Company NameThe Event Studio Limited
Company StatusDissolved
Company Number06738195
CategoryPrivate Limited Company
Incorporation Date31 October 2008(15 years, 5 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJames Howard Simon
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2008(same day as company formation)
RoleEvent Producer
Country of ResidenceEngland
Correspondence Address15 Mulberry Gardens
Shenley
Radlett
Hertfordshire
WD7 9LB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed31 October 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Howard Simon
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,379
Current Liabilities£2,379

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
31 October 2013Application to strike the company off the register (3 pages)
31 October 2013Application to strike the company off the register (3 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 1
(3 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-06
  • GBP 1
(3 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
4 November 2011Director's details changed for James Howard Simon on 31 October 2011 (2 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
4 November 2011Director's details changed for James Howard Simon on 31 October 2011 (2 pages)
5 September 2011Director's details changed for James Howard Simon on 16 August 2011 (3 pages)
5 September 2011Director's details changed for James Howard Simon on 16 August 2011 (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
20 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (13 pages)
20 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (13 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (13 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (13 pages)
12 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
12 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(8 pages)
2 December 2008Director appointed james howard simon (3 pages)
2 December 2008Director appointed james howard simon (3 pages)
2 December 2008Registered office changed on 02/12/2008 from langley house park road east finchley london N2 8EX united kingdom (1 page)
2 December 2008Registered office changed on 02/12/2008 from langley house park road east finchley london N2 8EX united kingdom (1 page)
1 December 2008Registered office changed on 01/12/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
1 December 2008Registered office changed on 01/12/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
28 November 2008Appointment terminated secretary qa registrars LIMITED (1 page)
28 November 2008Appointment Terminated Secretary qa registrars LIMITED (1 page)
28 November 2008Appointment terminated director graham cowan (1 page)
28 November 2008Appointment Terminated Director graham cowan (1 page)
31 October 2008Incorporation (16 pages)
31 October 2008Incorporation (16 pages)