London
W5 1RQ
Director Name | Mr Timothy Richard Seddon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The West Wing Daneby Hall Fordcombe Tunbridge Wells Kent TN3 0RP |
Secretary Name | Mr Tim Seddon |
---|---|
Status | Closed |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | The West Wing Daneby Hall Fordcombe Tunbridge Wells Kent TN3 0RP |
Director Name | Miss Sarah Evison |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 66 18 Great Suffolk Street London SE1 0UG |
Director Name | Mr Miles Stanley Clewley Johnson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middle Oakshott Hawkley Liss Hampshire GU33 6LP |
Director Name | Mr Raf Rasile |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5a Pembar Street London E17 6NH |
Director Name | Mr Matthew O'Riordan |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Jack Straw's Castle 32a North End Way London NW3 7ES |
Website | unitedstudios.com |
---|---|
Email address | [email protected] |
Telephone | 020 71957000 |
Telephone region | London |
Registered Address | The Courtyard Building 11 Curtain Road London EC2A 3LT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
100k at £0.01 | Aqueduct Design & Advertising LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £817 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2020 | Application to strike the company off the register (1 page) |
23 May 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
9 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
9 October 2018 | Registered 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 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
13 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 July 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Matthew O'riordan as a director on 31 May 2017 (1 page) |
5 June 2017 | Termination of appointment of Matthew O'riordan as a director on 31 May 2017 (1 page) |
8 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 October 2014 | Termination of appointment of Miles Stanley Clewley Johnson as a director on 10 February 2014 (1 page) |
29 October 2014 | Termination of appointment of Raf Rasile as a director on 10 February 2014 (1 page) |
29 October 2014 | Termination of appointment of Miles Stanley Clewley Johnson as a director on 10 February 2014 (1 page) |
29 October 2014 | Termination of appointment of Raf Rasile as a director on 10 February 2014 (1 page) |
29 October 2014 | Termination of appointment of Sarah Evison as a director on 10 February 2014 (1 page) |
29 October 2014 | Termination of appointment of Sarah Evison as a director on 10 February 2014 (1 page) |
15 July 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders
|
18 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders
|
5 March 2013 | Director's details changed for Mr Matthew O'riordan on 4 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Matthew O'riordan on 4 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Mr Matthew O'riordan on 4 March 2013 (2 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (10 pages) |
23 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (10 pages) |
20 February 2012 | Director's details changed for Mr Matthew O'riordan on 20 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Matthew O'riordan on 20 February 2012 (2 pages) |
4 August 2011 | Sub-division of shares on 14 July 2011 (5 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
4 August 2011 | Sub-division of shares on 14 July 2011 (5 pages) |
14 April 2011 | Appointment of Mr Tim Seddon as a secretary (2 pages) |
14 April 2011 | Appointment of Mr Tim Seddon as a secretary (2 pages) |
13 April 2011 | Appointment of Mr Miles Stanley Clewley Johnson as a director (2 pages) |
13 April 2011 | Appointment of Mr Raf Rasile as a director (2 pages) |
13 April 2011 | Appointment of Miss Sarah Evison as a director (2 pages) |
13 April 2011 | Appointment of Mr Miles Stanley Clewley Johnson as a director (2 pages) |
13 April 2011 | Appointment of Miss Sarah Evison as a director (2 pages) |
13 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
13 April 2011 | Appointment of Mr Tim Seddon as a director (2 pages) |
13 April 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
13 April 2011 | Appointment of Mr Raf Rasile as a director (2 pages) |
13 April 2011 | Appointment of Mr Tim Seddon as a director (2 pages) |
12 April 2011 | Registered office address changed from Lemon Studios Ltd 85 Clerkenwell Road London EC1R 5AR England on 12 April 2011 (1 page) |
12 April 2011 | Appointment of Mr Robert Oubridge as a director (2 pages) |
12 April 2011 | Appointment of Mr Robert Oubridge as a director (2 pages) |
12 April 2011 | Registered office address changed from Lemon Studios Ltd 85 Clerkenwell Road London EC1R 5AR England on 12 April 2011 (1 page) |
29 March 2011 | Incorporation (20 pages) |
29 March 2011 | Incorporation (20 pages) |