About

Registered Number: 01842865
Date of Incorporation: 22/08/1984 (39 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: 32 Bower Hill Industrial Estate, Bower Terrace, Epping, CM16 7BN,

 

East Side Studios Ltd was registered on 22 August 1984 with its registered office in Epping. This organisation does not have any directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 21 September 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 02 October 2017
AA01 - Change of accounting reference date 21 June 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 20 September 2016
AD01 - Change of registered office address 20 September 2016
TM01 - Termination of appointment of director 08 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 September 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 07 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH03 - Change of particulars for secretary 23 September 2011
CH01 - Change of particulars for director 23 September 2011
MG01 - Particulars of a mortgage or charge 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 14 September 2010
AD01 - Change of registered office address 14 September 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 25 August 2009
AUD - Auditor's letter of resignation 30 July 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 07 April 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
363a - Annual Return 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
AUD - Auditor's letter of resignation 12 February 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
225 - Change of Accounting Reference Date 16 November 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
288a - Notice of appointment of directors or secretaries 17 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 2007
AA - Annual Accounts 30 July 2007
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 05 October 2006
363s - Annual Return 28 September 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
287 - Change in situation or address of Registered Office 20 September 2005
395 - Particulars of a mortgage or charge 09 August 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
AA - Annual Accounts 15 July 2005
395 - Particulars of a mortgage or charge 02 June 2005
363a - Annual Return 16 September 2004
AA - Annual Accounts 22 June 2004
363a - Annual Return 29 October 2003
363a - Annual Return 19 September 2003
AA - Annual Accounts 09 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2003
363a - Annual Return 13 September 2002
AA - Annual Accounts 07 June 2002
287 - Change in situation or address of Registered Office 06 December 2001
363a - Annual Return 05 September 2001
AA - Annual Accounts 11 July 2001
363a - Annual Return 24 October 2000
AA - Annual Accounts 30 June 2000
363a - Annual Return 08 September 1999
AA - Annual Accounts 26 July 1999
363a - Annual Return 22 September 1998
AA - Annual Accounts 04 August 1998
288a - Notice of appointment of directors or secretaries 04 August 1998
288b - Notice of resignation of directors or secretaries 04 August 1998
169 - Return by a company purchasing its own shares 24 July 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
395 - Particulars of a mortgage or charge 27 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 1998
363a - Annual Return 12 September 1997
AA - Annual Accounts 28 July 1997
363a - Annual Return 17 October 1996
AA - Annual Accounts 19 July 1996
363x - Annual Return 05 September 1995
AA - Annual Accounts 19 April 1995
395 - Particulars of a mortgage or charge 21 March 1995
363x - Annual Return 14 November 1994
395 - Particulars of a mortgage or charge 01 July 1994
AA - Annual Accounts 27 June 1994
363s - Annual Return 17 September 1993
AA - Annual Accounts 06 May 1993
363s - Annual Return 30 September 1992
AA - Annual Accounts 14 August 1992
363a - Annual Return 28 November 1991
AA - Annual Accounts 28 August 1991
363a - Annual Return 28 August 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 02 October 1990
CERTNM - Change of name certificate 22 May 1990
395 - Particulars of a mortgage or charge 15 January 1990
395 - Particulars of a mortgage or charge 13 January 1990
395 - Particulars of a mortgage or charge 13 January 1990
AA - Annual Accounts 29 August 1989
363 - Annual Return 29 August 1989
363 - Annual Return 16 November 1988
AA - Annual Accounts 16 November 1988
AA - Annual Accounts 03 September 1987
363 - Annual Return 03 September 1987
AA - Annual Accounts 12 August 1986
363 - Annual Return 12 August 1986
NEWINC - New incorporation documents 22 August 1984

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 25 August 2011 Outstanding

N/A

Debenture 09 August 2011 Outstanding

N/A

First party charge over credit balances 29 September 2006 Fully Satisfied

N/A

Memorandum of deposit 29 September 2006 Fully Satisfied

N/A

Debenture 29 September 2006 Fully Satisfied

N/A

Legal mortgage 29 September 2006 Outstanding

N/A

Debenture 03 August 2005 Fully Satisfied

N/A

Legal mortgage 16 May 2005 Fully Satisfied

N/A

Debenture 25 March 1998 Fully Satisfied

N/A

Third charge 20 March 1995 Fully Satisfied

N/A

Second charge 30 June 1994 Fully Satisfied

N/A

Charge 29 December 1989 Fully Satisfied

N/A

Debenture 29 December 1989 Fully Satisfied

N/A

Legal charge 29 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.