About

Registered Number: 06026983
Date of Incorporation: 13/12/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 11 months ago)
Registered Address: DOWNS & COMPANY, Genesis House 1 & 2 The Grange, High Street, Westerham, Kent, TN16 1AH,

 

London Studio Group Ltd was setup in 2006. We do not know the number of employees at this organisation. The companies directors are Bromley, Kirk, Cane-honeysett, Anthony, Morey, Craig, Ward, Dennis Arthur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMLEY, Kirk 13 December 2006 - 1
CANE-HONEYSETT, Anthony 13 December 2006 - 1
MOREY, Craig 13 December 2006 - 1
WARD, Dennis Arthur 13 December 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 13 February 2016
AD01 - Change of registered office address 13 February 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 20 December 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 17 December 2011
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH03 - Change of particulars for secretary 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 24 November 2008
363s - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 2008
NEWINC - New incorporation documents 13 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.