Company NameStudio Network Limited
Company StatusDissolved
Company Number03208727
CategoryPrivate Limited Company
Incorporation Date6 June 1996(27 years, 10 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePaul Malcolm Gledhill
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 4 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Richmond Road
Wakefield
West Yorkshire
WF1 3LA
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Andrew Snelgrove
NationalityBritish
StatusResigned
Appointed22 July 1996(1 month, 2 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Victoria Gardens
Biggin Hill
Westerham
Kent
TN16 3DJ

Location

Registered AddressAddington Business Centre
24 Vulcan Way
New Addington
Surrey
CR0 9UG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£7,754
Cash£37,895
Current Liabilities£35,531

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 June 2020Micro company accounts made up to 31 March 2020 (2 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
20 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 May 2018Notification of Paul Malcolm Gledhill as a person with significant control on 6 April 2016 (2 pages)
30 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
17 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
10 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(3 pages)
2 October 2014Registered office address changed from Beaver Accounting Ltd 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Beaver Accounting Ltd 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Beaver Accounting Ltd 86 Edgehill Road Chislehurst Kent BR7 6LB to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 (1 page)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
16 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(3 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
9 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
9 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
9 July 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
5 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
23 May 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
23 May 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
23 May 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
12 August 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
6 July 2009Return made up to 06/06/09; full list of members (3 pages)
6 July 2009Return made up to 06/06/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
18 June 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
18 June 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
2 October 2008Appointment terminated secretary andrew snelgrove (1 page)
2 October 2008Appointment terminated secretary andrew snelgrove (1 page)
8 September 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
2 July 2008Return made up to 06/06/08; full list of members (3 pages)
2 July 2008Return made up to 06/06/08; full list of members (3 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
1 August 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
1 August 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
1 August 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Return made up to 06/06/07; full list of members (2 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Return made up to 06/06/07; full list of members (2 pages)
18 August 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
18 August 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
18 August 2006Total exemption full accounts made up to 5 April 2006 (11 pages)
9 August 2006Return made up to 06/06/06; full list of members (2 pages)
9 August 2006Return made up to 06/06/06; full list of members (2 pages)
5 January 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
5 January 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
5 January 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
9 July 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
9 July 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
24 December 2004Total exemption full accounts made up to 5 April 2004 (6 pages)
24 December 2004Total exemption full accounts made up to 5 April 2004 (6 pages)
24 December 2004Total exemption full accounts made up to 5 April 2004 (6 pages)
8 June 2004Return made up to 06/06/04; full list of members (6 pages)
8 June 2004Return made up to 06/06/04; full list of members (6 pages)
29 September 2003Registered office changed on 29/09/03 from: beaver accounting LIMITED haven house 4 lakes road keston kent BR2 6BN (1 page)
29 September 2003Registered office changed on 29/09/03 from: beaver accounting LIMITED haven house 4 lakes road keston kent BR2 6BN (1 page)
8 August 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
8 August 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
8 August 2003Total exemption full accounts made up to 5 April 2003 (6 pages)
16 June 2003Return made up to 06/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/06/03
(6 pages)
16 June 2003Return made up to 06/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/06/03
(6 pages)
6 September 2002Total exemption full accounts made up to 5 April 2002 (5 pages)
6 September 2002Total exemption full accounts made up to 5 April 2002 (5 pages)
6 September 2002Total exemption full accounts made up to 5 April 2002 (5 pages)
11 June 2002Return made up to 06/06/02; full list of members (6 pages)
11 June 2002Return made up to 06/06/02; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 5 April 2001 (6 pages)
26 November 2001Total exemption full accounts made up to 5 April 2001 (6 pages)
26 November 2001Total exemption full accounts made up to 5 April 2001 (6 pages)
15 August 2001Director's particulars changed (1 page)
15 August 2001Director's particulars changed (1 page)
8 June 2001Return made up to 06/06/01; full list of members (6 pages)
8 June 2001Return made up to 06/06/01; full list of members (6 pages)
21 March 2001Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
21 March 2001Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
16 November 2000Full accounts made up to 30 June 2000 (6 pages)
16 November 2000Full accounts made up to 30 June 2000 (6 pages)
14 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 1999Registered office changed on 13/12/99 from: 18 old road lewisham london SE13 5TA (1 page)
13 December 1999Registered office changed on 13/12/99 from: 18 old road lewisham london SE13 5TA (1 page)
13 August 1999Full accounts made up to 30 June 1999 (6 pages)
13 August 1999Full accounts made up to 30 June 1999 (6 pages)
22 June 1999Return made up to 06/06/99; no change of members (4 pages)
22 June 1999Return made up to 06/06/99; no change of members (4 pages)
19 August 1998Full accounts made up to 30 June 1998 (6 pages)
19 August 1998Full accounts made up to 30 June 1998 (6 pages)
24 June 1998Return made up to 06/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 June 1998Return made up to 06/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1997Full accounts made up to 30 June 1997 (6 pages)
29 August 1997Full accounts made up to 30 June 1997 (6 pages)
17 June 1997Return made up to 06/06/97; full list of members (6 pages)
17 June 1997Return made up to 06/06/97; full list of members (6 pages)
30 July 1996New director appointed (2 pages)
30 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1996Secretary resigned (1 page)
30 July 1996Registered office changed on 30/07/96 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
30 July 1996Secretary resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996New secretary appointed (2 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996Registered office changed on 30/07/96 from: 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
30 July 1996Director resigned (1 page)
6 June 1996Incorporation (12 pages)
6 June 1996Incorporation (12 pages)