Company NameGlobal Studio Network Limited
Company StatusDissolved
Company Number04632196
CategoryPrivate Limited Company
Incorporation Date9 January 2003(21 years, 2 months ago)
Dissolution Date9 October 2007 (16 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameLars Jorgen Valentin Svanlind
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 14
7 Sloane Court West
London
SW3 4TD
Director NameDr Marek Tadeusz Victor Scibor Rylski
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Barclay Road
London
SW6 1EH
Secretary NameDr Marek Tadeusz Victor Scibor Rylski
NationalityBritish
StatusResigned
Appointed09 January 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Barclay Road
London
SW6 1EH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHarwood House
43 Harwood Road
London
SW6 4QP
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£4,324
Net Worth-£260,287
Cash£63,814
Current Liabilities£71,718

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
14 August 2006Return made up to 09/01/06; full list of members (7 pages)
19 July 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
8 February 2005Secretary resigned;director resigned (1 page)
23 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 August 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
7 April 2004Return made up to 09/01/04; full list of members (7 pages)
1 August 2003Registered office changed on 01/08/03 from: farley court allsop place london NW1 5LG (1 page)
4 June 2003Particulars of mortgage/charge (3 pages)
16 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003Secretary resigned (1 page)
16 January 2003New secretary appointed;new director appointed (2 pages)
9 January 2003Incorporation (18 pages)