Established in 2006, The Cycle Studio Ltd have registered office in Solihull, it's status is listed as "Liquidation". This business has 3 directors listed as Cashmore, Karen Elizabeth, Cashmore, Russell George, Mccabe, David James at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASHMORE, Russell George | 06 November 2006 | 03 March 2014 | 1 |
MCCABE, David James | 23 May 2014 | 31 August 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASHMORE, Karen Elizabeth | 06 November 2006 | 03 January 2014 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 14 January 2020 | |
RESOLUTIONS - N/A | 13 January 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 January 2020 | |
LIQ02 - N/A | 13 January 2020 | |
TM01 - Termination of appointment of director | 10 December 2019 | |
TM01 - Termination of appointment of director | 10 December 2019 | |
AD01 - Change of registered office address | 11 September 2019 | |
CS01 - N/A | 05 June 2019 | |
AA - Annual Accounts | 31 May 2019 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 30 May 2018 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 31 May 2017 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 16 May 2016 | |
MR04 - N/A | 16 February 2016 | |
RESOLUTIONS - N/A | 05 October 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 26 May 2015 | |
AP01 - Appointment of director | 06 February 2015 | |
AR01 - Annual Return | 22 May 2014 | |
TM01 - Termination of appointment of director | 22 May 2014 | |
AA - Annual Accounts | 12 April 2014 | |
AA01 - Change of accounting reference date | 07 February 2014 | |
MR04 - N/A | 07 February 2014 | |
AD01 - Change of registered office address | 21 January 2014 | |
AP01 - Appointment of director | 03 January 2014 | |
AP01 - Appointment of director | 03 January 2014 | |
TM02 - Termination of appointment of secretary | 03 January 2014 | |
AR01 - Annual Return | 04 December 2013 | |
AD01 - Change of registered office address | 04 December 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 26 November 2012 | |
AA - Annual Accounts | 26 April 2012 | |
AD01 - Change of registered office address | 08 March 2012 | |
AR01 - Annual Return | 09 November 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 01 April 2010 | |
MG01 - Particulars of a mortgage or charge | 30 December 2009 | |
AR01 - Annual Return | 09 November 2009 | |
CH01 - Change of particulars for director | 09 November 2009 | |
AA - Annual Accounts | 07 September 2009 | |
363a - Annual Return | 17 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 November 2008 | |
AA - Annual Accounts | 18 August 2008 | |
287 - Change in situation or address of Registered Office | 22 January 2008 | |
363a - Annual Return | 04 December 2007 | |
395 - Particulars of a mortgage or charge | 09 January 2007 | |
288a - Notice of appointment of directors or secretaries | 05 January 2007 | |
RESOLUTIONS - N/A | 15 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 December 2006 | |
288a - Notice of appointment of directors or secretaries | 15 December 2006 | |
288b - Notice of resignation of directors or secretaries | 13 November 2006 | |
288b - Notice of resignation of directors or secretaries | 13 November 2006 | |
NEWINC - New incorporation documents | 06 November 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 17 December 2009 | Fully Satisfied |
N/A |
Debenture | 07 January 2007 | Fully Satisfied |
N/A |