (2 pages)
16 February 2021Termination of appointment of Jonathan Stanley Rivlin as a secretary on 14 January 2021 (1 page)
2 July 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
2 March 2020Registered office address changed from 36 Grosvenor Gardens London SW1W 0EB to 41 Great Pulteney Street 1st Floor London W1F 9NZ on 2 March 2020 (1 page)
30 July 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
13 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (18 pages)
6 July 2018Appointment of Mr Jonathan Stanley Rivlin as a director on 1 January 2018 (2 pages)
7 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
3 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-12
(3 pages)
2 January 2018Termination of appointment of Robert Giles Lyle as a director on 31 December 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
2 October 2017Full accounts made up to 31 December 2016 (18 pages)
25 September 2017Appointment of Mr Jonathan Stanley Rivlin as a secretary on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Jonathan Stanley Rivlin as a secretary on 25 September 2017 (2 pages)
17 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
24 February 2017Full accounts made up to 31 December 2015 (17 pages)
24 February 2017Full accounts made up to 31 December 2015 (17 pages)
5 January 2017Termination of appointment of Lewis Anderson Orr as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Lewis Anderson Orr as a director on 31 December 2016 (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016Termination of appointment of John Edward Fisher as a secretary on 9 July 2016 (1 page)
27 September 2016Termination of appointment of John Edward Fisher as a director on 16 December 2015 (1 page)
27 September 2016Termination of appointment of John Edward Fisher as a director on 16 December 2015 (1 page)
27 September 2016Termination of appointment of John Edward Fisher as a secretary on 9 July 2016 (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
6 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
30 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 680
(7 pages)
30 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 680
(7 pages)
1 December 2015Full accounts made up to 31 December 2014 (16 pages)
1 December 2015Full accounts made up to 31 December 2014 (16 pages)
24 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 680
(6 pages)
24 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 680
(6 pages)
24 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 680
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
6 October 2014Full accounts made up to 31 December 2013 (16 pages)
14 April 2014Director's details changed for Lewis Anderson Orr on 1 January 2014 (2 pages)
14 April 2014Register(s) moved to registered office address (1 page)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 680
(6 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 680
(6 pages)
14 April 2014Director's details changed for Lewis Anderson Orr on 1 January 2014 (2 pages)
14 April 2014Director's details changed for Lewis Anderson Orr on 1 January 2014 (2 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 680
(6 pages)
14 April 2014Register(s) moved to registered office address (1 page)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
22 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
24 September 2012Full accounts made up to 31 December 2011 (18 pages)
2 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (7 pages)
13 February 2012Termination of appointment of Mike Lester as a director (1 page)
13 February 2012Termination of appointment of Mike Lester as a director (1 page)
12 July 2011Full accounts made up to 31 December 2010 (22 pages)
12 July 2011Full accounts made up to 31 December 2010 (22 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
29 June 2010Full accounts made up to 31 December 2009 (16 pages)
29 June 2010Full accounts made up to 31 December 2009 (16 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (7 pages)
12 April 2010Director's details changed for John Edward Fisher on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Lewis Anderson Orr on 12 April 2010 (2 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Director's details changed for John Edward Fisher on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Mike David Lester on 12 April 2010 (2 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Director's details changed for Mr Mike David Lester on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Lewis Anderson Orr on 12 April 2010 (2 pages)
6 October 2009Registered office address changed from 8 Lonsdale Road London NW6 6RD on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 8 Lonsdale Road London NW6 6RD on 6 October 2009 (1 page)
6 October 2009Registered office address changed from 8 Lonsdale Road London NW6 6RD on 6 October 2009 (1 page)
5 October 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
5 October 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
1 October 2009Appointment terminated director henry morland (1 page)
1 October 2009Director appointed mr mike david lester (2 pages)
1 October 2009Director appointed mr mike david lester (2 pages)
1 October 2009Director appointed mr robert giles lyle (2 pages)
1 October 2009Director appointed mr robert giles lyle (2 pages)
1 October 2009Appointment terminated director henry morland (1 page)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 May 2009Return made up to 09/04/09; full list of members (4 pages)
5 May 2009Return made up to 09/04/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 June 2008Return made up to 09/04/08; full list of members (4 pages)
11 June 2008Return made up to 09/04/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
22 January 2008Registered office changed on 22/01/08 from: meridian house 7 the avenue highams park london E4 9LB (1 page)
22 January 2008Registered office changed on 22/01/08 from: meridian house 7 the avenue highams park london E4 9LB (1 page)
11 June 2007Return made up to 09/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2007Return made up to 09/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
2 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2006Return made up to 09/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
1 July 2005S-div 25/02/05 (1 page)
1 July 2005£ nc 1000/2000 25/02/05 (1 page)
1 July 2005S-div 25/02/05 (1 page)
1 July 2005£ nc 1000/2000 25/02/05 (1 page)
23 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
8 November 2004New secretary appointed (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004New secretary appointed (1 page)
8 November 2004Secretary resigned (1 page)
22 April 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2004Ad 16/09/03--------- £ si 2@1=2 £ ic 680/682 (2 pages)
2 April 2004Ad 16/09/03--------- £ si 2@1=2 £ ic 680/682 (2 pages)
11 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
11 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
8 October 2003Ad 15/09/03--------- £ si 82@1=82 £ ic 598/680 (2 pages)
8 October 2003Ad 15/09/03--------- £ si 82@1=82 £ ic 598/680 (2 pages)
29 July 2003Registered office changed on 29/07/03 from: arco house 25 winchester road london E4 9LH (1 page)
29 July 2003Registered office changed on 29/07/03 from: arco house 25 winchester road london E4 9LH (1 page)
8 June 2003Return made up to 09/04/03; full list of members (7 pages)
8 June 2003Return made up to 09/04/03; full list of members (7 pages)
7 March 2003Full accounts made up to 30 April 2002 (13 pages)
7 March 2003Full accounts made up to 30 April 2002 (13 pages)
19 April 2002Return made up to 09/04/02; full list of members (7 pages)
19 April 2002Return made up to 09/04/02; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
4 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
3 July 2001Accounts for a small company made up to 30 April 2000 (7 pages)
3 July 2001Accounts for a small company made up to 30 April 2000 (7 pages)
9 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
21 June 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
4 August 1999Accounts for a small company made up to 30 April 1998 (4 pages)
4 August 1999Accounts for a small company made up to 30 April 1998 (4 pages)
19 April 1999Return made up to 09/04/99; no change of members (6 pages)
19 April 1999Return made up to 09/04/99; no change of members (6 pages)
5 March 1999Registered office changed on 05/03/99 from: hardy house 404 hale end road london E4 9PB (1 page)
5 March 1999Registered office changed on 05/03/99 from: hardy house 404 hale end road london E4 9PB (1 page)
26 October 1998Ad 01/08/98--------- £ si 498@1=498 £ ic 100/598 (2 pages)
26 October 1998Ad 01/08/98--------- £ si 498@1=498 £ ic 100/598 (2 pages)
10 May 1998Return made up to 09/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 1998Return made up to 09/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 May 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1996Secretary resigned (1 page)
16 April 1996Secretary resigned (1 page)
9 April 1996Incorporation (19 pages)
9 April 1996Incorporation (19 pages)