About

Registered Number: 08641962
Date of Incorporation: 07/08/2013 (11 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (7 years ago)
Registered Address: 59-60 Grosvenor Street, London, W1K 3HZ

 

Stark Studios Ltd was founded on 07 August 2013, it's status in the Companies House registry is set to "Dissolved". The companies directors are Urquhart, Graham Kenneth, Golubeva, Evgenia. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLUBEVA, Evgenia 20 September 2013 01 November 2017 1
Secretary Name Appointed Resigned Total Appointments
URQUHART, Graham Kenneth 01 November 2013 31 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
RESOLUTIONS - N/A 15 January 2018
DS01 - Striking off application by a company 15 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 January 2018
SH19 - Statement of capital 15 January 2018
CAP-SS - N/A 15 January 2018
TM01 - Termination of appointment of director 27 November 2017
CH01 - Change of particulars for director 11 August 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 12 August 2016
CH04 - Change of particulars for corporate secretary 17 February 2016
AD01 - Change of registered office address 14 November 2015
AA - Annual Accounts 27 October 2015
CH01 - Change of particulars for director 06 October 2015
AR01 - Annual Return 07 August 2015
AP04 - Appointment of corporate secretary 17 April 2015
TM02 - Termination of appointment of secretary 17 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 25 September 2014
TM01 - Termination of appointment of director 18 September 2014
AP01 - Appointment of director 18 September 2014
RESOLUTIONS - N/A 18 November 2013
SH10 - Notice of particulars of variation of rights attached to shares 18 November 2013
SH08 - Notice of name or other designation of class of shares 18 November 2013
SH01 - Return of Allotment of shares 18 November 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 November 2013
AP03 - Appointment of secretary 14 November 2013
AA01 - Change of accounting reference date 14 November 2013
AP01 - Appointment of director 14 October 2013
NEWINC - New incorporation documents 07 August 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.