Company NameBCS Studios Limited
Company StatusDissolved
Company Number08712781
CategoryPrivate Limited Company
Incorporation Date1 October 2013(10 years, 6 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Howard Bellinger
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court
London
WC1R 5EF
Director NameMr Damian Cox
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Field Court
London
WC1R 5EF
Director NameMr Nicholas Prestwich Scott
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court
London
WC1R 5EF
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitewww.capitaliseassets.co.uk
Telephone020 37096865
Telephone regionLondon

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Capitalise Assets LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,874
Current Liabilities£53,874

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

10 October 2014Delivered on: 20 October 2014
Persons entitled: Form Investments Limited

Classification: A registered charge
Particulars: F/H property k/a grove house 1 the grove london t/no. NGL395542.
Outstanding

Filing History

25 May 2021Final Gazette dissolved following liquidation (1 page)
25 February 2021Return of final meeting in a members' voluntary winding up (13 pages)
4 June 2020Liquidators' statement of receipts and payments to 28 March 2020 (13 pages)
18 April 2019Registered office address changed from 41 Great Portland Street London W1W 7LA to 3 Field Court London WC1R 5EF on 18 April 2019 (2 pages)
17 April 2019Appointment of a voluntary liquidator (3 pages)
17 April 2019Declaration of solvency (5 pages)
17 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-29
(1 page)
7 March 2019Satisfaction of charge 087127810001 in full (1 page)
21 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
5 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
30 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
30 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 October 2014Registration of charge 087127810001, created on 10 October 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(50 pages)
20 October 2014Registration of charge 087127810001, created on 10 October 2014
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(50 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
8 October 2013Current accounting period shortened from 31 October 2014 to 31 May 2014 (1 page)
8 October 2013Appointment of Mr Mark Howard Bellinger as a director (2 pages)
8 October 2013Appointment of Mr Damian Cox as a director (2 pages)
8 October 2013Appointment of Mr Mark Howard Bellinger as a director (2 pages)
8 October 2013Current accounting period shortened from 31 October 2014 to 31 May 2014 (1 page)
8 October 2013Appointment of Mr Nicholas Prestwich Scott as a director (2 pages)
8 October 2013Appointment of Mr Nicholas Prestwich Scott as a director (2 pages)
8 October 2013Appointment of Mr Damian Cox as a director (2 pages)
2 October 2013Termination of appointment of Graham Cowan as a director (1 page)
2 October 2013Termination of appointment of Graham Cowan as a director (1 page)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
1 October 2013Incorporation
Statement of capital on 2013-10-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)