About

Registered Number: 06528340
Date of Incorporation: 10/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/09/2014 (9 years and 8 months ago)
Registered Address: Penvose House, Broad Lane, Upper Bucklebury, Reading, RG7 6QH

 

Established in 2008, Uprising Studios Ltd has its registered office in Upper Bucklebury, Reading, it has a status of "Dissolved". The companies directors are listed as Hubbard, Thomas William, Form 10 Secretaries Fd Ltd, Hubbard-clark, Robert Edward, Clarke, Antony, Form 10 Directors Fd Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUBBARD, Thomas William 17 March 2008 - 1
CLARKE, Antony 06 April 2011 01 May 2012 1
FORM 10 DIRECTORS FD LTD 10 March 2008 11 March 2008 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 10 March 2008 11 March 2008 1
HUBBARD-CLARK, Robert Edward 17 March 2008 20 April 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 September 2014
GAZ1(A) - First notification of strike-off in London Gazette) 27 May 2014
DS01 - Striking off application by a company 15 May 2014
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 02 May 2012
TM01 - Termination of appointment of director 01 May 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 04 May 2011
AP01 - Appointment of director 21 April 2011
AR01 - Annual Return 04 April 2011
AR01 - Annual Return 31 March 2010
CH03 - Change of particulars for secretary 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 08 February 2010
288b - Notice of resignation of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
363a - Annual Return 30 March 2009
225 - Change of Accounting Reference Date 17 October 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
NEWINC - New incorporation documents 10 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.