About

Registered Number: 06513201
Date of Incorporation: 25/02/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 3 months ago)
Registered Address: Factory Cooperage, Royal William Yard, Plymouth, PL1 3RP,

 

Ocean Studios Plymouth Community Interest Company was founded on 25 February 2008 and are based in Plymouth. The current directors of the business are listed as Jayarajah, Jennifer Barbara, Gilroy, David, Jayarajah, Jennifer Barbara, Lang, Susan May, Mason, Leigh, Torrance, Marianne, Woodbridge, Eve in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILROY, David 25 February 2008 28 July 2008 1
JAYARAJAH, Jennifer Barbara 25 February 2008 20 November 2015 1
LANG, Susan May 25 February 2008 30 November 2010 1
MASON, Leigh 18 January 2012 06 October 2016 1
TORRANCE, Marianne 25 February 2008 03 October 2008 1
WOODBRIDGE, Eve 25 February 2008 28 July 2008 1
Secretary Name Appointed Resigned Total Appointments
JAYARAJAH, Jennifer Barbara 25 February 2008 24 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 25 September 2017
AA01 - Change of accounting reference date 05 April 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 07 December 2016
TM01 - Termination of appointment of director 12 October 2016
AR01 - Annual Return 29 April 2016
CH01 - Change of particulars for director 29 April 2016
CH01 - Change of particulars for director 29 April 2016
AD01 - Change of registered office address 29 April 2016
AA - Annual Accounts 21 January 2016
TM01 - Termination of appointment of director 30 November 2015
TM01 - Termination of appointment of director 20 November 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 17 March 2014
AD01 - Change of registered office address 17 March 2014
AA - Annual Accounts 13 December 2013
CH01 - Change of particulars for director 30 April 2013
AR01 - Annual Return 30 April 2013
CH01 - Change of particulars for director 30 April 2013
TM02 - Termination of appointment of secretary 30 April 2013
AA - Annual Accounts 20 December 2012
TM01 - Termination of appointment of director 28 August 2012
AP01 - Appointment of director 29 May 2012
AD01 - Change of registered office address 04 April 2012
AR01 - Annual Return 29 February 2012
AP01 - Appointment of director 25 January 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 07 April 2011
AP01 - Appointment of director 01 March 2011
CERTNM - Change of name certificate 07 February 2011
CONNOT - N/A 07 February 2011
CONNOT - N/A 12 January 2011
TM01 - Termination of appointment of director 02 December 2010
AD01 - Change of registered office address 23 November 2010
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 26 February 2009
287 - Change in situation or address of Registered Office 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
CICINC - N/A 25 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.