About

Registered Number: 06193576
Date of Incorporation: 30/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 7 Smithys Green, Windlesham, Surrey, GU20 6QF,

 

Fugitive Studios Ltd was founded on 30 March 2007 and are based in Windlesham, it's status is listed as "Dissolved". There are 4 directors listed as Dowling, Simon, Griffin, Jason Philip, Pitcher, Stuart, Baxter, Timothy for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWLING, Simon 30 March 2007 - 1
GRIFFIN, Jason Philip 30 March 2007 - 1
PITCHER, Stuart 30 March 2007 - 1
BAXTER, Timothy 30 March 2007 25 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
AD01 - Change of registered office address 29 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
AD01 - Change of registered office address 23 January 2020
DS01 - Striking off application by a company 17 January 2020
MR04 - N/A 30 December 2019
AA - Annual Accounts 11 July 2019
AA01 - Change of accounting reference date 02 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 01 April 2019
AD01 - Change of registered office address 01 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2018
AD04 - Change of location of company records to the registered office 23 November 2018
CH01 - Change of particulars for director 23 November 2018
AD04 - Change of location of company records to the registered office 23 November 2018
CH03 - Change of particulars for secretary 23 November 2018
CH01 - Change of particulars for director 23 November 2018
CH01 - Change of particulars for director 23 November 2018
CH01 - Change of particulars for director 24 July 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 03 April 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 08 March 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 01 April 2015
TM01 - Termination of appointment of director 28 November 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH03 - Change of particulars for secretary 01 April 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 02 April 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 30 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 03 March 2010
MG01 - Particulars of a mortgage or charge 02 December 2009
MG01 - Particulars of a mortgage or charge 02 October 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
225 - Change of Accounting Reference Date 20 May 2008
363a - Annual Return 22 April 2008
353 - Register of members 21 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 April 2008
RESOLUTIONS - N/A 25 September 2007
RESOLUTIONS - N/A 25 September 2007
395 - Particulars of a mortgage or charge 20 September 2007
123 - Notice of increase in nominal capital 18 September 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 November 2009 Outstanding

N/A

Debenture 25 September 2009 Outstanding

N/A

Debenture 04 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.