Company NameStudio 45 Productions Ltd
Company StatusDissolved
Company Number08039041
CategoryPrivate Limited Company
Incorporation Date20 April 2012(12 years ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Mathew William Benbrook
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleSong Writer
Country of ResidenceUnited Kingdom
Correspondence Address120a Graham Road
London
E8 1BX
Director NameMr John Alexander Harrison
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleSong Writer
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 45 45
Vyner Street
London
E2 9DQ
Secretary NameMr Leon Jean Marie
StatusClosed
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address83 A
Windsor Road
London
E7 Oqy
Director NameMr Paolo Giovanni Nutini
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(same day as company formation)
RoleSinger
Country of ResidenceUnited Kingdom
Correspondence Address2 High Road
Paisley
PA2 6AR
Scotland

Contact

Telephone020 30225254
Telephone regionLondon

Location

Registered AddressStudio 45 45
Vyner Street
London
E2 9DQ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

15 at £1Pauline Anita Taylor
7.50%
Ordinary
66 at £1John Alexander Harrison
33.00%
Ordinary
66 at £1Mathew William Benbrook
33.00%
Ordinary
33 at £1Leon Jean Marie
16.50%
Ordinary
20 at £1Robert Adam Page
10.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 200
(6 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 200
(6 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 200
(6 pages)
24 August 2012Termination of appointment of Paolo Nutini as a director (3 pages)
24 August 2012Termination of appointment of Paolo Nutini as a director (3 pages)
22 June 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 200
(3 pages)
22 June 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 200
(3 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)