About

Registered Number: 05026411
Date of Incorporation: 26/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: 2 Highview Road, West Ealing, London, W13 0HB

 

Studiotex Ltd was registered on 26 January 2004 with its registered office in London, it's status in the Companies House registry is set to "Active". Kennedy, Jane, Gill, Amarjit are listed as the directors of this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Jane 26 January 2004 - 1
GILL, Amarjit 01 April 2004 06 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 28 March 2020
DISS40 - Notice of striking-off action discontinued 17 April 2019
GAZ1 - First notification of strike-off action in London Gazette 16 April 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 15 April 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 29 March 2018
AA01 - Change of accounting reference date 29 January 2018
AA - Annual Accounts 31 January 2017
CS01 - N/A 27 January 2017
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 29 January 2013
MG01 - Particulars of a mortgage or charge 05 January 2013
AA - Annual Accounts 17 September 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 08 April 2008
225 - Change of Accounting Reference Date 26 March 2008
AA - Annual Accounts 28 June 2007
363a - Annual Return 21 February 2007
AA - Annual Accounts 16 November 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 30 March 2005
RESOLUTIONS - N/A 16 July 2004
RESOLUTIONS - N/A 16 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
287 - Change in situation or address of Registered Office 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 03 January 2013 Outstanding

N/A

Rent security deposit deed 16 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.