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