Company NameStudio 22 Limited
Company StatusDissolved
Company Number04259715
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 8 months ago)
Dissolution Date9 March 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Timothy Svend Bassingthwaighte
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(same day as company formation)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressBundock House
Primrose Hill, Wrabness
Manningtree
Essex
CO11 2TZ
Director NameMr David James West
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address23 Braemar Road
Brentford
Middlesex
TW8 0NR
Secretary NameMr David James West
NationalityBritish
StatusClosed
Appointed26 July 2001(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address23 Braemar Road
Brentford
Middlesex
TW8 0NR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address3-5 St John Street
London
EC1M 4AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
4 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 August 2008Return made up to 26/07/08; full list of members (4 pages)
14 August 2008Return made up to 26/07/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 September 2007Return made up to 26/07/07; full list of members (2 pages)
11 September 2007Return made up to 26/07/07; full list of members (2 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Registered office changed on 06/09/07 from: 22 winscombe street london N19 5DG (1 page)
6 September 2007Registered office changed on 06/09/07 from: 22 winscombe street london N19 5DG (1 page)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
15 August 2006Return made up to 26/07/06; full list of members (2 pages)
15 August 2006Return made up to 26/07/06; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 August 2005Return made up to 26/07/05; full list of members (2 pages)
23 August 2005Return made up to 26/07/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 August 2004Return made up to 26/07/04; full list of members (7 pages)
3 August 2004Return made up to 26/07/04; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 July 2003Return made up to 26/07/03; full list of members (7 pages)
24 July 2003Return made up to 26/07/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 September 2002Return made up to 26/07/02; full list of members (7 pages)
24 September 2002Return made up to 26/07/02; full list of members (7 pages)
14 November 2001Ad 09/11/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 November 2001Ad 09/11/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Registered office changed on 07/08/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Secretary resigned (1 page)
7 August 2001New secretary appointed;new director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
7 August 2001Secretary resigned (1 page)
26 July 2001Incorporation (14 pages)