STUDIOEAST LIMITED
Overview
| Company Name | STUDIOEAST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02158722 |
| 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 STUDIOEAST LIMITED?
- Other publishing activities (58190) / Information and communication
Where is STUDIOEAST LIMITED located?
| Registered Office Address | 5 Glebe Cottages London Lane Cuckfield RH17 5BD Haywards Heath W Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STUDIOEAST LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDUCATIONAL TELEVISION PUBLISHING LIMITED | Nov 17, 1987 | Nov 17, 1987 |
| STUDIOEAST LIMITED | Aug 28, 1987 | Aug 28, 1987 |
What are the latest accounts for STUDIOEAST LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for STUDIOEAST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Theodore Bates Wynne on Jun 10, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Theodore Bates Wynne Jr on Jun 10, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Matthew Aaron Bates Wynne on Jun 10, 2015 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Theodore Bates Wynne on Jun 10, 2015 | 1 pages | CH03 | ||||||||||
Amended total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AAMD | ||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 14, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Suite 643 st George Chambers 56 Gloucester Road London SW7 4UB to 5 Glebe Cottages London Lane Cuckfield Haywards Heath W Sussex RH17 5BD on May 12, 2015 | 2 pages | AD01 | ||||||||||
Amended accounts made up to Mar 31, 2014 | 8 pages | AAMD | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Mar 14, 2014 | 12 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 14, 2013 | 12 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 14, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Mar 14, 2011 | 12 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Mar 14, 2010 | 27 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 2 pages | AA | ||||||||||
Who are the officers of STUDIOEAST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WYNNE, Theodore Bates | Secretary | London Lane Cuckfield RH17 5BD Haywards Heath 5 Glebe Cottages W Sussex | British | 39138750002 | ||||||
| WYNNE, Matthew Aaron Bates | Director | Barrowfield Cuckfield RH17 5ER Haywards Heath 30 West Sussex United Kingdom | United Kingdom | British | 74695960001 | |||||
| WYNNE, Theodore Bates | Director | London Lane Cuckfield RH17 5BD Haywards Heath 5 Glebe Cottages W Sussex | England | British | 39138750002 | |||||
| WYNNE JR, Theodore Bates | Director | Warrington Crescent Maida Vale W9 1EP London 50h United Kingdom | United Kingdom | British | 67282020004 | |||||
| CHAPMAN, Paul Stephen | Secretary | 13 Southbourne Hayes BR2 7NJ Bromley Kent | British | 1403010005 | ||||||
| EMANUEL, Timothy George | Director | Green Cottage Winson GL7 5ER Cirencester Gloucestershire | British | 24747220003 | ||||||
| SACCHI, Jane Margaret | Director | 7 Markham Street SW3 3NP London | British | 26982690001 | ||||||
| SHORTT, Peter Jonathan | Director | 1 Burdett Avenue Wimbledon SW20 0ST London | British | 2220300003 |
Does STUDIOEAST LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jun 20, 2001 Delivered On Jun 23, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease | |
Short particulars £2,400.00 and any interest accrued thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jun 25, 1999 Delivered On Jun 29, 1999 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the leases | |
Short particulars "2,400.0 and any increased sum paid under the provision of the deed and all interest accrued thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An assignment | Created On May 16, 1991 Delivered On May 20, 1991 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Assignment of the sum of £268, 362.50 or such sum of such part thereof as is for the time being standing to the credit of the deposit account with 3I group PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An assignment | Created On May 16, 1991 Delivered On May 17, 1991 | Outstanding | Amount secured £115,012.50 due from the company to gle fund managers limited | |
Short particulars All the deposit, all the right, title and interest of the assignor all monies and liabilities discharged by the assignor subject only to the proviso for redemption. Please see form 395 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 15, 1991 Delivered On May 20, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars See form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 15, 1991 Delivered On May 20, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Please see 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 02, 1988 Delivered On Aug 12, 1988 | Satisfied | Amount secured £10,000 and all other monies due or to become due from the company to the chargee under the terms of a loan agreement D.D. 2/8/88 and this charge. | |
Short particulars All f/h and l/h property together with all fixed plant and machinery and fixtures fixed and floating charge over the. Undertaking and all property and assets present and future including 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