Company NameMarabou Studio Ltd
Company StatusDissolved
Company Number05477039
CategoryPrivate Limited Company
Incorporation Date9 June 2005(18 years, 9 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NamesMirabou Films Limited and Marabou Films Ltd

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Charmaine Watkiss
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(same day as company formation)
RoleMultimedia Designer
Country of ResidenceEngland
Correspondence AddressFlat 29 - Bolanchi Building
Spa Road Bermondsey
London
SE16 3SG
Secretary NameMartin Venner
NationalityBritish
StatusClosed
Appointed17 January 2006(7 months, 1 week after company formation)
Appointment Duration15 years, 2 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressFlat 29 Bolanachi Building Spa Road
London
SE16 3SG
Director NameMaria Bennett
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleMusic Composer
Correspondence Address167 Manhattan Building
Bow Quarter Fairfield Road, Bow
London
E3 2UJ
Secretary NameMaria Bennett
NationalityBritish
StatusResigned
Appointed09 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address167 Manhattan Building
Bow Quarter Fairfield Road, Bow
London
E3 2UJ

Location

Registered Address108 Field End Road
Pinner
Middlesex
HA5 1RL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Charmaine Watkiss
100.00%
Ordinary

Financials

Year2014
Net Worth£130
Cash£680
Current Liabilities£1,351

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
12 December 2020Application to strike the company off the register (1 page)
11 November 2020Withdraw the company strike off application (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
12 October 2020Application to strike the company off the register (1 page)
26 August 2020Micro company accounts made up to 31 May 2020 (4 pages)
26 August 2020Previous accounting period extended from 31 March 2020 to 31 May 2020 (1 page)
15 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 3
(4 pages)
12 June 2016Secretary's details changed for Martin Venner on 9 June 2016 (1 page)
12 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 3
(4 pages)
12 June 2016Secretary's details changed for Martin Venner on 9 June 2016 (1 page)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3
(4 pages)
12 June 2015Registered office address changed from Flat 29 Bolanachi Building Spa Road Bermondsey London SE16 3SG to 108 Field End Road Pinner Middlesex HA5 1RL on 12 June 2015 (1 page)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3
(4 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3
(4 pages)
12 June 2015Registered office address changed from Flat 29 Bolanachi Building Spa Road Bermondsey London SE16 3SG to 108 Field End Road Pinner Middlesex HA5 1RL on 12 June 2015 (1 page)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(4 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(4 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(4 pages)
13 September 2013Registered office address changed from C/O Taxassist Accountants 108 Field End Road Eastcote Pinner Middlesex HA5 1RL United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from C/O Taxassist Accountants 108 Field End Road Eastcote Pinner Middlesex HA5 1RL United Kingdom on 13 September 2013 (1 page)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
11 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
11 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 9 June 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16TH June 2023 under section 1088 of the Companies Act 2006
(5 pages)
28 June 2010Register inspection address has been changed (1 page)
26 June 2010Registered office address changed from C/O Indira Mandalia Tax Assist Accountants Audit House 260 Field End Road Ruislip Greater London HA49LT on 26 June 2010 (1 page)
26 June 2010Director's details changed for Charmaine Watkiss on 9 June 2010
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16TH June 2023 under section 1088 of the Companies Act 2006
(2 pages)
26 June 2010Director's details changed for Charmaine Watkiss on 9 June 2010 (2 pages)
26 June 2010Registered office address changed from C/O Indira Mandalia Tax Assist Accountants Audit House 260 Field End Road Ruislip Greater London HA49LT on 26 June 2010 (1 page)
26 June 2010Director's details changed for Charmaine Watkiss on 9 June 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 June 2009Return made up to 09/06/09; full list of members (3 pages)
22 June 2009Return made up to 09/06/09; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Return made up to 09/06/08; full list of members (3 pages)
10 June 2008Return made up to 09/06/08; full list of members (3 pages)
28 November 2007Return made up to 09/06/07; full list of members (2 pages)
28 November 2007Return made up to 09/06/07; full list of members (2 pages)
5 September 2007Registered office changed on 05/09/07 from: all tax uk 39 churchfield road london W3 6AY (1 page)
5 September 2007Registered office changed on 05/09/07 from: all tax uk 39 churchfield road london W3 6AY (1 page)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 May 2007Company name changed marabou films LTD\certificate issued on 16/05/07 (2 pages)
16 May 2007Company name changed marabou films LTD\certificate issued on 16/05/07 (2 pages)
18 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
18 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
13 July 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
13 July 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
12 July 2006Return made up to 09/06/06; full list of members
  • 363(287) ‐ Registered office changed on 12/07/06
(6 pages)
12 July 2006Return made up to 09/06/06; full list of members
  • 363(287) ‐ Registered office changed on 12/07/06
(6 pages)
16 March 2006Ad 10/06/05-17/01/06 £ si 1@1=1 £ ic 2/3 (3 pages)
16 March 2006Ad 10/06/05-17/01/06 £ si 1@1=1 £ ic 2/3 (3 pages)
7 March 2006Registered office changed on 07/03/06 from: 159 manhattan building, bow quarter, fairfield road, bow london E3 2UJ (2 pages)
7 March 2006Registered office changed on 07/03/06 from: 159 manhattan building, bow quarter, fairfield road, bow london E3 2UJ (2 pages)
7 March 2006Secretary resigned;director resigned (2 pages)
7 March 2006New secretary appointed (2 pages)
7 March 2006Secretary resigned;director resigned (2 pages)
7 March 2006New secretary appointed (2 pages)
24 February 2006Company name changed mirabou films LIMITED\certificate issued on 24/02/06 (2 pages)
24 February 2006Company name changed mirabou films LIMITED\certificate issued on 24/02/06 (2 pages)
9 June 2005Incorporation (15 pages)
9 June 2005Incorporation (15 pages)