Company NameHarriman Studio Limited
Company StatusDissolved
Company Number05345083
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date28 November 2023 (4 months, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameBerkeley Harriman Jones
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2005(same day as company formation)
RoleDesigner
Country of ResidenceLondon
Correspondence Address16 St Marks Road
Hanwell
Ealing
London
W7 22w
Secretary NameMavis Parkinson
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address47 Lea Crescent
Ruislip
Middlesex
HA4 6PN
Secretary NameJecalma Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence AddressCollege House 17 King Edwards Road
Ruislip
Middlesex
HA4 9NB

Contact

Websiteharrimanstudio.co.uk

Location

Registered Address8 Cuckoo Dene
London
W7 3DP
RegionLondon
ConstituencyEaling North
CountyGreater London
WardHobbayne
Built Up AreaGreater London

Shareholders

100 at £1Mr Berkeley Harriman Jones
100.00%
Ordinary

Financials

Year2014
Turnover£61,522
Gross Profit£31,177
Net Worth£9,764
Cash£22,089
Current Liabilities£12,325

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

12 May 2023Voluntary strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
24 March 2023Application to strike the company off the register (1 page)
22 March 2023Micro company accounts made up to 31 January 2023 (5 pages)
27 June 2022Micro company accounts made up to 31 January 2022 (5 pages)
2 March 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 January 2021 (3 pages)
31 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
28 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 January 2019 (3 pages)
4 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 January 2018 (4 pages)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
22 September 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
6 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
7 October 2016Registered office address changed from 16 st.Marks Road Hanwell London W7 2PW to 8 Cuckoo Dene London W7 3DP on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 16 st.Marks Road Hanwell London W7 2PW to 8 Cuckoo Dene London W7 3DP on 7 October 2016 (1 page)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
7 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
1 July 2015Total exemption full accounts made up to 31 January 2015 (14 pages)
1 July 2015Total exemption full accounts made up to 31 January 2015 (14 pages)
13 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
2 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
17 February 2014Director's details changed for Berkeley Harriman Jones on 14 February 2014 (2 pages)
17 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Director's details changed for Berkeley Harriman Jones on 14 February 2014 (2 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
12 March 2013Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 12 March 2013 (1 page)
12 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
12 March 2013Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE on 12 March 2013 (1 page)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 August 2011Termination of appointment of Jecalma Secretarial Limited as a secretary (1 page)
26 August 2011Termination of appointment of Jecalma Secretarial Limited as a secretary (1 page)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
10 March 2009Return made up to 27/01/09; full list of members (3 pages)
10 March 2009Return made up to 27/01/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
26 August 2008Return made up to 27/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 August 2008Return made up to 27/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
20 March 2007Return made up to 27/01/07; full list of members (2 pages)
20 March 2007Return made up to 27/01/07; full list of members (2 pages)
1 December 2006Registered office changed on 01/12/06 from: 262-270 field end road eastcote rusilip middlesex HA4 9NB (1 page)
1 December 2006Registered office changed on 01/12/06 from: 262-270 field end road eastcote rusilip middlesex HA4 9NB (1 page)
22 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
22 November 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
27 January 2006Return made up to 27/01/06; full list of members (6 pages)
27 January 2006Return made up to 27/01/06; full list of members (6 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005New secretary appointed (2 pages)
3 March 2005Secretary resigned (1 page)
27 January 2005Incorporation (11 pages)
27 January 2005Incorporation (11 pages)