Company NameBattersea Park Studios Limited
Company StatusDissolved
Company Number08847968
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 3 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameJames Charles Irwin
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Berkeley Square House
Berkeley Square
London
W1J 6DD
Director NameMr Charles Dominic Bamford Sandy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Berkeley Square House
Berkeley Square
London
W1J 6DD
Director NameMr Peter Francis White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor Berkeley Square House
Berkeley Square
London
W1J 6DD

Location

Registered AddressHiggins Fairbairn & Co First Floor
24-25 New Bond Street
Mayfair
London
W1S 2RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Shuttleworth Road LTD
100.00%
Ordinary

Financials

Year2014
Turnover£181,996
Net Worth£4,028
Cash£89,425
Current Liabilities£94,125

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017Application to strike the company off the register (3 pages)
14 November 2017Application to strike the company off the register (3 pages)
8 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
8 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
15 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
18 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
11 November 2015Director's details changed for Mr Peter Francis White on 2 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Charles Dominic Bamford Sandy on 2 November 2015 (2 pages)
11 November 2015Director's details changed for Lord James Charles Irwin on 2 November 2015 (2 pages)
11 November 2015Director's details changed for Lord James Charles Irwin on 2 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Peter Francis White on 2 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Charles Dominic Bamford Sandy on 2 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Charles Dominic Bamford Sandy on 2 November 2015 (2 pages)
11 November 2015Director's details changed for Lord James Charles Irwin on 2 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Peter Francis White on 2 November 2015 (2 pages)
15 October 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
15 October 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
23 January 2015Director's details changed for Mr Charles Dominic Bamford Sandy on 23 January 2015 (2 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
23 January 2015Director's details changed for Mr Peter Francis White on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Lord James Charles Irwin on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Peter Francis White on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Charles Dominic Bamford Sandy on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Lord James Charles Irwin on 23 January 2015 (2 pages)
23 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
17 June 2014Registered office address changed from Higgins Fairbairn & Co 24-25 New Bond Street Mayfair London W1S 2RR England on 17 June 2014 (1 page)
17 June 2014Registered office address changed from Higgins Fairbairn & Co 24-25 New Bond Street Mayfair London W1S 2RR England on 17 June 2014 (1 page)
16 June 2014Registered office address changed from 53/54 Brooks Mews London W1K 4EG United Kingdom on 16 June 2014 (1 page)
16 June 2014Registered office address changed from 53/54 Brooks Mews London W1K 4EG United Kingdom on 16 June 2014 (1 page)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 January 2014Incorporation
Statement of capital on 2014-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)