About

Registered Number: 08698296
Date of Incorporation: 19/09/2013 (10 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: 86-90 Paul Street, London, EC2A 4NE,

 

Bsd Studios Ltd was founded on 19 September 2013, it's status at Companies House is "Dissolved". The companies directors are listed as Davis, John Edward Eric, Wood, Lawrence, Corrigan, Ben Mathew. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Lawrence 13 October 2014 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, John Edward Eric 06 November 2013 - 1
CORRIGAN, Ben Mathew 19 September 2013 06 November 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 19 February 2019
AA - Annual Accounts 18 January 2019
SH01 - Return of Allotment of shares 06 January 2019
DISS40 - Notice of striking-off action discontinued 02 January 2019
AA - Annual Accounts 01 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 11 October 2017
CS01 - N/A 25 September 2017
TM01 - Termination of appointment of director 15 May 2017
AD01 - Change of registered office address 08 March 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 07 April 2015
AP01 - Appointment of director 30 March 2015
SH01 - Return of Allotment of shares 16 October 2014
AP01 - Appointment of director 15 October 2014
RESOLUTIONS - N/A 01 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 October 2014
AR01 - Annual Return 30 September 2014
CH03 - Change of particulars for secretary 18 September 2014
AD01 - Change of registered office address 21 August 2014
CH01 - Change of particulars for director 20 August 2014
AD01 - Change of registered office address 18 February 2014
TM01 - Termination of appointment of director 18 February 2014
AP01 - Appointment of director 09 January 2014
AP03 - Appointment of secretary 15 November 2013
AP01 - Appointment of director 13 November 2013
TM02 - Termination of appointment of secretary 13 November 2013
AA01 - Change of accounting reference date 12 November 2013
NEWINC - New incorporation documents 19 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.