STUDIOEAST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSTUDIOEAST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02158722
    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 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 AddressNo

    What were the previous names of STUDIOEAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    EDUCATIONAL TELEVISION PUBLISHING LIMITEDNov 17, 1987Nov 17, 1987
    STUDIOEAST LIMITEDAug 28, 1987Aug 28, 1987

    What are the latest accounts for STUDIOEAST LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for STUDIOEAST LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    3 pagesDS01

    Annual return made up to Mar 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2016

    Statement of capital on Mar 31, 2016

    • Capital: GBP 3,663
    SH01

    Director's details changed for Theodore Bates Wynne on Jun 10, 2015

    2 pagesCH01

    Director's details changed for Theodore Bates Wynne Jr on Jun 10, 2015

    2 pagesCH01

    Director's details changed for Matthew Aaron Bates Wynne on Jun 10, 2015

    3 pagesCH01

    Secretary's details changed for Theodore Bates Wynne on Jun 10, 2015

    1 pagesCH03

    Amended total exemption small company accounts made up to Mar 31, 2015

    5 pagesAAMD

    Total exemption full accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Mar 14, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 3,663
    SH01

    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 pagesAD01

    Amended accounts made up to Mar 31, 2014

    8 pagesAAMD

    Total exemption full accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Mar 14, 2014

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2014

    Statement of capital on Apr 03, 2014

    • Capital: GBP 3,663
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    3 pagesAA

    Annual return made up to Mar 14, 2013

    12 pagesAR01

    Total exemption full accounts made up to Mar 31, 2012

    3 pagesAA

    Annual return made up to Mar 14, 2012 with full list of shareholders

    14 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Total exemption small company accounts made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to Mar 14, 2011

    12 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    2 pagesAA

    Annual return made up to Mar 14, 2010

    27 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2009

    2 pagesAA

    Who are the officers of STUDIOEAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WYNNE, Theodore Bates
    London Lane
    Cuckfield
    RH17 5BD Haywards Heath
    5 Glebe Cottages
    W Sussex
    Secretary
    London Lane
    Cuckfield
    RH17 5BD Haywards Heath
    5 Glebe Cottages
    W Sussex
    British39138750002
    WYNNE, Matthew Aaron Bates
    Barrowfield
    Cuckfield
    RH17 5ER Haywards Heath
    30
    West Sussex
    United Kingdom
    Director
    Barrowfield
    Cuckfield
    RH17 5ER Haywards Heath
    30
    West Sussex
    United Kingdom
    United KingdomBritish74695960001
    WYNNE, Theodore Bates
    London Lane
    Cuckfield
    RH17 5BD Haywards Heath
    5 Glebe Cottages
    W Sussex
    Director
    London Lane
    Cuckfield
    RH17 5BD Haywards Heath
    5 Glebe Cottages
    W Sussex
    EnglandBritish39138750002
    WYNNE JR, Theodore Bates
    Warrington Crescent
    Maida Vale
    W9 1EP London
    50h
    United Kingdom
    Director
    Warrington Crescent
    Maida Vale
    W9 1EP London
    50h
    United Kingdom
    United KingdomBritish67282020004
    CHAPMAN, Paul Stephen
    13 Southbourne
    Hayes
    BR2 7NJ Bromley
    Kent
    Secretary
    13 Southbourne
    Hayes
    BR2 7NJ Bromley
    Kent
    British1403010005
    EMANUEL, Timothy George
    Green Cottage
    Winson
    GL7 5ER Cirencester
    Gloucestershire
    Director
    Green Cottage
    Winson
    GL7 5ER Cirencester
    Gloucestershire
    British24747220003
    SACCHI, Jane Margaret
    7 Markham Street
    SW3 3NP London
    Director
    7 Markham Street
    SW3 3NP London
    British26982690001
    SHORTT, Peter Jonathan
    1 Burdett Avenue
    Wimbledon
    SW20 0ST London
    Director
    1 Burdett Avenue
    Wimbledon
    SW20 0ST London
    British2220300003

    Does STUDIOEAST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Sir Richard Sutton's Settled Estates
    Transactions
    • Jun 23, 2001Registration of a charge (395)
    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
    • Sir Richrd Suttons Settled Estates
    Transactions
    • Jun 29, 1999Registration of a charge (395)
    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
    • 3I PLC
    Transactions
    • May 20, 1991Registration of a charge
    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
    • Gle Fund Managers Limited
    Transactions
    • May 17, 1991Registration of a charge
    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
    • 3I PLC
    Transactions
    • May 20, 1991Registration of a charge
    • Dec 08, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Gle Fund Managers Limited
    Transactions
    • May 20, 1991Registration of a charge
    • Dec 08, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Greater London Enterprise (Fund Managers) Limited
    Transactions
    • Aug 12, 1988Registration of a charge

    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