About

Registered Number: 03624913
Date of Incorporation: 02/09/1998 (26 years and 7 months ago)
Company Status: Liquidation
Registered Address: Unit 4.01 Piano House, 9 Brighton Terrace, London, SW9 8DJ,

 

Founded in 1998, Glowfrog Studios Ltd are based in London, it's status at Companies House is "Liquidation". We do not know the number of employees at Glowfrog Studios Ltd. This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ODELL, Michelle Margaret 02 September 1998 - 1

Filing History

Document Type Date
NDISC - N/A 22 August 2017
COCOMP - Order to wind up 02 November 2016
CS01 - N/A 14 September 2016
DISS40 - Notice of striking-off action discontinued 13 August 2016
AA - Annual Accounts 11 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AD01 - Change of registered office address 07 June 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 24 September 2014
AP01 - Appointment of director 09 September 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 20 September 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 03 August 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 11 November 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 18 April 2008
395 - Particulars of a mortgage or charge 06 December 2007
363a - Annual Return 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
287 - Change in situation or address of Registered Office 12 September 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 04 July 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 16 June 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 03 July 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 23 November 1999
225 - Change of Accounting Reference Date 29 October 1999
363s - Annual Return 07 September 1999
288b - Notice of resignation of directors or secretaries 04 September 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
NEWINC - New incorporation documents 02 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 28 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.