About

Registered Number: 04810694
Date of Incorporation: 25/06/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 5 months ago)
Registered Address: 84 Elmhurst Road, Reading, Berkshire, RG1 5HY,

 

Having been setup in 2003, Studio Fx Ltd are based in Reading in Berkshire. The organisation has 2 directors listed as Golding, Joanna Elizabeth, Smith, Mark Adrian. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Mark Adrian 25 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GOLDING, Joanna Elizabeth 25 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DS01 - Striking off application by a company 09 July 2014
AA - Annual Accounts 10 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
CH03 - Change of particulars for secretary 16 August 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 July 2011
AA - Annual Accounts 19 January 2011
AA01 - Change of accounting reference date 21 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
AD01 - Change of registered office address 09 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 14 July 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 28 April 2005
287 - Change in situation or address of Registered Office 25 November 2004
363s - Annual Return 02 July 2004
288b - Notice of resignation of directors or secretaries 26 July 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
287 - Change in situation or address of Registered Office 10 July 2003
NEWINC - New incorporation documents 25 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.