BUSPACE STUDIOS LIMITED

BUSPACE STUDIOS LIMITED

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

    Company NameBUSPACE STUDIOS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01964367
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BUSPACE STUDIOS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BUSPACE STUDIOS LIMITED located?

    Registered Office Address
    16 Tinworth Street
    SE11 5AL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSPACE STUDIOS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLLAND PARK AVENUE LIMITEDNov 21, 1994Nov 21, 1994
    PLEVCROFT LIMITEDNov 25, 1985Nov 25, 1985

    What are the latest accounts for BUSPACE STUDIOS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for BUSPACE STUDIOS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2020

    What are the latest filings for BUSPACE STUDIOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    11/08/2025
    RES13

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 02, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Simon Laborda Wigzell as a director on Jan 21, 2021

    1 pagesTM01

    Termination of appointment of Fredrik Jonas Widlund as a director on Jan 21, 2021

    1 pagesTM01

    Director's details changed for Mr Fredrik Jonas Widlund on Jan 22, 2021

    2 pagesCH01

    Director's details changed for Mr Simon Laborda Wigzell on Aug 16, 2020

    2 pagesCH01

    Director's details changed for Mr Andrew Michael David Kirkman on Dec 22, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Erik Henry Klotz as a director on Aug 14, 2019

    1 pagesTM01

    Director's details changed for Mr Andrew Michael David Kirkman on Aug 01, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Appointment of Mr Andrew Michael David Kirkman as a director on Jul 01, 2019

    2 pagesAP01

    Termination of appointment of John Howard Whiteley as a director on Jun 30, 2019

    1 pagesTM01

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of BUSPACE STUDIOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULLER, David Francis
    Tinworth Street
    SE11 5AL London
    16
    England
    Secretary
    Tinworth Street
    SE11 5AL London
    16
    England
    British136910120001
    KIRKMAN, Andrew Michael David
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandBritish210679090003
    MILLET, Alain Gustave Paul
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandFrench126567290003
    BOARD, Steven Francis
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    Secretary
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    British17793520002
    GHINN, Sarah
    69 Thrale Road
    Streatham
    SW16 1NU London
    Secretary
    69 Thrale Road
    Streatham
    SW16 1NU London
    British82906760001
    THOMSON, Thomas John
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    Secretary
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    British21940550003
    TAYLOR WALTON SOLICITORS
    65 High Street
    AL5 2SW Harpenden
    Hertfordshire
    Secretary
    65 High Street
    AL5 2SW Harpenden
    Hertfordshire
    7587220002
    BAVERSTAM, Dan Mikael
    Apartment 50 Fountain House
    The Boulevard Imperial Wharf
    SW6 2TQ London
    Director
    Apartment 50 Fountain House
    The Boulevard Imperial Wharf
    SW6 2TQ London
    Swedish33932550003
    BOARD, Steven Francis
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    Director
    Tawlbrook, Plaistow Road
    Loxwood
    RH14 0TY Billingshurst
    West Sussex
    EnglandBritish17793520002
    CHAPMAN, Kevin Edward
    Fonthill House
    21 Old Holt Road, Medbourne
    LE16 8DY Market Harborough
    Leicestershire
    Director
    Fonthill House
    21 Old Holt Road, Medbourne
    LE16 8DY Market Harborough
    Leicestershire
    British126351470001
    HIRSCH, Glyn Vincent
    15 Clare Lawn Avenue
    SW14 8BE London
    Director
    15 Clare Lawn Avenue
    SW14 8BE London
    EnglandBritish48114050001
    KLOTZ, Erik Henry
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    United KingdomSwedish130193210006
    KLOTZ, Erik Henry
    Highgrove Avenue
    SL5 7HR Ascot
    3
    Berkshire
    United Kingdom
    Director
    Highgrove Avenue
    SL5 7HR Ascot
    3
    Berkshire
    United Kingdom
    EnglandSwedish130193210001
    LUNDQVIST, Hans Otto Thomas
    9 Spencer Gardens
    SW14 7AH London
    Director
    9 Spencer Gardens
    SW14 7AH London
    Swedish44013990001
    MILLET, Alain Gustave Paul
    3 West Park Drive
    CM12 9EH Billericay
    Essex
    Director
    3 West Park Drive
    CM12 9EH Billericay
    Essex
    EnglandFrench126567290001
    MORTSTEDT, Anna Linnea Kristina
    12b Edith Terrace
    SW10 London
    Director
    12b Edith Terrace
    SW10 London
    Swedish51909640001
    MORTSTEDT, Bengt Filip
    21 Mulberry Walk
    SW3 6DZ London
    Director
    21 Mulberry Walk
    SW3 6DZ London
    Swedish2067060001
    SANDBERG, Christer Sven
    Bondway
    SW8 1SF London
    86
    United Kingdom
    Director
    Bondway
    SW8 1SF London
    86
    United Kingdom
    SwedenSwedish136006230001
    SJOBERG, Per Henrik
    78 Madrid Road
    Barnes
    SW13 9PG London
    Director
    78 Madrid Road
    Barnes
    SW13 9PG London
    Swedish103990330002
    SUNLEY, Richard James
    Bondway
    SW8 1SF London
    86
    United Kingdom
    Director
    Bondway
    SW8 1SF London
    86
    United Kingdom
    EnglandBritish153792030001
    THOMSON, Thomas John
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    Director
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    United KingdomBritish21940550003
    THOMSON, Thomas John
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    Director
    Pulridge Wood
    Nettleden Road
    HP4 1PP Little Gaddesden
    Hertfordshire
    United KingdomBritish21940550003
    TICE, Richard James Sunley
    Bondway
    SW8 1SF London
    86
    United Kingdom
    Director
    Bondway
    SW8 1SF London
    86
    United Kingdom
    United KingdomBritish151240670006
    WHITELEY, John Howard
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandBritish48980090003
    WIDLUND, Fredrik Jonas
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandSwedish166751920002
    WIGZELL, Simon Laborda
    Tinworth Street
    SE11 5AL London
    16
    England
    Director
    Tinworth Street
    SE11 5AL London
    16
    England
    EnglandBritish95788510001
    WILLS, Tom Julian Lynall
    Bondway
    SW8 1SF London
    86
    United Kingdom
    Director
    Bondway
    SW8 1SF London
    86
    United Kingdom
    EnglandBritish114288290001
    WILLS, Tom Julian Lynall
    16 Cherry Orchard Road
    KT8 1QZ West Molesey
    Surrey
    Director
    16 Cherry Orchard Road
    KT8 1QZ West Molesey
    Surrey
    EnglandBritish114288290001

    Who are the persons with significant control of BUSPACE STUDIOS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bondway
    SW8 1SF London
    86
    England
    Apr 06, 2016
    Bondway
    SW8 1SF London
    86
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number2714781
    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.

    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