Company NameThe Oven Studios Limited
Company StatusDissolved
Company Number06674371
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 8 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Sheldon Pommell
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2019(10 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (closed 21 January 2020)
RoleStudio Manager
Country of ResidenceEngland
Correspondence AddressUnit 08 111
Power Road
London
W4 5PY
Director NameMr Karamjeet Singh Dhillon
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 111 Power Road
Chiswick
London
W4 5PY

Location

Registered AddressUnit 08 111
Power Road
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

100 at £0.01Karamjeet Singh Dhillon
100.00%
Ordinary

Financials

Year2014
Net Worth£4,471
Cash£5,638
Current Liabilities£63,703

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

21 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2019First Gazette notice for compulsory strike-off (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (8 pages)
1 April 2019Termination of appointment of Karamjeet Singh Dhillon as a director on 1 March 2019 (1 page)
1 April 2019Appointment of Mr Sheldon Pommell as a director on 2 March 2019 (2 pages)
7 February 2019Micro company accounts made up to 31 August 2017 (8 pages)
7 February 2019Administrative restoration application (3 pages)
7 February 2019Confirmation statement made on 15 August 2017 with no updates (2 pages)
7 February 2019Confirmation statement made on 15 August 2018 with no updates (2 pages)
23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 December 2016Confirmation statement made on 15 August 2016 with updates (14 pages)
6 December 2016Confirmation statement made on 15 August 2016 with updates (14 pages)
4 October 2016Annual return made up to 15 August 2015
Statement of capital on 2016-10-04
  • GBP 1
(19 pages)
4 October 2016Annual return made up to 15 August 2015
Statement of capital on 2016-10-04
  • GBP 1
(19 pages)
4 October 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 October 2016Administrative restoration application (3 pages)
4 October 2016Administrative restoration application (3 pages)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
25 February 2015Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
9 December 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
1 December 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 1
(3 pages)
1 December 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-12-01
  • GBP 1
(3 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
6 June 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
7 January 2013Registered office address changed from 12 Witley Road London N19 5SQ on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 12 Witley Road London N19 5SQ on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 12 Witley Road London N19 5SQ on 7 January 2013 (1 page)
26 September 2012Registered office address changed from Unit 8 111 Power Road Chiswick London W4 5PY on 26 September 2012 (1 page)
26 September 2012Registered office address changed from Unit 8 111 Power Road Chiswick London W4 5PY on 26 September 2012 (1 page)
6 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
22 May 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
22 May 2012Total exemption full accounts made up to 31 August 2011 (14 pages)
7 November 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
4 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
19 May 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
19 May 2010Total exemption full accounts made up to 31 August 2009 (14 pages)
16 December 2009Compulsory strike-off action has been discontinued (1 page)
16 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
15 December 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
15 August 2008Incorporation (19 pages)
15 August 2008Incorporation (19 pages)