About

Registered Number: 07075142
Date of Incorporation: 13/11/2009 (14 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2019 (4 years and 4 months ago)
Registered Address: The Mill, Lodge Lane, Derby, DE1 3HB,

 

Ethicalstudios Ltd was registered on 13 November 2009. Currently we aren't aware of the number of employees at the the business. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Daniel George, Director 30 January 2018 - 1
FROST, Kate 01 December 2017 - 1
LUNT, Patrick Richard 13 November 2009 01 October 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 29 August 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 30 November 2018
AA01 - Change of accounting reference date 30 August 2018
CS01 - N/A 19 February 2018
AP01 - Appointment of director 15 February 2018
PSC01 - N/A 15 February 2018
PSC02 - N/A 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
TM01 - Termination of appointment of director 14 February 2018
PSC07 - N/A 14 February 2018
AD01 - Change of registered office address 14 February 2018
PSC01 - N/A 31 January 2018
AP01 - Appointment of director 31 January 2018
PSC07 - N/A 30 January 2018
PSC07 - N/A 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 30 November 2016
AD01 - Change of registered office address 30 November 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 12 December 2014
CH01 - Change of particulars for director 12 December 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 18 November 2013
AD01 - Change of registered office address 23 October 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 23 December 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 14 February 2011
NEWINC - New incorporation documents 13 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.