Company NameWE2 Studio Limited
Company StatusDissolved
Company Number06222288
CategoryPrivate Limited Company
Incorporation Date23 April 2007(16 years, 11 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paolo Amoroso
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mill Close
Bookham
Leatherhead
Surrey
KT23 3JX
Director NameMr Robert David Sheppard
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Rodway Road
Bromley
Kent
BR1 3JP
Secretary NamePaolo Amoroso
NationalityBritish
StatusClosed
Appointed23 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Mill Close
Bookham
Leatherhead
Surrey
KT23 3JX

Contact

Websitewww.buffalozoomedia.com
Telephone020 33273900
Telephone regionLondon

Location

Registered Address22 Upper Ground
London
SE1 9PD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
3 August 2017Application to strike the company off the register (3 pages)
3 August 2017Application to strike the company off the register (3 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
20 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
1 July 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 20
(6 pages)
1 July 2016Registered office address changed from 10 Warwick Street London W1B 5LZ to 22 Upper Ground London SE1 9PD on 1 July 2016 (1 page)
1 July 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 20
(6 pages)
1 July 2016Registered office address changed from 10 Warwick Street London W1B 5LZ to 22 Upper Ground London SE1 9PD on 1 July 2016 (1 page)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
3 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 20
(5 pages)
3 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 20
(5 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
9 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20
(5 pages)
9 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20
(5 pages)
9 June 2014Director's details changed for Mr. Robert David Sheppard on 10 September 2013 (2 pages)
9 June 2014Director's details changed for Mr. Robert David Sheppard on 10 September 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
29 April 2013Registered office address changed from C/O Zoomedia Limited 10 Warwick Street London W1B 5LZ United Kingdom on 29 April 2013 (1 page)
29 April 2013Director's details changed for Mr. Paolo Amoroso on 23 April 2013 (2 pages)
29 April 2013Director's details changed for Mr. Paolo Amoroso on 23 April 2013 (2 pages)
29 April 2013Secretary's details changed for Paolo Amoroso on 23 April 2013 (2 pages)
29 April 2013Secretary's details changed for Paolo Amoroso on 23 April 2013 (2 pages)
29 April 2013Registered office address changed from C/O Zoomedia Limited 10 Warwick Street London W1B 5LZ United Kingdom on 29 April 2013 (1 page)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Paolo Amoroso on 30 April 2012 (2 pages)
30 April 2012Director's details changed for Paolo Amoroso on 30 April 2012 (2 pages)
30 April 2012Secretary's details changed for Paolo Amoroso on 30 April 2012 (2 pages)
30 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
30 April 2012Secretary's details changed for Paolo Amoroso on 30 April 2012 (2 pages)
28 June 2011Registered office address changed from 49 Plaistow Grove Bromley Kent BR1 3PB on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 49 Plaistow Grove Bromley Kent BR1 3PB on 28 June 2011 (1 page)
11 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
1 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Robert David Sheppard on 23 April 2010 (2 pages)
1 June 2010Director's details changed for Paolo Amoroso on 23 April 2010 (2 pages)
1 June 2010Director's details changed for Paolo Amoroso on 23 April 2010 (2 pages)
1 June 2010Director's details changed for Mr Robert David Sheppard on 23 April 2010 (2 pages)
1 May 2009Return made up to 23/04/09; full list of members (4 pages)
1 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 May 2009Return made up to 23/04/09; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
23 January 2009Compulsory strike-off action has been discontinued (1 page)
23 January 2009Compulsory strike-off action has been discontinued (1 page)
22 January 2009Director's change of particulars / robert sheppard / 22/01/2009 (2 pages)
22 January 2009Return made up to 23/04/08; full list of members (4 pages)
22 January 2009Director's change of particulars / robert sheppard / 22/01/2009 (2 pages)
22 January 2009Return made up to 23/04/08; full list of members (4 pages)
8 January 2009Registered office changed on 08/01/2009 from 18 ringwold close beckenham kent BR3 1TZ (1 page)
8 January 2009Registered office changed on 08/01/2009 from 18 ringwold close beckenham kent BR3 1TZ (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
23 April 2007Incorporation (11 pages)
23 April 2007Incorporation (11 pages)