London
W1F 9UH
LLP Designated Member Name | Big Al's Studios Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2021(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 12 December 2023) |
Correspondence Address | 37 Warren Street London W1T 6AD |
LLP Designated Member Name | Mr Matthew Timothy Shepherd-Smith |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brackenwood Prestwick Lane Chiddingfold Surrey GU8 4XP |
LLP Designated Member Name | Mr Thomas Charles Burnay |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Wilberforce Road London N4 2SW |
LLP Designated Member Name | Mr Stefan James Jones |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Dalmore Road London SE21 8HD |
LLP Designated Member Name | Ms Gulsen Yanik |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Status | Resigned |
Appointed | 01 August 2017(7 years after company formation) |
Appointment Duration | 3 years (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Connaught Gardens Palmers Green London N13 5BS |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £112,523 |
Cash | £630,666 |
Current Liabilities | £754,625 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
12 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
12 June 2023 | Change of details for Mr Thomas Charles Burnay as a person with significant control on 22 March 2023 (2 pages) |
7 June 2023 | Change of details for Mr Thomas Charles Burnay as a person with significant control on 22 March 2023 (2 pages) |
18 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
27 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
22 April 2021 | Appointment of Big Al's Studios Limited as a member on 6 April 2021 (2 pages) |
22 April 2021 | Termination of appointment of Stefan James Jones as a member on 6 April 2021 (1 page) |
22 April 2021 | Termination of appointment of Thomas Charles Burnay as a member on 6 April 2021 (1 page) |
9 February 2021 | Termination of appointment of Gulsen Yanik as a member on 31 July 2020 (1 page) |
28 January 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
21 August 2020 | Member's details changed for Ms Gulsen Yanik on 18 August 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
27 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
17 October 2018 | Member's details changed for Ms Gulsen Yanik on 17 October 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
4 October 2017 | Appointment of Ms Gulsen Yanik as a member on 1 August 2017 (2 pages) |
4 October 2017 | Appointment of Ms Gulsen Yanik as a member on 1 August 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 (4 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 July 2015 | Annual return made up to 8 July 2015 (4 pages) |
14 July 2015 | Annual return made up to 8 July 2015 (4 pages) |
14 July 2015 | Annual return made up to 8 July 2015 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 July 2014 | Annual return made up to 8 July 2014 (4 pages) |
9 July 2014 | Annual return made up to 8 July 2014 (4 pages) |
9 July 2014 | Annual return made up to 8 July 2014 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 July 2013 | Annual return made up to 8 July 2013 (4 pages) |
16 July 2013 | Annual return made up to 8 July 2013 (4 pages) |
16 July 2013 | Annual return made up to 8 July 2013 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 September 2012 | Annual return made up to 8 July 2012 (4 pages) |
7 September 2012 | Annual return made up to 8 July 2012 (4 pages) |
7 September 2012 | Annual return made up to 8 July 2012 (4 pages) |
6 September 2012 | Termination of appointment of Matthew Shepherd-Smith as a member (1 page) |
6 September 2012 | Termination of appointment of Matthew Shepherd-Smith as a member (1 page) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 August 2011 | Annual return made up to 8 July 2011 (5 pages) |
3 August 2011 | Annual return made up to 8 July 2011 (5 pages) |
3 August 2011 | Annual return made up to 8 July 2011 (5 pages) |
8 July 2010 | Incorporation of a limited liability partnership (10 pages) |
8 July 2010 | Incorporation of a limited liability partnership (10 pages) |