Company NameStudio Of Fools Limited
Company StatusDissolved
Company Number07558886
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 2 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Jonathan Boyd
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Hoxton Square
London
N1 6PB
Director NameMr Mark Eaves
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2011(4 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (closed 21 March 2023)
RoleFounder
Country of ResidenceEngland
Correspondence Address48 Hoxton Square
London
N1 6PB
Director NameMr David Ronald Pattison
Date of BirthJune 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2011(9 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Hoxton Square
London
N1 6PB
Secretary NameMrs Monica Ursula Conway
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address39 Laitwood Road
London
SW12 9QN

Contact

Websitewww.pitchatpalacenews.com

Location

Registered Address48 Hoxton Square
London
N1 6PB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£279,022
Gross Profit-£7,583
Net Worth-£5,677
Cash£638
Current Liabilities£187,197

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

17 December 2012Delivered on: 19 December 2012
Satisfied on: 27 January 2016
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 October 2020Registered office address changed from Wework Provost and East Crown House 145 City Road London EC1V 1LP England to 2nd Floor 2 Tabernacle Street London EC2A 4LU on 15 October 2020 (1 page)
20 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
29 November 2019Registered office address changed from Gravity Road @ Wework Old Street Provost and East Crown House 145 City Rd Hoxton London EC1V 1LP England to Wework Provost and East Crown House 145 City Road London EC1V 1LP on 29 November 2019 (1 page)
29 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 September 2018Registered office address changed from 31 Great Marlborough Street London W1F 7JA to Gravity Road @ Wework Old Street Provost and East Crown House 145 City Rd Hoxton London EC1V 1LP on 12 September 2018 (1 page)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
3 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 20,000
(5 pages)
3 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 20,000
(5 pages)
27 January 2016Satisfaction of charge 1 in full (1 page)
27 January 2016Satisfaction of charge 1 in full (1 page)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20,000
(5 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20,000
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 20,000
(5 pages)
3 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 20,000
(5 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
30 April 2013Director's details changed for Mr Mark Jonathan Boyd on 1 April 2012 (2 pages)
30 April 2013Director's details changed for Mr Mark Jonathan Boyd on 1 April 2012 (2 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 April 2013Director's details changed for Mr Mark Jonathan Boyd on 1 April 2012 (2 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
20 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
20 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
16 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
10 January 2012Appointment of David Ronald Pattison as a director (2 pages)
10 January 2012Appointment of David Ronald Pattison as a director (2 pages)
6 January 2012Consolidation of shares on 23 December 2011 (5 pages)
6 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 20,000
(4 pages)
6 January 2012Consolidation of shares on 23 December 2011 (5 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 23/12/2011
(41 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 23/12/2011
(41 pages)
6 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 20,000
(4 pages)
9 August 2011Registered office address changed from 5a Formosa Street (Flat 1) London W9 1EE United Kingdom on 9 August 2011 (1 page)
9 August 2011Appointment of Mr Mark Eaves as a director (2 pages)
9 August 2011Appointment of Mr Mark Eaves as a director (2 pages)
9 August 2011Registered office address changed from 5a Formosa Street (Flat 1) London W9 1EE United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 5a Formosa Street (Flat 1) London W9 1EE United Kingdom on 9 August 2011 (1 page)
20 April 2011Termination of appointment of Monica Conway as a secretary (2 pages)
20 April 2011Termination of appointment of Monica Conway as a secretary (2 pages)
10 March 2011Incorporation (23 pages)
10 March 2011Incorporation (23 pages)