STUDIO FINANCIAL SERVICES LIMITED
Overview
| Company Name | STUDIO FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00935526 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STUDIO FINANCIAL SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STUDIO FINANCIAL SERVICES LIMITED located?
| Registered Office Address | Church Bridge House Henry Street BB5 4EE Accrington United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STUDIO FINANCIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE FINDEL EDUCATIONAL COMPANY LIMITED | Aug 24, 2012 | Aug 24, 2012 |
| JAMES GALT (EXPORT) LIMITED | Jul 16, 1968 | Jul 16, 1968 |
What are the latest accounts for STUDIO FINANCIAL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 26, 2021 |
What are the latest filings for STUDIO FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Michael Arnaouti as a director on Dec 17, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Arnaouti as a secretary on Dec 17, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mark Ashcroft as a secretary on Dec 16, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Ashcroft as a director on Dec 16, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 26, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 1 pages | AA | ||||||||||
Termination of appointment of Philip Binns Maudsley as a director on Mar 26, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Findel Plc as a person with significant control on Jul 26, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 20, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 29, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mark Ashcroft on Apr 02, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Philip Binns Maudsley on Apr 02, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart Murdoch Caldwell on Apr 01, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Findel Plc as a person with significant control on Mar 01, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on Mar 01, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Timothy John Kowalski as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of STUDIO FINANCIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARNAOUTI, Michael | Secretary | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | 290653540001 | |||||||
| ARNAOUTI, Michael | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | England | British | 539040004 | |||||
| CALDWELL, Stuart Murdoch | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | 229000880001 | |||||
| ASHCROFT, Mark | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire United Kingdom | 165368440001 | |||||||
| BOLTON, Ivan Joseph, Dr | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire England | British | 14333000007 | ||||||
| HALE, Donald | Secretary | Trees House Staupes Road High Birstwith HG3 2LF Harrogate North Yorkshire | British | 75316130001 | ||||||
| ROGERS, John Harold | Secretary | Yarnton Summers Bollin Way Prestbury SK10 4BX Macclesfield Cheshire | British | 17788520001 | ||||||
| ASHCROFT, Mark | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | 113691350001 | |||||
| BOLTON, Ivan Joseph, Dr | Director | Odda Lane Hawksworth LS20 8NZ Leeds Bracken Hill United Kingdom | United Kingdom | British | 14333000007 | |||||
| CHAPMAN, Keith | Director | Flasby BD23 3PX Skipton Flasby Hall North Yorkshire United Kingdom | United Kingdom | British | 143093130001 | |||||
| COX, Vincent Trevor Denis | Director | Park House Holmes Chapel Road Somerford CW12 4SP Congleton Cheshire | British | 22117300001 | ||||||
| HALE, Donald | Director | Trees House Staupes Road High Birstwith HG3 2LF Harrogate North Yorkshire | British | 75316130001 | ||||||
| HINTON, Christopher David | Director | Henry Street Church BB5 4EH Accrington Church Bridge House Lancashire United Kingdom | England | British | 68474940001 | |||||
| JOHNSON, David Anthony | Director | Cold Knoll Farm Stanbury BD22 0HH Haworth West Yorkshire | United Kingdom | British | 157156750001 | |||||
| JOLLY, Patrick Edmund | Director | Hill Top Farm Hill Top Lane Skipton Road, BB18 6JN Earby Lancashire | England | British | 75327660001 | |||||
| KOWALSKI, Timothy John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | Uk | British | 153335190003 | |||||
| MARSDEN, Terence Owen | Director | Bollinbroke Hollies Lane SK9 2BW Wilmslow Cheshire | British | 14621020001 | ||||||
| MAUDSLEY, Philip Binns | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | 15967010001 | |||||
| OFFER, William Thomas Charles | Director | Farmers Green Cottage Castle Hill SK10 4AX Prestbury Cheshire | British | 17788650001 | ||||||
| ROGERS, John Harold | Director | Yarnton Summers Bollin Way Prestbury SK10 4BX Macclesfield Cheshire | British | 17788520001 | ||||||
| SIDDLE, Roger William John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | England | British | 46903210001 |
Who are the persons with significant control of STUDIO FINANCIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Studio Retail Group Plc | Apr 06, 2016 | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does STUDIO FINANCIAL SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 21, 2015 Delivered On Jan 27, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental security agreement | Created On Jul 28, 2010 Delivered On Aug 06, 2010 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £130992 inter group loan agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession to the security agreement | Created On Jul 16, 2010 Delivered On Jul 29, 2010 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery, investments, shares, credit balances, insurances, other contracts see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 18, 1981 Delivered On Sep 25, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0