Company NameUnited Studios London Limited
Company StatusDissolved
Company Number07581678
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Robert Oubridge
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Pitshanger Lane
London
W5 1RQ
Director NameMr Timothy Richard Seddon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe West Wing Daneby Hall
Fordcombe
Tunbridge Wells
Kent
TN3 0RP
Secretary NameMr Tim Seddon
StatusClosed
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe West Wing Daneby Hall
Fordcombe
Tunbridge Wells
Kent
TN3 0RP
Director NameMiss Sarah Evison
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 66 18 Great Suffolk Street
London
SE1 0UG
Director NameMr Miles Stanley Clewley Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Oakshott Hawkley
Liss
Hampshire
GU33 6LP
Director NameMr Raf Rasile
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5a Pembar Street
London
E17 6NH
Director NameMr Matthew O'Riordan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Jack Straw's Castle
32a North End Way
London
NW3 7ES

Contact

Websiteunitedstudios.com
Email address[email protected]
Telephone020 71957000
Telephone regionLondon

Location

Registered AddressThe Courtyard Building
11 Curtain Road
London
EC2A 3LT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100k at £0.01Aqueduct Design & Advertising LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£817

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Application to strike the company off the register (1 page)
23 May 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
9 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 October 2018Registered office address changed from 71-91 Aldwych House Aldwych London WC2B 4HN United Kingdom to The Courtyard Building 11 Curtain Road London EC2A 3LT on 9 October 2018 (1 page)
27 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 July 2017Registered office address changed from Fox Court Gray's Inn Road London WC1X 8HN England to 71-91 Aldwych House Aldwych London WC2B 4HN on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Fox Court Gray's Inn Road London WC1X 8HN England to 71-91 Aldwych House Aldwych London WC2B 4HN on 26 July 2017 (1 page)
5 June 2017Termination of appointment of Matthew O'riordan as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Matthew O'riordan as a director on 31 May 2017 (1 page)
8 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Registered office address changed from 10 Lindsey Street London London EC1A 9HP to Fox Court Gray's Inn Road London WC1X 8HN on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 10 Lindsey Street London London EC1A 9HP to Fox Court Gray's Inn Road London WC1X 8HN on 1 June 2016 (1 page)
1 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(6 pages)
1 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(6 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(7 pages)
17 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 October 2014Termination of appointment of Miles Stanley Clewley Johnson as a director on 10 February 2014 (1 page)
29 October 2014Termination of appointment of Raf Rasile as a director on 10 February 2014 (1 page)
29 October 2014Termination of appointment of Miles Stanley Clewley Johnson as a director on 10 February 2014 (1 page)
29 October 2014Termination of appointment of Raf Rasile as a director on 10 February 2014 (1 page)
29 October 2014Termination of appointment of Sarah Evison as a director on 10 February 2014 (1 page)
29 October 2014Termination of appointment of Sarah Evison as a director on 10 February 2014 (1 page)
15 July 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(10 pages)
15 July 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(10 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-18
(10 pages)
18 April 2013Annual return made up to 29 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-18
(10 pages)
5 March 2013Director's details changed for Mr Matthew O'riordan on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Matthew O'riordan on 4 March 2013 (2 pages)
5 March 2013Director's details changed for Mr Matthew O'riordan on 4 March 2013 (2 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (10 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (10 pages)
20 February 2012Director's details changed for Mr Matthew O'riordan on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Matthew O'riordan on 20 February 2012 (2 pages)
4 August 2011Sub-division of shares on 14 July 2011 (5 pages)
4 August 2011Resolutions
  • RES13 ‐ Sub division 14/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 August 2011Resolutions
  • RES13 ‐ Sub division 14/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 August 2011Sub-division of shares on 14 July 2011 (5 pages)
14 April 2011Appointment of Mr Tim Seddon as a secretary (2 pages)
14 April 2011Appointment of Mr Tim Seddon as a secretary (2 pages)
13 April 2011Appointment of Mr Miles Stanley Clewley Johnson as a director (2 pages)
13 April 2011Appointment of Mr Raf Rasile as a director (2 pages)
13 April 2011Appointment of Miss Sarah Evison as a director (2 pages)
13 April 2011Appointment of Mr Miles Stanley Clewley Johnson as a director (2 pages)
13 April 2011Appointment of Miss Sarah Evison as a director (2 pages)
13 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 99,999
(3 pages)
13 April 2011Appointment of Mr Tim Seddon as a director (2 pages)
13 April 2011Statement of capital following an allotment of shares on 29 March 2011
  • GBP 99,999
(3 pages)
13 April 2011Appointment of Mr Raf Rasile as a director (2 pages)
13 April 2011Appointment of Mr Tim Seddon as a director (2 pages)
12 April 2011Registered office address changed from Lemon Studios Ltd 85 Clerkenwell Road London EC1R 5AR England on 12 April 2011 (1 page)
12 April 2011Appointment of Mr Robert Oubridge as a director (2 pages)
12 April 2011Appointment of Mr Robert Oubridge as a director (2 pages)
12 April 2011Registered office address changed from Lemon Studios Ltd 85 Clerkenwell Road London EC1R 5AR England on 12 April 2011 (1 page)
29 March 2011Incorporation (20 pages)
29 March 2011Incorporation (20 pages)