About

Registered Number: OC322306
Date of Incorporation: 11/09/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2018 (5 years and 10 months ago)
Registered Address: Churchill House, Suite 301 120 Bunns Lane, Mill Hill, London, NW7 2AS

 

Simply Studios LLP was founded on 11 September 2006, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. There is only one director listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
SHAKED, Danny 11 September 2006 11 September 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 03 April 2018
LLDS01 - Striking off application by a Limited Liability Partnership 22 March 2018
LLCS01 - N/A 22 September 2017
AA - Annual Accounts 14 August 2017
RT01 - Application for administrative restoration to the register 14 August 2017
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
LLCS01 - N/A 06 October 2016
DISS40 - Notice of striking-off action discontinued 09 April 2016
AA - Annual Accounts 08 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
LLAR01 - Annual Return of a Limited Liability Partnership 06 October 2015
LLAD01 - Change of registered office address of a Limited Liability Partnership 21 September 2015
LLAR01 - Annual Return of a Limited Liability Partnership 18 March 2015
LLCH01 - Change of particulars for member of a Limited Liability Partnership 18 March 2015
LLCH01 - Change of particulars for member of a Limited Liability Partnership 18 March 2015
AA - Annual Accounts 13 February 2015
AA - Annual Accounts 04 March 2014
LLAR01 - Annual Return of a Limited Liability Partnership 18 October 2013
AA - Annual Accounts 28 December 2012
LLAD01 - Change of registered office address of a Limited Liability Partnership 10 December 2012
LLAR01 - Annual Return of a Limited Liability Partnership 23 November 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 19 October 2012
AA - Annual Accounts 02 February 2012
LLAR01 - Annual Return of a Limited Liability Partnership 16 September 2011
AA - Annual Accounts 03 May 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
LLAR01 - Annual Return of a Limited Liability Partnership 20 January 2011
GAZ1 - First notification of strike-off action in London Gazette 18 January 2011
LLAD01 - Change of registered office address of a Limited Liability Partnership 10 January 2011
AA - Annual Accounts 29 January 2010
LLAR01 - Annual Return of a Limited Liability Partnership 15 October 2009
LLP288a - N/A 01 May 2009
LLP3 - Notice of Change of Name of a Limited Liability Partnership 12 February 2009
LLP363 - N/A 11 February 2009
CERTNM - Change of name certificate 02 February 2009
AA - Annual Accounts 12 January 2009
LLP403a - N/A 24 September 2008
LLP403a - N/A 24 September 2008
LLP395 - N/A 13 August 2008
LLP395 - N/A 13 August 2008
LLP363 - N/A 27 March 2008
LLP288b - N/A 27 March 2008
395 - Particulars of a mortgage or charge 03 November 2007
395 - Particulars of a mortgage or charge 03 November 2007
AA - Annual Accounts 20 August 2007
225 - Change of Accounting Reference Date 18 August 2007
395 - Particulars of a mortgage or charge 27 February 2007
395 - Particulars of a mortgage or charge 18 January 2007
395 - Particulars of a mortgage or charge 26 September 2006
395 - Particulars of a mortgage or charge 26 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
287 - Change in situation or address of Registered Office 22 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
NEWINC - New incorporation documents 11 September 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 August 2008 Outstanding

N/A

Debenture 05 August 2008 Outstanding

N/A

Legal charge 31 October 2007 Outstanding

N/A

Legal charge 29 October 2007 Outstanding

N/A

Mortgage 23 February 2007 Outstanding

N/A

Debenture 10 January 2007 Outstanding

N/A

Legal charge 22 September 2006 Fully Satisfied

N/A

Debenture 22 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.