STUDIO FINANCIAL SERVICES LIMITED

STUDIO FINANCIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSTUDIO FINANCIAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00935526
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of STUDIO FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE FINDEL EDUCATIONAL COMPANY LIMITEDAug 24, 2012Aug 24, 2012
    JAMES GALT (EXPORT) LIMITEDJul 16, 1968Jul 16, 1968

    What are the latest accounts for STUDIO FINANCIAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 26, 2021

    What are the latest filings for STUDIO FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Michael Arnaouti as a director on Dec 17, 2021

    2 pagesAP01

    Appointment of Mr Michael Arnaouti as a secretary on Dec 17, 2021

    2 pagesAP03

    Termination of appointment of Mark Ashcroft as a secretary on Dec 16, 2021

    1 pagesTM02

    Termination of appointment of Mark Ashcroft as a director on Dec 16, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 26, 2021

    1 pagesAA

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 24, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 21, 2021

    RES15

    Accounts for a dormant company made up to Mar 31, 2020

    1 pagesAA

    Termination of appointment of Philip Binns Maudsley as a director on Mar 26, 2021

    1 pagesTM01

    Change of details for Findel Plc as a person with significant control on Jul 26, 2019

    2 pagesPSC05

    Confirmation statement made on Jul 20, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 29, 2019

    2 pagesAA

    Confirmation statement made on Jul 20, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 30, 2018

    2 pagesAA

    Confirmation statement made on Jul 20, 2018 with updates

    4 pagesCS01

    Director's details changed for Mark Ashcroft on Apr 02, 2018

    2 pagesCH01

    Director's details changed for Mr Philip Binns Maudsley on Apr 02, 2018

    2 pagesCH01

    Director's details changed for Mr Stuart Murdoch Caldwell on Apr 01, 2018

    2 pagesCH01

    Change of details for Findel Plc as a person with significant control on Mar 01, 2018

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jul 20, 2017 with updates

    4 pagesCS01

    Termination of appointment of Timothy John Kowalski as a director on Apr 05, 2017

    1 pagesTM01

    Who are the officers of STUDIO FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNAOUTI, Michael
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Secretary
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    290653540001
    ARNAOUTI, Michael
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    EnglandBritish539040004
    CALDWELL, Stuart Murdoch
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritish229000880001
    ASHCROFT, Mark
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    165368440001
    BOLTON, Ivan Joseph, Dr
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    British14333000007
    HALE, Donald
    Trees House Staupes Road
    High Birstwith
    HG3 2LF Harrogate
    North Yorkshire
    Secretary
    Trees House Staupes Road
    High Birstwith
    HG3 2LF Harrogate
    North Yorkshire
    British75316130001
    ROGERS, John Harold
    Yarnton Summers Bollin Way
    Prestbury
    SK10 4BX Macclesfield
    Cheshire
    Secretary
    Yarnton Summers Bollin Way
    Prestbury
    SK10 4BX Macclesfield
    Cheshire
    British17788520001
    ASHCROFT, Mark
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritish113691350001
    BOLTON, Ivan Joseph, Dr
    Odda Lane
    Hawksworth
    LS20 8NZ Leeds
    Bracken Hill
    United Kingdom
    Director
    Odda Lane
    Hawksworth
    LS20 8NZ Leeds
    Bracken Hill
    United Kingdom
    United KingdomBritish14333000007
    CHAPMAN, Keith
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    Director
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    United KingdomBritish143093130001
    COX, Vincent Trevor Denis
    Park House Holmes Chapel Road
    Somerford
    CW12 4SP Congleton
    Cheshire
    Director
    Park House Holmes Chapel Road
    Somerford
    CW12 4SP Congleton
    Cheshire
    British22117300001
    HALE, Donald
    Trees House Staupes Road
    High Birstwith
    HG3 2LF Harrogate
    North Yorkshire
    Director
    Trees House Staupes Road
    High Birstwith
    HG3 2LF Harrogate
    North Yorkshire
    British75316130001
    HINTON, Christopher David
    Henry Street
    Church
    BB5 4EH Accrington
    Church Bridge House
    Lancashire
    United Kingdom
    Director
    Henry Street
    Church
    BB5 4EH Accrington
    Church Bridge House
    Lancashire
    United Kingdom
    EnglandBritish68474940001
    JOHNSON, David Anthony
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    Director
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    United KingdomBritish157156750001
    JOLLY, Patrick Edmund
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    Director
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    EnglandBritish75327660001
    KOWALSKI, Timothy John
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    UkBritish153335190003
    MARSDEN, Terence Owen
    Bollinbroke Hollies Lane
    SK9 2BW Wilmslow
    Cheshire
    Director
    Bollinbroke Hollies Lane
    SK9 2BW Wilmslow
    Cheshire
    British14621020001
    MAUDSLEY, Philip Binns
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritish15967010001
    OFFER, William Thomas Charles
    Farmers Green Cottage
    Castle Hill
    SK10 4AX Prestbury
    Cheshire
    Director
    Farmers Green Cottage
    Castle Hill
    SK10 4AX Prestbury
    Cheshire
    British17788650001
    ROGERS, John Harold
    Yarnton Summers Bollin Way
    Prestbury
    SK10 4BX Macclesfield
    Cheshire
    Director
    Yarnton Summers Bollin Way
    Prestbury
    SK10 4BX Macclesfield
    Cheshire
    British17788520001
    SIDDLE, Roger William John
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    Director
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    England
    EnglandBritish46903210001

    Who are the persons with significant control of STUDIO FINANCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Studio Retail Group Plc
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Apr 06, 2016
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom,Companies House
    Registration Number00549034
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does STUDIO FINANCIAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jan 27, 2015Registration of a charge (MR01)
    • Jan 05, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 06, 2010Registration of a charge (MG01)
    • Jan 05, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Jul 29, 2010Registration of a charge (MG01)
    • Jan 05, 2016Satisfaction of a charge (MR04)
    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
    • Williams & Glyn's Bank Limited
    Transactions
    • Sep 25, 1981Registration of a charge
    • Sep 26, 2007Statement of satisfaction of a charge in full or part (403a)

    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