About

Registered Number: 05742654
Date of Incorporation: 14/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 3 months ago)
Registered Address: 18 The Office Village, North Road, Loughborough, Leicestershire, LE11 1QJ

 

Based in Loughborough, Leicestershire, Studio 40 Ip Ltd was founded on 14 March 2006, it has a status of "Dissolved". We don't know the number of employees at the business. The companies director is listed as Light, Naomi Grace at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LIGHT, Naomi Grace 14 March 2006 29 March 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 03 October 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 17 March 2016
CH01 - Change of particulars for director 15 September 2015
CH01 - Change of particulars for director 03 July 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 02 May 2014
CERTNM - Change of name certificate 20 March 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 19 June 2012
AA01 - Change of accounting reference date 18 June 2012
TM02 - Termination of appointment of secretary 29 March 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 15 June 2011
CH03 - Change of particulars for secretary 23 May 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 21 March 2011
TM01 - Termination of appointment of director 03 September 2010
AA - Annual Accounts 06 August 2010
MG01 - Particulars of a mortgage or charge 29 May 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 24 June 2009
RESOLUTIONS - N/A 15 April 2009
363a - Annual Return 03 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 14 April 2008
287 - Change in situation or address of Registered Office 12 April 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 March 2007
CERTNM - Change of name certificate 05 April 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
NEWINC - New incorporation documents 14 March 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 28 May 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.