About

Registered Number: 06441113
Date of Incorporation: 29/11/2007 (17 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2016 (8 years and 11 months ago)
Registered Address: 27 Barncroft Drive, Hempstead, Gillingham, Kent, ME7 3TJ

 

Rite View Studios Ltd was founded on 29 November 2007 and has its registered office in Gillingham, Kent, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the business. The current directors of the business are listed as Wilsher, Bryan, Jenkins, Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Christopher 29 November 2007 01 October 2012 1
Secretary Name Appointed Resigned Total Appointments
WILSHER, Bryan 01 October 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 February 2016
DS01 - Striking off application by a company 16 February 2016
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 19 January 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 20 January 2013
AR01 - Annual Return 31 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2012
AP03 - Appointment of secretary 24 October 2012
TM02 - Termination of appointment of secretary 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 22 January 2012
CH01 - Change of particulars for director 22 January 2012
CH03 - Change of particulars for secretary 22 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 21 December 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 15 December 2008
225 - Change of Accounting Reference Date 16 June 2008
395 - Particulars of a mortgage or charge 04 June 2008
287 - Change in situation or address of Registered Office 13 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
NEWINC - New incorporation documents 29 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 02 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.