Company NameTelegramme Studio Limited
Company StatusDissolved
Company Number06322904
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)
Dissolution Date3 July 2012 (11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Evans
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleGraphic Design Illustration
Country of ResidenceUnited Kingdom
Correspondence Address36 Great Russell Street
London
WC1B 3QB
Director NameMr Christopher Ian Gove
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleGraphic Design
Country of ResidenceEngland
Correspondence Address20 Tomlins Grove
London
E3 4NX
Secretary NameMr Christopher Ian Gove
NationalityEnglish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Tomlins Grove
London
E3 4NX

Location

Registered Address36 Great Russell Street
London
WC1B 3QB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
9 March 2012Application to strike the company off the register (3 pages)
9 March 2012Application to strike the company off the register (3 pages)
9 March 2012Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 100
(4 pages)
9 March 2012Annual return made up to 24 July 2011 with a full list of shareholders
Statement of capital on 2012-03-09
  • GBP 100
(4 pages)
8 March 2012Director's details changed for Mr Robert Evans on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from The Print Hosue 18 Ashwin Street London E8 3DL United Kingdom on 8 March 2012 (1 page)
8 March 2012Director's details changed for Mr Robert Evans on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from the Print Hosue 18 Ashwin Street London E8 3DL United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from the Print Hosue 18 Ashwin Street London E8 3DL United Kingdom on 8 March 2012 (1 page)
8 March 2012Director's details changed for Mr Robert Evans on 8 March 2012 (2 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 October 2010Registered office address changed from Unit B4 the Old Peanut Factory Old Ford Works 22 Smeed Road Hackney Wick London E3 2NR on 14 October 2010 (1 page)
14 October 2010Registered office address changed from Unit B4 the Old Peanut Factory Old Ford Works 22 Smeed Road Hackney Wick London E3 2NR on 14 October 2010 (1 page)
14 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
14 October 2010Director's details changed for Director Christopher Ian Gove on 24 July 2010 (2 pages)
14 October 2010Director's details changed for Director Christopher Ian Gove on 24 July 2010 (2 pages)
14 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
13 October 2010Director's details changed for Robert Evans on 24 July 2010 (2 pages)
13 October 2010Director's details changed for Robert Evans on 24 July 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 September 2009Return made up to 24/07/09; full list of members (3 pages)
18 September 2009Return made up to 24/07/09; full list of members (3 pages)
18 September 2009Director and secretary's change of particulars / christopher gove / 25/02/2009 (2 pages)
18 September 2009Director and Secretary's Change of Particulars / christopher gove / 25/02/2009 / Title was: , now: mr; HouseName/Number was: , now: 20; Street was: flat 12 maun house, now: tomlins grove; Area was: 1 dunn street dalston, now: ; Post Code was: E8 2DG, now: E3 4NX; Country was: , now: united kingdom (2 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 September 2008Return made up to 24/07/08; full list of members (3 pages)
30 September 2008Return made up to 24/07/08; full list of members (3 pages)
2 July 2008Registered office changed on 02/07/2008 from flat 12 maun house 1 dunn street dalston london E8 2DG (1 page)
2 July 2008Registered office changed on 02/07/2008 from flat 12 maun house 1 dunn street dalston london E8 2DG (1 page)
11 December 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
11 December 2007Accounting reference date shortened from 31/07/08 to 31/03/08 (1 page)
24 July 2007Incorporation (15 pages)
24 July 2007Incorporation (15 pages)