About

Registered Number: 05648976
Date of Incorporation: 08/12/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 9 months ago)
Registered Address: 3rd Floor 120 Baker Street, Westminster, London, W1U 6TU,

 

A1 Studio Ltd was registered on 08 December 2005 with its registered office in London, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Icm Secretaries Limited, Ballato, Michele in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALLATO, Michele 18 July 2006 26 September 2006 1
Secretary Name Appointed Resigned Total Appointments
ICM SECRETARIES LIMITED 01 September 2010 01 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 21 September 2017
AD01 - Change of registered office address 04 July 2017
AA - Annual Accounts 30 March 2017
DISS40 - Notice of striking-off action discontinued 15 March 2017
CS01 - N/A 14 March 2017
AP01 - Appointment of director 03 February 2017
TM01 - Termination of appointment of director 02 February 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 14 March 2016
DISS40 - Notice of striking-off action discontinued 09 January 2016
AR01 - Annual Return 07 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AD01 - Change of registered office address 07 April 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 02 September 2014
TM01 - Termination of appointment of director 31 August 2014
TM01 - Termination of appointment of director 29 August 2014
AP01 - Appointment of director 28 August 2014
AD01 - Change of registered office address 28 August 2014
CH01 - Change of particulars for director 28 August 2014
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 26 February 2014
AD01 - Change of registered office address 26 February 2014
AR01 - Annual Return 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
AP01 - Appointment of director 15 October 2013
TM02 - Termination of appointment of secretary 15 October 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 12 January 2011
AP04 - Appointment of corporate secretary 12 January 2011
TM02 - Termination of appointment of secretary 12 January 2011
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 02 June 2010
TM01 - Termination of appointment of director 02 June 2010
AA - Annual Accounts 16 February 2010
DISS40 - Notice of striking-off action discontinued 16 February 2010
AR01 - Annual Return 15 February 2010
CH02 - Change of particulars for corporate director 15 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 12 December 2008
363a - Annual Return 27 February 2008
287 - Change in situation or address of Registered Office 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 September 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 23 January 2007
288b - Notice of resignation of directors or secretaries 31 October 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
CERTNM - Change of name certificate 11 July 2006
NEWINC - New incorporation documents 08 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.