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.
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 |
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 |