Company NameWolf Studio Limited
Company StatusDissolved
Company Number06811082
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 1 month ago)
Dissolution Date27 March 2018 (6 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Benjamin James Dixon
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address45 Bassett Street
London
NW5 4PG
Director NameMr Oliver Wilton Douglas Milburn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2009(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address34 Spencer Rise
London
NW5 1AP
Director NameMr Patrick James Irwin
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage Farhill
Llanishen
Chepstow
Gwent
NP16 6QY
Wales
Director NameMr Justin Oliver Thomson-Glover
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Vicarage Spreyton
Crediton
Devon
EX17 5AL
Secretary NameMr Patrick James Irwin
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage Farhill
Llanishen
Chepstow
Gwent
NP16 6QY
Wales

Contact

Websitewww.sixpacksushi.com

Location

Registered Address34 Spencer Rise
London
NW5 1AP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£18
Cash£10,557
Current Liabilities£29,401

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

27 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
9 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018Application to strike the company off the register (3 pages)
2 January 2018Application to strike the company off the register (3 pages)
5 December 2017Micro company accounts made up to 28 February 2017 (5 pages)
5 December 2017Micro company accounts made up to 28 February 2017 (5 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP .02
(4 pages)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP .02
(4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP .02
(4 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP .02
(4 pages)
13 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP .02
(4 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP .02
(4 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP .02
(4 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP .02
(4 pages)
30 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
30 September 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 28 February 2012 (5 pages)
7 February 2012Termination of appointment of Patrick Irwin as a director (1 page)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
7 February 2012Director's details changed for Mr Oliver Wilton Douglas Milburn on 6 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Oliver Wilton Douglas Milburn on 6 February 2012 (2 pages)
7 February 2012Termination of appointment of Patrick Irwin as a director (1 page)
7 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
7 February 2012Director's details changed for Mr Oliver Wilton Douglas Milburn on 6 February 2012 (2 pages)
6 January 2012Registered office address changed from Well Cottage Farhill Llanishen Chepstow NP16 6QY on 6 January 2012 (1 page)
6 January 2012Director's details changed for Mr Oliver Wilton Douglas Milburn on 6 January 2012 (2 pages)
6 January 2012Registered office address changed from Well Cottage Farhill Llanishen Chepstow NP16 6QY on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Well Cottage Farhill Llanishen Chepstow NP16 6QY on 6 January 2012 (1 page)
6 January 2012Director's details changed for Mr Oliver Wilton Douglas Milburn on 6 January 2012 (2 pages)
6 January 2012Director's details changed for Mr Oliver Wilton Douglas Milburn on 6 January 2012 (2 pages)
13 December 2011Termination of appointment of Patrick Irwin as a secretary (1 page)
13 December 2011Termination of appointment of Justin Thomson-Glover as a director (1 page)
13 December 2011Termination of appointment of Patrick Irwin as a secretary (1 page)
13 December 2011Termination of appointment of Justin Thomson-Glover as a director (1 page)
13 July 2011Director's details changed for Mr Justin Oliver Thomson-Glover on 12 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Justin Oliver Thomson-Glover on 12 July 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 March 2011Director's details changed for Mr Oliver Wilton Douglas Milburn on 5 February 2011 (2 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
1 March 2011Director's details changed for Mr Oliver Wilton Douglas Milburn on 5 February 2011 (2 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
1 March 2011Director's details changed for Mr Oliver Wilton Douglas Milburn on 5 February 2011 (2 pages)
1 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (7 pages)
13 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 February 2010Director's details changed for Mr Oliver Wilton Douglas Milburn on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Oliver Wilton Douglas Milburn on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Benjamin James Dixon on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Benjamin James Dixon on 5 February 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Mr Justin Oliver Thomson-Glover on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Justin Oliver Thomson-Glover on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Justin Oliver Thomson-Glover on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Oliver Wilton Douglas Milburn on 5 February 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Mr Benjamin James Dixon on 5 February 2010 (2 pages)
5 February 2009Incorporation (17 pages)
5 February 2009Incorporation (17 pages)