About

Registered Number: 06104819
Date of Incorporation: 14/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 9 months ago)
Registered Address: C/O NEEDHAM ACCOUNTANCY LTD, Berkeley House Barnet Road, London Colney, St. Albans, AL2 1BG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 15 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.