About

Registered Number: 01133551
Date of Incorporation: 11/09/1973 (50 years and 9 months ago)
Company Status: Liquidation
Registered Address: New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

 

F.W.T. Studios Ltd was founded on 11 September 1973 and has its registered office in London, it's status in the Companies House registry is set to "Liquidation". There is one director listed for the organisation at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENROSE, David John N/A 30 June 2001 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 30 July 2014
4.68 - Liquidator's statement of receipts and payments 25 July 2013
AD01 - Change of registered office address 07 June 2012
RESOLUTIONS - N/A 06 June 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 06 June 2012
4.20 - N/A 31 May 2012
AR01 - Annual Return 26 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 10 February 2011
TM02 - Termination of appointment of secretary 29 December 2010
AD01 - Change of registered office address 03 November 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 29 August 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 26 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2003
395 - Particulars of a mortgage or charge 30 September 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 26 June 2002
363s - Annual Return 08 January 2002
288b - Notice of resignation of directors or secretaries 09 July 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 08 January 2001
AA - Annual Accounts 11 May 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 01 June 1999
287 - Change in situation or address of Registered Office 09 February 1999
AUD - Auditor's letter of resignation 02 February 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 07 October 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 04 February 1997
AA - Annual Accounts 30 October 1996
395 - Particulars of a mortgage or charge 17 April 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 09 January 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 22 December 1993
AA - Annual Accounts 26 July 1993
288 - N/A 10 June 1993
363s - Annual Return 12 March 1993
AUD - Auditor's letter of resignation 25 November 1992
363b - Annual Return 24 June 1992
288 - N/A 24 January 1992
363a - Annual Return 24 January 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
288 - N/A 15 January 1992
AA - Annual Accounts 13 January 1992
288 - N/A 09 January 1992
288 - N/A 09 January 1992
287 - Change in situation or address of Registered Office 09 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1991
AA - Annual Accounts 15 July 1991
395 - Particulars of a mortgage or charge 07 March 1991
363a - Annual Return 12 February 1991
288 - N/A 05 February 1991
AA - Annual Accounts 26 February 1990
363 - Annual Return 26 February 1990
395 - Particulars of a mortgage or charge 03 February 1989
AA - Annual Accounts 05 January 1989
363 - Annual Return 05 January 1989
288 - N/A 29 January 1988
AA - Annual Accounts 19 January 1988
363 - Annual Return 19 January 1988
AA - Annual Accounts 17 January 1987
363 - Annual Return 17 January 1987
GAZ(U) - N/A 08 January 1987
288 - N/A 20 November 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 22 September 2003 Outstanding

N/A

Debenture 11 April 1996 Outstanding

N/A

Mortgage debenture 05 March 1991 Fully Satisfied

N/A

Legal mortgage 16 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.