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.
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 |
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 |
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 |