Company NameBarcode Studios Limited
Company StatusDissolved
Company Number07197553
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jason Harcourt Mallet
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Monks Hollow, Marlow Bottom
Marlow
SL7 3SY
Director NameOliver Matthew Bingham Young
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Station Road
Wraysbury
Staines-Upon-Thames
TW19 5NE

Location

Registered Address7th Floor, Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

50 at £1Jason Harcourt Mallet
50.00%
Ordinary
50 at £1Oliver Matthew Bingham Young
50.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
8 December 2020Application to strike the company off the register (4 pages)
16 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
4 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
21 May 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
4 June 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
4 June 2018Director's details changed for Oliver Matthew Bingham Young on 15 May 2015 (2 pages)
4 June 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
1 June 2018Change of details for Mr Jason Harcourt Mallet as a person with significant control on 23 March 2017 (2 pages)
31 May 2018Change of details for Mr Oliver Matthew Bingham Young as a person with significant control on 23 March 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
25 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
6 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 October 2014Registered office address changed from 7Th Floor, Dashwood House, Old Broad Street London, EC2M 1QS England to 7Th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 7Th Floor, Dashwood House, Old Broad Street London, EC2M 1QS England to 7Th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page)
16 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page)
24 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
31 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
31 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
25 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
25 July 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
22 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
22 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)