3 D LICENSING LIMITED

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

    Company Name3 D LICENSING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02538270
    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 3 D LICENSING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is 3 D LICENSING LIMITED located?

    Registered Office Address
    4 The Square
    Stockley Park
    UB11 1ET Uxbridge
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 3 D LICENSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HASBRO LIMITEDSep 10, 1990Sep 10, 1990

    What are the latest accounts for 3 D LICENSING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2012

    What are the latest filings for 3 D LICENSING 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

    Registered office address changed from 2 Roundwood Avenue Stockley Park Uxbridge Middlesex UB11 1AZ on Aug 28, 2013

    1 pagesAD01

    Full accounts made up to Dec 30, 2012

    16 pagesAA

    Termination of appointment of Denis Michael Ferry as a director on Apr 15, 2013

    1 pagesTM01

    Annual return made up to Jan 23, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2013

    Statement of capital on Jan 24, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of Alexander Heinrich Wilhelm Emrich as a secretary on Nov 27, 2012

    1 pagesTM02

    Full accounts made up to Dec 25, 2011

    16 pagesAA

    Annual return made up to Jan 23, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 26, 2010

    17 pagesAA

    Annual return made up to Jan 23, 2011 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from C/O Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA United Kingdom

    1 pagesAD02

    Termination of appointment of Isabelle Gilmour as a director

    1 pagesTM01

    Full accounts made up to Dec 27, 2009

    17 pagesAA

    Annual return made up to Jan 23, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Jane Anne Ritson Parsons on Jan 23, 2010

    2 pagesCH01

    Director's details changed for Isabelle Gilmour on Jan 23, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Denis Michael Ferry on Jan 23, 2010

    2 pagesCH01

    Full accounts made up to Dec 28, 2008

    17 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 30, 2007

    20 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Who are the officers of 3 D LICENSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTTON, Nigel George
    14 Woodham Waye
    Woodham
    GU21 5SW Woking
    Surrey
    Director
    14 Woodham Waye
    Woodham
    GU21 5SW Woking
    Surrey
    EnglandBritish2038670003
    RITSON PARSONS, Jane Anne
    343a Rumstick
    Point Road
    2806 Barrington
    Rhode Island
    Usa
    Director
    343a Rumstick
    Point Road
    2806 Barrington
    Rhode Island
    Usa
    UsaBritish38092030004
    EMRICH, Alexander Heinrich Wilhelm
    Schneidergasse
    4051 Basel
    28
    Switzerland
    Secretary
    Schneidergasse
    4051 Basel
    28
    Switzerland
    German131057460001
    GREEN, Diane
    29 Monmouth Close
    Chiswick
    W4 5DQ London
    Secretary
    29 Monmouth Close
    Chiswick
    W4 5DQ London
    British70889660002
    MIRESKANDARI, Delaram
    58a Madrid Road
    Barnes
    SW13 9PG London
    Secretary
    58a Madrid Road
    Barnes
    SW13 9PG London
    British78736780002
    WILSON, Emma Jane
    13 Redgrave Road
    Putney
    SW15 1PX London
    Secretary
    13 Redgrave Road
    Putney
    SW15 1PX London
    British45942820002
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    ELLIS, Bryan John
    21 Manor Way
    SG6 3NL Letchworth Garden City
    Hertfordshire
    Director
    21 Manor Way
    SG6 3NL Letchworth Garden City
    Hertfordshire
    EnglandBritish3187020001
    FERRY, Denis Michael
    4 Folly Orchard
    RG41 2TU Wokingham
    Berkshire
    Director
    4 Folly Orchard
    RG41 2TU Wokingham
    Berkshire
    United KingdomBritish46954140003
    GARDNER, Simon John
    Englefield 19 St Pauls Road West
    RH4 2HT Dorking
    Surrey
    Director
    Englefield 19 St Pauls Road West
    RH4 2HT Dorking
    Surrey
    EnglandBritish57512480001
    GILMOUR, Isabelle
    17 Kensington Way
    WD6 1LH Borehamwood
    Hertfordshire
    Director
    17 Kensington Way
    WD6 1LH Borehamwood
    Hertfordshire
    United KingdomBritish95539670001
    GORDON, Harold
    175 Commonwealth Avenue Apt 2c
    Boston
    Massachusetts
    2116
    Usa
    Director
    175 Commonwealth Avenue Apt 2c
    Boston
    Massachusetts
    2116
    Usa
    Canadian46326220002
    RICHARDS, Alistair Keith
    Lantau
    Oak End Way, Woodham
    KT15 3DY Addlestone
    Surrey
    Director
    Lantau
    Oak End Way, Woodham
    KT15 3DY Addlestone
    Surrey
    British68274020001
    VOLANAKIS, George
    50 Westfield Drive
    East Greenwich
    Ri 02818
    Usa
    Director
    50 Westfield Drive
    East Greenwich
    Ri 02818
    Usa
    America78890890001
    WALKER, Norman Christopher
    11 Grove Park Gardens
    W4 3RY London
    Director
    11 Grove Park Gardens
    W4 3RY London
    British64744990001

    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