Company NameScribbles Studio Ltd
Company StatusDissolved
Company Number04479879
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)
Dissolution Date10 July 2016 (7 years, 9 months ago)
Previous NameHumphrey's Corner Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSally Sarah Louise Hunter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(1 year, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 10 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameRobert Hunter
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 10 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Conduit Place
London
W2 1EP
Director NameMr David Nicholas Pembroke
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWalnut Lodge
434 Chartridge Lane Chartridge
Chesham
Buckinghamshire
HP5 2SJ
Secretary NameSaskia Knight
NationalityBritish
StatusResigned
Appointed08 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Field Close
Chesham
Buckinghamshire
HP5 3LB
Secretary NameSally Sarah Louise Hunter
NationalityBritish
StatusResigned
Appointed30 June 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2008)
RoleArtist
Country of ResidenceEngland
Correspondence Address123 Green End Road
Hemel Hempstead
Hertfordshire
HP1 1RT
Secretary NameTimothy Giles Pemberton
NationalityBritish
StatusResigned
Appointed06 April 2006(3 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 June 2006)
RoleAccountant
Correspondence Address19 Verney Close
Tring
Hertfordshire
HP23 5LB
Secretary NameMs Jay Newport
NationalityBritish
StatusResigned
Appointed15 June 2006(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedgrove
Aylesbury
Buckinghamshire
HP21 7BQ

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2012
Net Worth-£85,653
Cash£373
Current Liabilities£111,162

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 July 2016Final Gazette dissolved following liquidation (1 page)
10 July 2016Final Gazette dissolved following liquidation (1 page)
10 April 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
10 April 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
1 October 2015Liquidators statement of receipts and payments to 21 August 2015 (16 pages)
1 October 2015Liquidators' statement of receipts and payments to 21 August 2015 (16 pages)
1 October 2015Liquidators' statement of receipts and payments to 21 August 2015 (16 pages)
27 October 2014Liquidators' statement of receipts and payments to 21 August 2014 (12 pages)
27 October 2014Liquidators' statement of receipts and payments to 21 August 2014 (12 pages)
27 October 2014Liquidators statement of receipts and payments to 21 August 2014 (12 pages)
28 August 2013Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 28 August 2013 (2 pages)
28 August 2013Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 28 August 2013 (2 pages)
27 August 2013Appointment of a voluntary liquidator (1 page)
27 August 2013Statement of affairs with form 4.19 (6 pages)
27 August 2013Appointment of a voluntary liquidator (1 page)
27 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 2013Statement of affairs with form 4.19 (6 pages)
27 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 100
(3 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 100
(3 pages)
16 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 100
(3 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
16 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
16 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (9 pages)
18 November 2010Director's details changed for Sally Sarah Louise Hunter on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Robert Hunter on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Sally Sarah Louise Hunter on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Robert Hunter on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Sally Sarah Louise Hunter on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Robert Hunter on 1 November 2010 (2 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Robert Hunter on 8 July 2010 (2 pages)
9 July 2010Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 9 July 2010 (1 page)
9 July 2010Director's details changed for Sally Sarah Louise Hunter on 8 July 2010 (2 pages)
9 July 2010Director's details changed for Sally Sarah Louise Hunter on 8 July 2010 (2 pages)
9 July 2010Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 9 July 2010 (1 page)
9 July 2010Director's details changed for Robert Hunter on 8 July 2010 (2 pages)
9 July 2010Director's details changed for Sally Sarah Louise Hunter on 8 July 2010 (2 pages)
9 July 2010Director's details changed for Robert Hunter on 8 July 2010 (2 pages)
9 July 2010Registered office address changed from Suite 15 19-21 Crawford Street London W1H 1PJ on 9 July 2010 (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 July 2009Registered office changed on 10/07/2009 from suite 15 19-21 crawford street london W1H 1PJ (1 page)
10 July 2009Registered office changed on 10/07/2009 from suite 15 19-21 crawford street london W1H 1PJ (1 page)
10 July 2009Return made up to 08/07/09; full list of members (3 pages)
10 July 2009Return made up to 08/07/09; full list of members (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 July 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 July 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 May 2009Company name changed humphrey's corner LIMITED\certificate issued on 13/05/09 (2 pages)
12 May 2009Company name changed humphrey's corner LIMITED\certificate issued on 13/05/09 (2 pages)
27 March 2009Director appointed robert hunter (2 pages)
27 March 2009Director appointed robert hunter (2 pages)
4 March 2009Appointment terminated secretary jay newport (1 page)
4 March 2009Appointment terminated secretary jay newport (1 page)
12 August 2008Return made up to 08/07/08; full list of members (3 pages)
12 August 2008Appointment terminated secretary sally hunter (1 page)
12 August 2008Return made up to 08/07/08; full list of members (3 pages)
12 August 2008Appointment terminated secretary sally hunter (1 page)
27 June 2008Registered office changed on 27/06/2008 from 1 church end potterspury northants NN12 7PX (1 page)
27 June 2008Registered office changed on 27/06/2008 from 1 church end potterspury northants NN12 7PX (1 page)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 November 2007Registered office changed on 07/11/07 from: 90A high street berkhamsted hertfordshire HP4 2BW (1 page)
7 November 2007Return made up to 08/07/07; full list of members (8 pages)
7 November 2007Return made up to 08/07/07; full list of members (8 pages)
7 November 2007Registered office changed on 07/11/07 from: 90A high street berkhamsted hertfordshire HP4 2BW (1 page)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 November 2006Return made up to 08/07/06; full list of members (8 pages)
20 November 2006Return made up to 08/07/06; full list of members (8 pages)
21 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
30 November 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 November 2005New secretary appointed (2 pages)
30 November 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 November 2005New secretary appointed (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 February 2005Registered office changed on 25/02/05 from: fairacre chiltern road ballinger great missenden buckinghamshire HP16 9LJ (1 page)
25 February 2005Registered office changed on 25/02/05 from: fairacre chiltern road ballinger great missenden buckinghamshire HP16 9LJ (1 page)
4 October 2004Director's particulars changed (1 page)
4 October 2004Director's particulars changed (1 page)
27 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 December 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
29 December 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
30 July 2003Return made up to 08/07/03; full list of members (6 pages)
30 July 2003Registered office changed on 30/07/03 from: c/o baker tilly 5TH floor exchange house 446 midsummer boulevard central milton keynes MK9 2EA (1 page)
30 July 2003Registered office changed on 30/07/03 from: c/o baker tilly 5TH floor exchange house 446 midsummer boulevard central milton keynes MK9 2EA (1 page)
30 July 2003Return made up to 08/07/03; full list of members (6 pages)
14 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 February 2003Ad 31/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2003Ad 31/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2002Incorporation (20 pages)
8 July 2002Incorporation (20 pages)