Company NameDigital Studio Ltd
Company StatusDissolved
Company Number05025072
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 2 months ago)
Dissolution Date27 January 2016 (8 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Daniel Warren
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2008(4 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 27 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Thistles
Hemel Hempstead
Hertfordshire
HP1 3ED
Director NameMr Amarjit Singh Hundal
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address19 North Drive
Beconsfield
Buckinghamshire
HP9 1TZ
Secretary NameMr Samir Pravin Budhdeo
NationalityBritish
StatusResigned
Appointed03 June 2008(4 years, 4 months after company formation)
Appointment Duration3 months (resigned 05 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48a Paines Lane
Pinner
Middlesex
HA5 3DA
Secretary NameMr Paul Warren
StatusResigned
Appointed05 September 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2011)
RoleCompany Director
Correspondence Address5 Knoll Green Paston Road
Hemel Hempstead
HP2 5AP
Director NameMr Samir Pravin Budhdeo
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2008(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2011)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address48a Paines Lane
Pinner
Middlesex
HA5 3DA
Director NameMr Samir Pravin Budhdeo
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2008(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2011)
RolePharmacist
Country of ResidenceEngland
Correspondence Address48a Paines Lane
Pinner
Middlesex
HA5 3DA
Director NameMr Sanjay Budhdeo
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Paines Lane
Pinner
Middlesex
HA5 3DA
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websitewww.digitalstudio.co.uk

Location

Registered Address319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

80 at £1Gold Nuts LTD
80.00%
Ordinary
20 at £1Paul Warren
20.00%
Ordinary

Financials

Year2014
Net Worth-£333,921
Cash£1,087
Current Liabilities£430,608

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 January 2016Final Gazette dissolved following liquidation (1 page)
27 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
29 December 2014Liquidators' statement of receipts and payments to 12 June 2014 (11 pages)
29 December 2014Liquidators statement of receipts and payments to 12 June 2014 (11 pages)
10 February 2014Liquidators statement of receipts and payments to 12 December 2013 (11 pages)
10 February 2014Liquidators' statement of receipts and payments to 12 December 2013 (11 pages)
21 December 2012Appointment of a voluntary liquidator (1 page)
21 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 December 2012Statement of affairs with form 4.19 (5 pages)
12 December 2012Registered office address changed from Westbury House 23-25 Bridge Street Pinner Middlesex HA5 3HR on 12 December 2012 (1 page)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 100
(3 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders
Statement of capital on 2012-04-03
  • GBP 100
(3 pages)
29 January 2012Director's details changed for Mr Paul Warren on 19 December 2011 (2 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 July 2011Termination of appointment of Paul Warren as a secretary (1 page)
6 July 2011Termination of appointment of Samir Budhdeo as a director (1 page)
6 July 2011Termination of appointment of Amarjit Hundal as a director (1 page)
6 July 2011Termination of appointment of Sanjay Budhdeo as a director (1 page)
24 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
3 February 2010Accounts for a small company made up to 31 December 2008 (7 pages)
2 September 2009Director appointed mr sanjay budhdeo (2 pages)
25 March 2009Return made up to 07/03/09; full list of members (5 pages)
20 November 2008Director appointed mr samir pravin budhdeo (2 pages)
3 November 2008Secretary appointed mr paul warren (1 page)
3 November 2008Appointment terminated secretary samir budhdeo (1 page)
3 November 2008Appointment terminated director samir budhdeo (1 page)
29 August 2008Director appointed mr amarjit singh hundal (2 pages)
12 August 2008Secretary appointed mr samir pravin budhdeo (1 page)
12 August 2008Director appointed mr samir pravin budhdeo (2 pages)
8 August 2008Ad 03/06/08\gbp si 60@1=60\gbp ic 2/62\ (2 pages)
8 August 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
8 August 2008Ad 03/06/08\gbp si 38@1=38\gbp ic 62/100\ (2 pages)
23 June 2008Registered office changed on 23/06/2008 from unit 7, curo park, park street, frogmore st albans AL2 2DD united kingdom (1 page)
21 May 2008Appointment terminated director nominee director LTD (1 page)
21 May 2008Ad 21/05/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
21 May 2008Registered office changed on 21/05/2008 from www.buy-this-company-name.com suite b, 29 harley street london london W1G 9QR (1 page)
21 May 2008Appointment terminated secretary nominee secretary LTD (1 page)
21 May 2008Director appointed mr paul warren (1 page)
25 March 2008Return made up to 07/03/08; full list of members (3 pages)
19 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
7 March 2007Return made up to 07/03/07; full list of members (2 pages)
2 February 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
20 February 2006Return made up to 20/02/06; full list of members (2 pages)
20 February 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
11 February 2005Return made up to 11/02/05; full list of members (2 pages)
9 February 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
28 January 2004Registered office changed on 28/01/04 from: suite b, 29 harley street london W1G 9QR (1 page)
26 January 2004Incorporation (8 pages)