Company NamePlanet Audio Studios Limited
Company StatusDissolved
Company Number03880503
CategoryPrivate Limited Company
Incorporation Date19 November 1999(24 years, 5 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Helen Mary Gammons
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1999(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address33 Bournehall Avenue
Bushey
Watford
WD2 3AU
Director NameRoderick Allen Gammons
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1999(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address33 Bournehall Avenue
Bushey
Watford
WD2 3AU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 November 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 November 1999(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address33 Bournehall Avenue
Bushey
Hertfordshire
WD23 3AU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey St James
Built Up AreaGreater London

Financials

Year2014
Turnover£10,044
Gross Profit£10,044
Net Worth-£83,075

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 January

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
16 August 2004Application for striking-off (1 page)
6 July 2004Compulsory strike-off action has been discontinued (1 page)
5 July 2004Total exemption full accounts made up to 31 December 2002 (6 pages)
5 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
30 June 2004Registered office changed on 30/06/04 from: 69 southampton row london WC1B 4ET (1 page)
26 May 2004Secretary resigned (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
22 August 2003Secretary's particulars changed (1 page)
22 May 2003Registered office changed on 22/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 January 2003Return made up to 19/11/02; full list of members (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
21 January 2002Return made up to 19/11/01; full list of members (5 pages)
26 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
14 December 2000Ad 19/11/99--------- £ si 1@1 (3 pages)
14 December 2000Return made up to 19/11/00; full list of members (6 pages)
27 April 2000Accounting reference date extended from 30/11/00 to 01/01/01 (1 page)
19 December 1999New director appointed (2 pages)
19 December 1999New director appointed (2 pages)
17 December 1999Director resigned (1 page)