About

Registered Number: 05989321
Date of Incorporation: 06/11/2006 (17 years and 5 months ago)
Company Status: Liquidation
Registered Address: Sanderling House Springbrook Lane, Earlswood, Solihull, B94 5SG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture deed 17 December 2009 Fully Satisfied

N/A

Debenture 07 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.