The Barons
Twickenham
London
TW1 2AW
Secretary Name | Mr Roger Michael Sewell |
---|---|
Status | Current |
Appointed | 15 May 2013(1 year after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Twickenham Studios . The Barons Twickenham London TW1 2AW |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.twickenhamstudios.com |
---|---|
Telephone | 020 86078888 |
Telephone region | London |
Registered Address | Twickenham Studios . The Barons Twickenham London TW1 2AW |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 6 days from now) |
31 December 2020 | Current accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
7 May 2020 | Confirmation statement made on 2 May 2020 with updates (4 pages) |
28 April 2020 | Change of details for Mr Sanjit Vohra as a person with significant control on 28 April 2020 (2 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
21 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
13 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2018 | Cessation of Twickenham Studios Ltd as a person with significant control on 6 April 2016 (1 page) |
11 October 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
11 October 2018 | Notification of Sanjit Vohra as a person with significant control on 6 April 2016 (2 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
19 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
9 May 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
9 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
9 May 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
8 April 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
8 April 2016 | Accounts for a dormant company made up to 31 May 2015 (3 pages) |
11 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
11 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Registered office address changed from Twickenham Studios the Barons St Margarets Twickenham Middx TW1 2AW England on 11 July 2014 (1 page) |
11 July 2014 | Registered office address changed from Twickenham Studios the Barons St Margarets Twickenham Middx TW1 2AW England on 11 July 2014 (1 page) |
11 July 2014 | Director's details changed for Mr Sanjit Singh Vohra on 10 July 2014 (2 pages) |
11 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Director's details changed for Mr Sanjit Singh Vohra on 10 July 2014 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
18 June 2013 | Company name changed billswick LIMITED\certificate issued on 18/06/13
|
18 June 2013 | Company name changed billswick LIMITED\certificate issued on 18/06/13
|
17 June 2013 | Appointment of Mr Roger Michael Sewell as a secretary (1 page) |
17 June 2013 | Appointment of Mr Roger Michael Sewell as a secretary (1 page) |
17 June 2013 | Registered office address changed from C/O Fishman Brand Stone 70 Baker Street London W1U 7DJ United Kingdom on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from C/O Fishman Brand Stone 70 Baker Street London W1U 7DJ United Kingdom on 17 June 2013 (1 page) |
31 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
18 June 2012 | Appointment of Mr Sanjit Singh Vohra as a director (2 pages) |
18 June 2012 | Appointment of Mr Sanjit Singh Vohra as a director (2 pages) |
15 June 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
15 June 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
1 June 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 1 June 2012 (1 page) |
2 May 2012 | Incorporation (43 pages) |
2 May 2012 | Incorporation (43 pages) |