Company NameStudio Trois Limited
Company StatusDissolved
Company Number04373766
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Dissolution Date20 August 2019 (4 years, 8 months ago)
Previous NamePure Tv! Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Andrew Christopher Delaney
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2003(1 year after company formation)
Appointment Duration16 years, 6 months (closed 20 August 2019)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Montgomery Timothy Whitebloom
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2003(1 year after company formation)
Appointment Duration16 years, 6 months (closed 20 August 2019)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameAndrew Christopher Delaney
NationalityBritish
StatusClosed
Appointed18 February 2003(1 year after company formation)
Appointment Duration16 years, 6 months (closed 20 August 2019)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameJason Paul Dwyer
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(1 year, 1 month after company formation)
Appointment Duration16 years, 4 months (closed 20 August 2019)
RoleFilm Producer
Country of ResidenceAustralia
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMs Angela Mia Staples
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(6 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 20 August 2019)
RoleFilm Producer & Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UG
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed14 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pines
Boars Head
Crowborough
East Sussex
TN6 3HD

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2013
Net Worth-£23,496
Cash£14,433
Current Liabilities£44,919

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2019Voluntary strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
23 May 2019Application to strike the company off the register (3 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
26 April 2018Director's details changed for Mr Andrew Christopher Delaney on 13 April 2018 (2 pages)
26 April 2018Director's details changed for Montgomery Timothy Whitebloom on 13 April 2018 (2 pages)
12 March 2018Change of details for Mr Montgomery Whitebloom as a person with significant control on 6 April 2016 (2 pages)
9 March 2018Change of details for Mr Montgomery Whitebloom as a person with significant control on 6 April 2016 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
9 March 2018Change of details for Mr Andrew Christopher Delaney as a person with significant control on 6 April 2016 (2 pages)
9 March 2018Director's details changed for Ms Angela Mia Staples on 9 March 2018 (2 pages)
9 March 2018Director's details changed for Montgomery Timothy Whitebloom on 9 March 2018 (2 pages)
19 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
14 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Director's details changed for Andrew Christopher Delaney on 14 February 2016 (2 pages)
31 March 2016Director's details changed for Andrew Christopher Delaney on 14 February 2016 (2 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(5 pages)
14 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Registered office address changed from 5a Willington Road London SW9 9NA on 29 May 2012 (1 page)
29 May 2012Registered office address changed from 5a Willington Road London SW9 9NA on 29 May 2012 (1 page)
13 May 2012Director's details changed for Andrew Christopher Delaney on 1 February 2012 (2 pages)
13 May 2012Director's details changed for Jason Paul Dwyer on 7 February 2012 (2 pages)
13 May 2012Director's details changed for Jason Paul Dwyer on 7 February 2012 (2 pages)
13 May 2012Director's details changed for Montgomery Timothy Whitebloom on 7 February 2012 (2 pages)
13 May 2012Director's details changed for Jason Paul Dwyer on 7 February 2012 (2 pages)
13 May 2012Secretary's details changed for Andrew Christopher Delaney on 7 February 2012 (1 page)
13 May 2012Director's details changed for Ms Angela Mia Staples on 7 February 2012 (2 pages)
13 May 2012Secretary's details changed for Andrew Christopher Delaney on 7 February 2012 (1 page)
13 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
13 May 2012Director's details changed for Andrew Christopher Delaney on 1 February 2012 (2 pages)
13 May 2012Secretary's details changed for Andrew Christopher Delaney on 7 February 2012 (1 page)
13 May 2012Director's details changed for Ms Angela Mia Staples on 7 February 2012 (2 pages)
13 May 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
13 May 2012Director's details changed for Montgomery Timothy Whitebloom on 7 February 2012 (2 pages)
13 May 2012Director's details changed for Andrew Christopher Delaney on 1 February 2012 (2 pages)
13 May 2012Director's details changed for Montgomery Timothy Whitebloom on 7 February 2012 (2 pages)
13 May 2012Director's details changed for Ms Angela Mia Staples on 7 February 2012 (2 pages)
9 May 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 9 May 2012 (2 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 April 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
23 May 2011Annual return made up to 14 February 2011 (7 pages)
23 May 2011Annual return made up to 14 February 2011 (7 pages)
11 May 2011Secretary's details changed for Andrew Christopher Delaney on 1 May 2011 (2 pages)
11 May 2011Director's details changed for Andrew Christopher Delaney on 1 May 2011 (2 pages)
11 May 2011Director's details changed for Andrew Christopher Delaney on 1 May 2011 (2 pages)
11 May 2011Director's details changed for Andrew Christopher Delaney on 1 May 2011 (2 pages)
11 May 2011Secretary's details changed for Andrew Christopher Delaney on 1 May 2011 (2 pages)
11 May 2011Secretary's details changed for Andrew Christopher Delaney on 1 May 2011 (2 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
1 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 June 2009Return made up to 14/02/09; full list of members (4 pages)
4 June 2009Return made up to 14/02/09; full list of members (4 pages)
3 June 2009Director's change of particulars / jason dwyer / 01/01/2009 (1 page)
3 June 2009Director's change of particulars / jason dwyer / 01/01/2009 (1 page)
3 June 2009Director and secretary's change of particulars / andrew delaney / 25/01/2007 (1 page)
3 June 2009Director and secretary's change of particulars / andrew delaney / 25/01/2007 (1 page)
7 May 2009Director appointed ms angela mia staples (1 page)
7 May 2009Director appointed ms angela mia staples (1 page)
13 January 2009Capitals not rolled up (2 pages)
13 January 2009Capitals not rolled up (2 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 May 2008Return made up to 14/02/08; no change of members (7 pages)
23 May 2008Return made up to 14/02/08; no change of members (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 April 2007Return made up to 14/02/07; full list of members (7 pages)
20 April 2007Return made up to 14/02/07; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Return made up to 14/02/06; full list of members (7 pages)
5 April 2006Return made up to 14/02/06; full list of members (7 pages)
20 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
20 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
30 March 2005Return made up to 14/02/05; full list of members (7 pages)
30 March 2005Return made up to 14/02/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 March 2004Return made up to 14/02/04; full list of members (7 pages)
23 March 2004Return made up to 14/02/04; full list of members (7 pages)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
23 September 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
3 May 2003Ad 01/02/03--------- £ si 98@1 (2 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003New secretary appointed;new director appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003New director appointed (2 pages)
3 May 2003Ad 01/02/03--------- £ si 98@1 (2 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003New secretary appointed;new director appointed (2 pages)
11 March 2003Return made up to 14/02/03; full list of members (6 pages)
11 March 2003Return made up to 14/02/03; full list of members (6 pages)
20 February 2003Company name changed pure tv! LIMITED\certificate issued on 20/02/03 (2 pages)
20 February 2003Company name changed pure tv! LIMITED\certificate issued on 20/02/03 (2 pages)
15 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
15 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
14 February 2002Incorporation (20 pages)
14 February 2002Incorporation (20 pages)