About

Registered Number: 05365850
Date of Incorporation: 16/02/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 11 months ago)
Registered Address: Pinewood Road, Iver, Buckinghamshire, SL0 0NH

 

Teddington Studios Ltd was registered on 16 February 2005 and are based in Buckinghamshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. The companies directors are listed as Smith, Andrew Mark, Darbyshire, Paul John, Morris, Roger William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARBYSHIRE, Paul John 17 February 2006 05 October 2016 1
MORRIS, Roger William 17 February 2006 18 January 2008 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Andrew Mark 22 December 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017 View (1 Pages)
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017 View (1 Pages)
CH01 - Change of particulars for director 26 April 2017 View (2 Pages)
DS01 - Striking off application by a company 26 April 2017 View (3 Pages)
AP01 - Appointment of director 24 April 2017 View (2 Pages)
AP01 - Appointment of director 24 April 2017 View (2 Pages)
TM01 - Termination of appointment of director 24 April 2017 View (1 Pages)
TM01 - Termination of appointment of director 24 April 2017 View (1 Pages)
CS01 - N/A 15 February 2017 View (6 Pages)
AA - Annual Accounts 06 January 2017 View (7 Pages)
TM01 - Termination of appointment of director 10 October 2016 View (1 Pages)
AUD - Auditor's letter of resignation 01 March 2016 View (1 Pages)
AA - Annual Accounts 26 February 2016 View (16 Pages)
AGREEMENT2 - N/A 26 February 2016 View (1 Pages)
AR01 - Annual Return 15 February 2016 View (5 Pages)
PARENT_ACC - N/A 01 December 2015 View (96 Pages)
GUARANTEE2 - N/A 23 November 2015 View (3 Pages)
MR04 - N/A 20 May 2015 View (4 Pages)
MR04 - N/A 20 May 2015 View (4 Pages)
AR01 - Annual Return 16 February 2015 View (5 Pages)
MR01 - N/A 15 December 2014 View (18 Pages)
AA - Annual Accounts 30 August 2014 View (18 Pages)
AR01 - Annual Return 19 February 2014 View (5 Pages)
CH01 - Change of particulars for director 19 February 2014 View (2 Pages)
CH01 - Change of particulars for director 19 February 2014 View (2 Pages)
MR04 - N/A 08 October 2013 View (4 Pages)
AA - Annual Accounts 23 September 2013 View (18 Pages)
AR01 - Annual Return 26 February 2013 View (5 Pages)
AA - Annual Accounts 24 December 2012 View (19 Pages)
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 June 2012 View (3 Pages)
MG01 - Particulars of a mortgage or charge 31 May 2012 View (10 Pages)
AUD - Auditor's letter of resignation 17 May 2012 View (2 Pages)
AP01 - Appointment of director 09 May 2012 View (2 Pages)
AP01 - Appointment of director 03 May 2012 View (2 Pages)
TM01 - Termination of appointment of director 03 May 2012 View (1 Pages)
AUD - Auditor's letter of resignation 30 April 2012 View (1 Pages)
AR01 - Annual Return 21 February 2012 View (5 Pages)
AA01 - Change of accounting reference date 14 December 2011 View (3 Pages)
AA - Annual Accounts 20 September 2011 View (17 Pages)
AR01 - Annual Return 15 February 2011 View (5 Pages)
AP03 - Appointment of secretary 30 December 2010 View (1 Pages)
TM01 - Termination of appointment of director 29 December 2010 View (1 Pages)
TM02 - Termination of appointment of secretary 29 December 2010 View (1 Pages)
AA - Annual Accounts 24 August 2010 View (17 Pages)
AR01 - Annual Return 12 March 2010 View (6 Pages)
CH01 - Change of particulars for director 11 March 2010 View (2 Pages)
AA - Annual Accounts 29 July 2009 View (17 Pages)
363a - Annual Return 16 March 2009 View (4 Pages)
RESOLUTIONS - N/A 06 October 2008 View (11 Pages)
AA - Annual Accounts 12 September 2008 View (17 Pages)
395 - Particulars of a mortgage or charge 28 August 2008 View (8 Pages)
288a - Notice of appointment of directors or secretaries 04 June 2008 View (1 Pages)
288b - Notice of resignation of directors or secretaries 03 June 2008 View (1 Pages)
288a - Notice of appointment of directors or secretaries 18 March 2008 View (2 Pages)
363a - Annual Return 14 March 2008 View (4 Pages)
288b - Notice of resignation of directors or secretaries 08 February 2008 View (1 Pages)
AA - Annual Accounts 19 October 2007 View (16 Pages)
363a - Annual Return 12 March 2007 View (3 Pages)
AA - Annual Accounts 27 June 2006 View (19 Pages)
288a - Notice of appointment of directors or secretaries 07 March 2006 View (2 Pages)
288a - Notice of appointment of directors or secretaries 07 March 2006 View (3 Pages)
363s - Annual Return 22 February 2006 View (7 Pages)
RESOLUTIONS - N/A 13 January 2006 View (1 Pages)
395 - Particulars of a mortgage or charge 23 December 2005 View (7 Pages)
CERTNM - Change of name certificate 08 April 2005 View (2 Pages)
RESOLUTIONS - N/A 31 March 2005 View (12 Pages)
225 - Change of Accounting Reference Date 31 March 2005 View (1 Pages)
287 - Change in situation or address of Registered Office 31 March 2005 View (1 Pages)
288b - Notice of resignation of directors or secretaries 31 March 2005 View (1 Pages)
288b - Notice of resignation of directors or secretaries 31 March 2005 View (1 Pages)
288a - Notice of appointment of directors or secretaries 24 March 2005 View (2 Pages)
288a - Notice of appointment of directors or secretaries 24 March 2005 View (2 Pages)
288a - Notice of appointment of directors or secretaries 24 March 2005 View (3 Pages)
CERTNM - Change of name certificate 17 March 2005 View (2 Pages)
NEWINC - New incorporation documents 16 February 2005 View (31 Pages)

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2014 Fully Satisfied

N/A

Security agreement 28 May 2012 Fully Satisfied

N/A

Floating charge 15 August 2008 Fully Satisfied

N/A

Floating charge 15 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.