Company NameSam Ward Studio Ltd
Company StatusDissolved
Company Number06472187
CategoryPrivate Limited Company
Incorporation Date14 January 2008(16 years, 3 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Catherine Sam Ward
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(same day as company formation)
RoleEvents Management
Country of ResidenceEngland
Correspondence AddressFlat 9 31 Brunswick Terrace
Hove
BN3 1HJ
Secretary NameAnnaliese Ellidge
NationalityBritish
StatusClosed
Appointed14 January 2008(same day as company formation)
RoleFreelance Everything
Correspondence Address22 Rue De La Reynie
Paris
Ile De France
75004
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.samwardstudio.com

Location

Registered Address3rd Floor
12 East Passage
London
EC1A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£124,039
Cash£8,868
Current Liabilities£134,560

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Filing History

8 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2020First Gazette notice for voluntary strike-off (1 page)
11 September 2020Application to strike the company off the register (1 page)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
29 January 2020Withdraw the company strike off application (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
17 January 2020Application to strike the company off the register (1 page)
27 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
14 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
26 March 2018Registered office address changed from Flat 9 31 Brunswick Terrace Hove BN3 1HJ England to 3rd Floor 12 East Passage London EC1A 7LP on 26 March 2018 (1 page)
17 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
17 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
17 January 2017Director's details changed for Catherine Sam Ward on 18 March 2016 (2 pages)
17 January 2017Director's details changed for Catherine Sam Ward on 17 January 2017 (2 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 January 2017Director's details changed for Catherine Sam Ward on 18 March 2016 (2 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 January 2017Director's details changed for Catherine Sam Ward on 17 January 2017 (2 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(4 pages)
17 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(4 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
7 April 2015Registered office address changed from Flat 9 31 Brunswick Terrace Hove BN3 1HA England to Flat 9 31 Brunswick Terrace Hove BN3 1HJ on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Flat 9 31 Brunswick Terrace Hove BN3 1HA England to Flat 9 31 Brunswick Terrace Hove BN3 1HJ on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Flat 9 31 Brunswick Terrace Hove BN3 1HA England to Flat 9 31 Brunswick Terrace Hove BN3 1HJ on 7 April 2015 (1 page)
2 April 2015Registered office address changed from 5 Burlington Street Brighton BN2 1AU to Flat 9 31 Brunswick Terrace Hove BN3 1HA on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 5 Burlington Street Brighton BN2 1AU to Flat 9 31 Brunswick Terrace Hove BN3 1HA on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 5 Burlington Street Brighton BN2 1AU to Flat 9 31 Brunswick Terrace Hove BN3 1HA on 2 April 2015 (1 page)
30 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(4 pages)
30 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
3 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(4 pages)
3 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 April 2013Registered office address changed from 30 Dorset Road Tunbridge Wells TN2 5AP England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 30 Dorset Road Tunbridge Wells TN2 5AP England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 30 Dorset Road Tunbridge Wells TN2 5AP England on 3 April 2013 (1 page)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
27 September 2011Registered office address changed from 30 Dorset Road Tunbridge Wells TN2 5AP England on 27 September 2011 (1 page)
27 September 2011Registered office address changed from Birch Pavillion Mayfield Road Frant Tunbridge Wells TN3 9HS on 27 September 2011 (1 page)
27 September 2011Registered office address changed from Birch Pavillion Mayfield Road Frant Tunbridge Wells TN3 9HS on 27 September 2011 (1 page)
27 September 2011Registered office address changed from 30 Dorset Road Tunbridge Wells TN2 5AP England on 27 September 2011 (1 page)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
29 July 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
7 April 2010Director's details changed for Catherine Sam Ward on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Catherine Sam Ward on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Catherine Sam Ward on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
10 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
10 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 February 2009Return made up to 14/01/09; full list of members (3 pages)
3 February 2009Return made up to 14/01/09; full list of members (3 pages)
20 June 2008Ad 08/05/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
20 June 2008Ad 08/05/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
25 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 March 2008Appointment terminated director company directors LIMITED (1 page)
25 March 2008Director appointed catherine sam ward (2 pages)
25 March 2008Director appointed catherine sam ward (2 pages)
25 March 2008Secretary appointed annaliese ellidge (2 pages)
25 March 2008Secretary appointed annaliese ellidge (2 pages)
25 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
25 March 2008Appointment terminated director company directors LIMITED (1 page)
20 March 2008Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
20 March 2008Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
19 March 2008Registered office changed on 19/03/2008 from 37 friars avenue london N20 0XG (1 page)
19 March 2008Registered office changed on 19/03/2008 from 37 friars avenue london N20 0XG (1 page)
14 January 2008Incorporation (16 pages)
14 January 2008Incorporation (16 pages)