Company NameMedia Art Studio Ltd
Company StatusDissolved
Company Number09813977
CategoryPrivate Limited Company
Incorporation Date7 October 2015(8 years, 6 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Luka Radek
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityCroatian
StatusClosed
Appointed07 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceCroatia
Correspondence AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY
Secretary NameMr Luka Radek
StatusClosed
Appointed07 October 2015(same day as company formation)
RoleCompany Director
Correspondence AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY

Location

Registered AddressA And L, Suite 1-3 Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

11 February 2021Confirmation statement made on 6 October 2020 with updates (5 pages)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
2 December 2020Application to strike the company off the register (1 page)
24 April 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
8 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
8 October 2019Director's details changed for Mr Luka Radek on 2 October 2019 (2 pages)
8 October 2019Secretary's details changed for Mr Luka Radek on 1 October 2019 (1 page)
9 April 2019Registered office address changed from Grand Union House Grand Union House NW1 9NX London London NW1 9NX United Kingdom to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 9 April 2019 (1 page)
21 March 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
2 January 2019Director's details changed for Luka Radek on 2 January 2019 (2 pages)
2 January 2019Secretary's details changed for Luka Radek on 2 January 2019 (1 page)
2 January 2019Change of details for Luka Radek as a person with significant control on 2 January 2019 (2 pages)
8 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
6 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
14 November 2017Secretary's details changed for Luka Radek on 14 November 2017 (1 page)
14 November 2017Director's details changed for Luka Radek on 14 November 2017 (2 pages)
14 November 2017Secretary's details changed for Luka Radek on 14 November 2017 (1 page)
14 November 2017Director's details changed for Luka Radek on 14 November 2017 (2 pages)
10 November 2017Director's details changed for Luka Radek on 10 November 2017 (2 pages)
10 November 2017Secretary's details changed for Luka Radek on 10 November 2017 (1 page)
10 November 2017Director's details changed for Luka Radek on 10 November 2017 (2 pages)
10 November 2017Secretary's details changed for Luka Radek on 10 November 2017 (1 page)
9 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
4 October 2017Change of details for Luka Radek as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Director's details changed for Luka Radek on 4 October 2017 (2 pages)
4 October 2017Change of details for Luka Radek as a person with significant control on 4 October 2017 (2 pages)
4 October 2017Director's details changed for Luka Radek on 4 October 2017 (2 pages)
3 October 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Grand Union House Grand Union House NW1 9NX London London NW1 9NX on 3 October 2017 (1 page)
3 October 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Grand Union House Grand Union House NW1 9NX London London NW1 9NX on 3 October 2017 (1 page)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 1
(28 pages)
7 October 2015Incorporation
Statement of capital on 2015-10-07
  • GBP 1
(28 pages)