About

Registered Number: 05467728
Date of Incorporation: 31/05/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (5 years and 1 month ago)
Registered Address: Regency Court, 62-66 Deansgate, Manchester, M3 2EN,

 

Founded in 2005, Studio (Pt) Ltd are based in Manchester, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. There are 2 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POPE, Margaret 31 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LITTON, Sarah 14 September 2009 06 January 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 15 February 2019
AA01 - Change of accounting reference date 31 January 2019
CS01 - N/A 30 July 2018
AD01 - Change of registered office address 07 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 06 December 2016
CH01 - Change of particulars for director 15 September 2016
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 29 January 2016
TM02 - Termination of appointment of secretary 22 January 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 29 July 2014
CH03 - Change of particulars for secretary 29 July 2014
CH01 - Change of particulars for director 29 July 2014
TM01 - Termination of appointment of director 13 March 2014
AA - Annual Accounts 30 January 2014
AD01 - Change of registered office address 31 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 21 June 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 05 February 2010
288a - Notice of appointment of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
287 - Change in situation or address of Registered Office 26 August 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 30 June 2008
225 - Change of Accounting Reference Date 30 June 2008
AA - Annual Accounts 27 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
MEM/ARTS - N/A 08 May 2008
CERTNM - Change of name certificate 01 May 2008
287 - Change in situation or address of Registered Office 23 April 2008
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 30 August 2006
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
NEWINC - New incorporation documents 31 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.