Company NameGreat Western Studios Management Limited
Company StatusDissolved
Company Number03856708
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NameStreetsabove.com Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Charles William Kirkham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(same day as company formation)
RoleProperty Manager
Country of ResidenceSwitzerland
Correspondence Address. Chemin De La Plantaz
Chardonne
Vaud 1071
Switzerland
Director NameMr Nicholas Robert Marshall Kirkham
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2002(2 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Folly
Chippenham Road
Corsham
Wiltshire
SN13 0QJ
Secretary NameMr Nicholas Robert Marshall Kirkham
NationalityBritish
StatusClosed
Appointed11 June 2002(2 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Folly
Chippenham Road
Corsham
Wiltshire
SN13 0QJ
Secretary NameVictoria Reader
NationalityBritish
StatusResigned
Appointed11 October 1999(same day as company formation)
RoleChartered Surveyor
Correspondence AddressFlat 1a
108 Westbourne Terrace
London
W2 6QJ
Director NameAdam Withington
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(3 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 November 2009)
RoleStudio Manager
Country of ResidenceUnited Kingdom
Correspondence Address61a Burrows Road
London
NW10 5SJ
Director NameElizabeth Angela Willmore
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2003(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2005)
RoleOffice Manager
Correspondence Address30c Airedale Road
London
SW12 8SF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegreatwesternstudios.com
Telephone020 72210100
Telephone regionLondon

Location

Registered AddressBuckingham House East
Buckingham Parade
Stanmore
Middlesex
HA7 4EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Nicholas Kirkham
50.00%
Ordinary
200 at £1Simon Kirkham
50.00%
Ordinary

Financials

Year2014
Net Worth£196,491
Cash£9

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 400
(5 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 April 2015Registered office address changed from 65 Alfred Road London W2 5EU to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page)
3 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 400
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 400
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 31 October 2010 (5 pages)
28 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
28 October 2011Director's details changed for Mr. Simon Charles William Kirkham on 28 October 2011 (2 pages)
9 September 2011Total exemption small company accounts made up to 31 October 2009 (6 pages)
28 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 November 2009Termination of appointment of Adam Withington as a director (1 page)
17 November 2009Registered office address changed from 34 Great Western Studios the Lost Goods Building Great Western Road London W9 3NY United Kingdom on 17 November 2009 (1 page)
23 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
23 October 2009Registered office address changed from 34 Great Western Studios the Lost Godds Building Great Western Road London W9 3NY on 23 October 2009 (1 page)
22 October 2009Director's details changed for Nicholas Robert Marshall Kirkham on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Adam Withington on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr. Simon Charles William Kirkham on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr. Simon Charles William Kirkham on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Nicholas Robert Marshall Kirkham on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Adam Withington on 1 October 2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 January 2009Return made up to 11/10/08; full list of members (6 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
18 December 2007Return made up to 11/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2007Return made up to 11/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 January 2006Director's particulars changed (1 page)
23 December 2005Director resigned (1 page)
28 October 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 October 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 November 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 November 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
3 April 2003Ad 25/10/02--------- £ si 300@1=300 £ ic 100/400 (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 12 harley street london W1G 9PG (1 page)
21 February 2003Registered office changed on 21/02/03 from: 12 harley street london W1N 1AA (1 page)
21 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
22 October 2002Return made up to 11/10/02; full list of members (7 pages)
17 September 2002Company name changed streetsabove.com LTD\certificate issued on 17/09/02 (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002New secretary appointed;new director appointed (2 pages)
30 August 2002Return made up to 11/10/01; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
10 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
5 December 2000Return made up to 11/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999New director appointed (3 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999Director resigned (1 page)
5 November 1999Ad 02/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 1999Incorporation (17 pages)