Company NameRidgeway Studio Trust Limited
Company StatusDissolved
Company Number03306968
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date4 July 2023 (9 months, 4 weeks ago)
Previous NameRidgeway Trust Limited

Business Activity

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

Directors

Director NameMrs Karen Millie-James
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Secretary NameMrs Karen Millie-James
NationalityBritish
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Director NameMr Keith Frederick Churchhouse
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2015(18 years, 5 months after company formation)
Appointment Duration8 years (closed 04 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Director NameMrs Claire Natalie Churchhouse
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2020(23 years, 5 months after company formation)
Appointment Duration3 years (closed 04 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Director NameRosemary Hider
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleMusic Teacher
Country of ResidenceEngland
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
Director NameJoan Burnett
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW

Contact

Telephone020 89531097
Telephone regionLondon

Location

Registered AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2023Compulsory strike-off action has been suspended (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
19 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 June 2022Compulsory strike-off action has been discontinued (1 page)
16 June 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
14 May 2022Compulsory strike-off action has been suspended (1 page)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
2 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
20 May 2021Compulsory strike-off action has been discontinued (1 page)
19 May 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
31 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 July 2020Termination of appointment of Joan Burnett as a director on 24 June 2020 (1 page)
17 July 2020Appointment of Mrs Claire Natalie Churchhouse as a director on 24 June 2020 (2 pages)
6 April 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 April 2019Compulsory strike-off action has been discontinued (1 page)
16 April 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
17 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 24 January 2017 with updates (4 pages)
21 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
21 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
5 April 2016Annual return made up to 24 January 2016 no member list (3 pages)
5 April 2016Annual return made up to 24 January 2016 no member list (3 pages)
24 June 2015Appointment of Mr Keith Frederick Churchhouse as a director on 24 June 2015 (2 pages)
24 June 2015Termination of appointment of Rosemary Hider as a director on 24 June 2015 (1 page)
24 June 2015Appointment of Mr Keith Frederick Churchhouse as a director on 24 June 2015 (2 pages)
24 June 2015Termination of appointment of Rosemary Hider as a director on 24 June 2015 (1 page)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
4 June 2015Annual return made up to 24 January 2015 no member list (3 pages)
4 June 2015Annual return made up to 24 January 2015 no member list (3 pages)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
26 May 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 July 2014Secretary's details changed for Mrs Karen Harris on 14 May 2014 (1 page)
17 July 2014Secretary's details changed for Mrs Karen Harris on 14 May 2014 (1 page)
9 July 2014Director's details changed for Mrs Karen Harris on 14 May 2014 (2 pages)
9 July 2014Director's details changed for Mrs Karen Harris on 14 May 2014 (2 pages)
6 March 2014Annual return made up to 24 January 2014 no member list (3 pages)
6 March 2014Annual return made up to 24 January 2014 no member list (3 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
20 May 2013Annual return made up to 24 January 2013 no member list (3 pages)
20 May 2013Annual return made up to 24 January 2013 no member list (3 pages)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
16 February 2013Compulsory strike-off action has been discontinued (1 page)
13 February 2013Accounts for a dormant company made up to 31 December 2011 (10 pages)
13 February 2013Accounts for a dormant company made up to 31 December 2011 (10 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
2 February 2012Annual return made up to 24 January 2012 no member list (3 pages)
2 February 2012Annual return made up to 24 January 2012 no member list (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
24 February 2011Annual return made up to 24 January 2011 no member list (3 pages)
24 February 2011Annual return made up to 24 January 2011 no member list (3 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
18 March 2010Director's details changed for Rosemary Hider on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Karen Harris on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Karen Harris on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Joan Burnett on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Rosemary Hider on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 24 January 2010 no member list (3 pages)
18 March 2010Director's details changed for Joan Burnett on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Mrs Karen Harris on 18 March 2010 (1 page)
18 March 2010Secretary's details changed for Mrs Karen Harris on 18 March 2010 (1 page)
18 March 2010Annual return made up to 24 January 2010 no member list (3 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
12 March 2009Annual return made up to 24/01/09 (3 pages)
12 March 2009Annual return made up to 24/01/09 (3 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
7 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 April 2008Annual return made up to 24/01/08 (3 pages)
10 April 2008Location of register of members (1 page)
10 April 2008Location of register of members (1 page)
10 April 2008Annual return made up to 24/01/08 (3 pages)
5 February 2008Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page)
5 February 2008Registered office changed on 05/02/08 from: suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page)
21 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 March 2007Annual return made up to 24/01/07 (4 pages)
1 March 2007Annual return made up to 24/01/07 (4 pages)
14 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
14 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
16 March 2006Annual return made up to 24/01/06 (2 pages)
16 March 2006Annual return made up to 24/01/06 (2 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
15 April 2005Annual return made up to 24/01/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
15 April 2005Annual return made up to 24/01/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
20 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
8 June 2004Annual return made up to 24/01/04 (4 pages)
8 June 2004Annual return made up to 24/01/04 (4 pages)
4 June 2004Secretary's particulars changed;director's particulars changed (1 page)
4 June 2004Secretary's particulars changed;director's particulars changed (1 page)
25 November 2003Registered office changed on 25/11/03 from: 88/98 college road harrow middlesex HA1 1BQ (1 page)
25 November 2003Registered office changed on 25/11/03 from: 88/98 college road harrow middlesex HA1 1BQ (1 page)
7 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
7 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
14 March 2003Annual return made up to 24/01/03 (4 pages)
14 March 2003Annual return made up to 24/01/03 (4 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
13 March 2002Annual return made up to 24/01/02 (4 pages)
13 March 2002Annual return made up to 24/01/02 (4 pages)
13 June 2001Full accounts made up to 31 December 2000 (7 pages)
13 June 2001Full accounts made up to 31 December 2000 (7 pages)
13 March 2001Director's particulars changed (1 page)
13 March 2001Director's particulars changed (1 page)
13 March 2001Annual return made up to 24/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 2001Annual return made up to 24/01/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 2000Full accounts made up to 31 December 1999 (7 pages)
17 October 2000Full accounts made up to 31 December 1999 (7 pages)
21 March 2000Annual return made up to 24/01/00 (4 pages)
21 March 2000Annual return made up to 24/01/00 (4 pages)
11 August 1999Full accounts made up to 31 December 1998 (7 pages)
11 August 1999Full accounts made up to 31 December 1998 (7 pages)
9 March 1999Annual return made up to 24/01/99 (5 pages)
9 March 1999Annual return made up to 24/01/99 (5 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 July 1998Secretary's particulars changed;director's particulars changed (1 page)
7 July 1998Secretary's particulars changed;director's particulars changed (1 page)
18 February 1998Annual return made up to 24/01/98 (5 pages)
18 February 1998Annual return made up to 24/01/98 (5 pages)
21 July 1997Secretary's particulars changed;director's particulars changed (1 page)
21 July 1997Secretary's particulars changed;director's particulars changed (1 page)
13 May 1997Memorandum and Articles of Association (4 pages)
13 May 1997Memorandum and Articles of Association (4 pages)
9 May 1997Company name changed ridgeway trust LIMITED\certificate issued on 12/05/97 (2 pages)
9 May 1997Company name changed ridgeway trust LIMITED\certificate issued on 12/05/97 (2 pages)
3 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
3 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
24 January 1997Incorporation (23 pages)
24 January 1997Incorporation (23 pages)