Based in St. Albans, Studio 57 Ltd was established in 2007, it has a status of "Dissolved". The company has 3 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARWOOD STAMPER, Daniel Roland Paul | 14 February 2007 | - | 1 |
HARWOOD-STAMPER, Lorraine Benedicta Maria | 01 December 2014 | 12 April 2016 | 1 |
HARWOOD-STAMPER, Richard Thomas Paul | 14 February 2007 | 01 November 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 July 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 April 2018 | |
DS01 - Striking off application by a company | 11 April 2018 | |
CS01 - N/A | 11 August 2017 | |
PSC01 - N/A | 11 August 2017 | |
DISS40 - Notice of striking-off action discontinued | 20 May 2017 | |
AA - Annual Accounts | 17 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 May 2017 | |
AD01 - Change of registered office address | 19 August 2016 | |
AA - Annual Accounts | 31 May 2016 | |
TM01 - Termination of appointment of director | 12 April 2016 | |
AR01 - Annual Return | 15 February 2016 | |
AD01 - Change of registered office address | 06 November 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 26 February 2015 | |
AP01 - Appointment of director | 01 December 2014 | |
TM01 - Termination of appointment of director | 01 December 2014 | |
TM01 - Termination of appointment of director | 01 December 2014 | |
AA - Annual Accounts | 25 June 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 26 July 2013 | |
AR01 - Annual Return | 21 February 2013 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 07 March 2012 | |
AA - Annual Accounts | 25 May 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AAMD - Amended Accounts | 21 July 2010 | |
MG01 - Particulars of a mortgage or charge | 16 July 2010 | |
AA - Annual Accounts | 28 May 2010 | |
CH01 - Change of particulars for director | 13 May 2010 | |
CH03 - Change of particulars for secretary | 13 May 2010 | |
AR01 - Annual Return | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
AA - Annual Accounts | 08 August 2009 | |
363a - Annual Return | 03 March 2009 | |
287 - Change in situation or address of Registered Office | 23 September 2008 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 20 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 2007 | |
225 - Change of Accounting Reference Date | 20 March 2007 | |
NEWINC - New incorporation documents | 14 February 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 July 2010 | Outstanding |
N/A |