About

Registered Number: 04823727
Date of Incorporation: 07/07/2003 (20 years and 10 months ago)
Company Status: Liquidation
Registered Address: 2-3 Winckley Court Chapel Street, Preston, Lancashire, PR1 8BU

 

Cavendish Studios Ltd was registered on 07 July 2003 with its registered office in Preston, it has a status of "Liquidation". The current directors of this organisation are listed as Coleman, Christine Mary, Coleman, Jonathan Andrew in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Christine Mary 02 October 2003 - 1
COLEMAN, Jonathan Andrew 07 July 2003 19 August 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 June 2019
RESOLUTIONS - N/A 18 June 2019
LIQ02 - N/A 18 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 June 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 05 August 2016
TM01 - Termination of appointment of director 01 June 2016
DISS40 - Notice of striking-off action discontinued 28 May 2016
AA - Annual Accounts 26 May 2016
AA - Annual Accounts 26 May 2016
DISS16(SOAS) - N/A 25 May 2016
GAZ1 - First notification of strike-off action in London Gazette 22 March 2016
AR01 - Annual Return 23 July 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 09 August 2013
CH01 - Change of particulars for director 09 August 2013
CH01 - Change of particulars for director 09 August 2013
CH03 - Change of particulars for secretary 09 August 2013
AD01 - Change of registered office address 09 August 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 01 September 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 06 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 October 2006
353 - Register of members 06 October 2006
287 - Change in situation or address of Registered Office 06 October 2006
AA - Annual Accounts 19 July 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 16 August 2004
225 - Change of Accounting Reference Date 08 October 2003
288c - Notice of change of directors or secretaries or in their particulars 06 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
RESOLUTIONS - N/A 16 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.