Studio 2
London
NW1 8HX
Director Name | Mr Philip Jeffrey Reichman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1998(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 4 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122a Gloucester Avenue Studio 2 London NW1 8HX |
Secretary Name | Mr Philip Jeffrey Reichman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 1998(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 4 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122a Gloucester Avenue Studio 2 London NW1 8HX |
Director Name | Keith Harrinton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 05 November 1998) |
Role | Solicitor |
Correspondence Address | 124 Sutherland Avenue London W9 2QP |
Secretary Name | Gail Sayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 05 November 1998) |
Role | Company Director |
Correspondence Address | 30 Hollands Close Shorne Gravesend Kent DA12 3EH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 122a Gloucester Avenue Studio 2 London NW1 8HX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Denis Reichman 50.00% Ordinary |
---|---|
1 at £1 | Mr Philip Reichman 50.00% Ordinary |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
5 October 2017 | Confirmation statement made on 25 September 2017 with updates (3 pages) |
---|---|
16 February 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
14 July 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2015 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
27 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
24 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
18 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
15 October 2010 | Secretary's details changed for Mr Philip Reichman on 23 September 2010 (1 page) |
15 October 2010 | Director's details changed for Mr Philip Reichman on 23 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Denis Reichman on 23 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
13 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from, 10A chandos street, london, W1G 9LE (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 10A chandos street london W1G 9LE (1 page) |
2 October 2007 | Return made up to 25/09/07; full list of members (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
12 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: 10A chandos street london W1G 9LE (1 page) |
2 November 2005 | Return made up to 25/09/05; full list of members (2 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 4 chandos street london W1A 3BQ (1 page) |
5 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
23 September 2004 | Auditor's resignation (1 page) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
23 April 2004 | Accounts for a small company made up to 30 September 2002 (5 pages) |
13 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
15 November 2002 | Return made up to 25/09/02; full list of members (7 pages) |
27 November 2001 | Total exemption small company accounts made up to 30 September 2000 (3 pages) |
22 November 2001 | Return made up to 25/09/01; full list of members (6 pages) |
24 October 2000 | Return made up to 25/09/00; full list of members
|
18 September 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
19 October 1999 | Return made up to 25/09/99; full list of members
|
18 December 1998 | Registered office changed on 18/12/98 from: c/o beale & company garrick house 27-32 king street london WC2E 8JD (1 page) |
2 December 1998 | Secretary resigned (1 page) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
18 November 1998 | New secretary appointed;new director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
25 September 1998 | Incorporation (20 pages) |