Established in 2002, The Well Studio Ltd have registered office in 63-81 High Street, Rickmansworth, Hertfordshire. This business has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATRICK, David Andrew | 01 August 2004 | - | 1 |
PATRICK, Caroline Anne | 01 August 2004 | 28 February 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 July 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 April 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 March 2015 | |
DS01 - Striking off application by a company | 26 March 2015 | |
AA - Annual Accounts | 31 March 2014 | |
TM01 - Termination of appointment of director | 28 February 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 03 August 2011 | |
AA01 - Change of accounting reference date | 18 April 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AP04 - Appointment of corporate secretary | 01 March 2011 | |
CH01 - Change of particulars for director | 02 September 2010 | |
CH01 - Change of particulars for director | 01 September 2010 | |
AA - Annual Accounts | 28 April 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AR01 - Annual Return | 29 January 2010 | |
CH03 - Change of particulars for secretary | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 12 January 2009 | |
AA - Annual Accounts | 17 January 2008 | |
363a - Annual Return | 15 January 2008 | |
287 - Change in situation or address of Registered Office | 21 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2007 | |
363a - Annual Return | 02 February 2007 | |
AA - Annual Accounts | 15 December 2006 | |
AA - Annual Accounts | 23 February 2006 | |
363a - Annual Return | 06 December 2005 | |
AA - Annual Accounts | 20 September 2005 | |
225 - Change of Accounting Reference Date | 16 September 2005 | |
363s - Annual Return | 13 January 2005 | |
288a - Notice of appointment of directors or secretaries | 15 December 2004 | |
CERTNM - Change of name certificate | 26 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 November 2004 | |
288b - Notice of resignation of directors or secretaries | 26 November 2004 | |
288b - Notice of resignation of directors or secretaries | 26 November 2004 | |
288a - Notice of appointment of directors or secretaries | 26 November 2004 | |
AA - Annual Accounts | 30 September 2004 | |
363s - Annual Return | 13 December 2003 | |
288a - Notice of appointment of directors or secretaries | 13 December 2003 | |
288a - Notice of appointment of directors or secretaries | 13 December 2003 | |
288b - Notice of resignation of directors or secretaries | 13 December 2003 | |
288b - Notice of resignation of directors or secretaries | 13 December 2003 | |
NEWINC - New incorporation documents | 29 November 2002 |