Company NamePush Studios Creative Limited
Company StatusDissolved
Company Number08259008
CategoryPrivate Limited Company
Incorporation Date18 October 2012(11 years, 5 months ago)
Dissolution Date8 December 2015 (8 years, 3 months ago)
Previous NamesPush Studios Creative Limited and Public Worldwide Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Thomas Edward Bingham
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194 Hercules Road
London
SE1 7LD
Secretary NameMr Thomas Bingham
StatusClosed
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address194 Hercules Road
London
SE1 7LD
Director NameMr Alan Harrison
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address194 Hercules Road
London
SE1 7LD

Contact

Websitewww.pushstudios.com/

Location

Registered Address194 Hercules Road
London
SE1 7LD
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

80 at £1Public Worldwide Limited
80.00%
Ordinary
10 at £1Paul Boulding
10.00%
Ordinary
10 at £1Scott Boulding
10.00%
Ordinary

Financials

Year2014
Net Worth-£414,461
Current Liabilities£560,091

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2015Voluntary strike-off action has been suspended (1 page)
23 May 2015Voluntary strike-off action has been suspended (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
9 March 2015Application to strike the company off the register (3 pages)
9 March 2015Application to strike the company off the register (3 pages)
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 August 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 June 2014Company name changed public worldwide LIMITED\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 June 2014Company name changed public worldwide LIMITED\certificate issued on 09/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 100
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 100
(3 pages)
11 December 2013Company name changed push studios creative LIMITED\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2013Company name changed push studios creative LIMITED\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2013Annual return made up to 18 October 2013 with a full list of shareholders (5 pages)
29 November 2013Annual return made up to 18 October 2013 with a full list of shareholders (5 pages)
22 November 2013Termination of appointment of Alan Harrison as a director (1 page)
22 November 2013Termination of appointment of Alan Harrison as a director (1 page)
8 February 2013Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
8 February 2013Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)