About

Registered Number: 04657838
Date of Incorporation: 05/02/2003 (21 years and 3 months ago)
Company Status: Liquidation
Registered Address: Langley House, Park Road, East Finchley, London, N2 8EY

 

Established in 2003, Little Studios Ltd has its registered office in East Finchley, London, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at the business. Littlefield, Giles Edward, Littlefield, David Edward are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLEFIELD, Giles Edward 19 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LITTLEFIELD, David Edward 19 February 2003 01 February 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 May 2019
RESOLUTIONS - N/A 21 May 2019
LIQ02 - N/A 21 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 20 February 2018
TM02 - Termination of appointment of secretary 20 February 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 17 February 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 23 May 2012
AR01 - Annual Return 08 February 2012
CH03 - Change of particulars for secretary 08 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 01 August 2011
DISS40 - Notice of striking-off action discontinued 07 May 2011
AA - Annual Accounts 04 May 2011
AD01 - Change of registered office address 19 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 08 February 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 24 April 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 07 February 2005
AA - Annual Accounts 22 September 2004
225 - Change of Accounting Reference Date 13 March 2004
363s - Annual Return 10 March 2004
288c - Notice of change of directors or secretaries or in their particulars 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
287 - Change in situation or address of Registered Office 19 February 2003
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.