STUDIO FUNDRAISING LIMITED
Overview
Company Name | STUDIO FUNDRAISING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03232945 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of STUDIO FUNDRAISING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is STUDIO FUNDRAISING LIMITED located?
Registered Office Address | Church Bridge House Henry Street BB5 4EE Accrington United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of STUDIO FUNDRAISING LIMITED?
Company Name | From | Until |
---|---|---|
FINDEL FUNDRAISING LIMITED | May 23, 2000 | May 23, 2000 |
ACCRON FUNDRAISING LIMITED | Feb 21, 2000 | Feb 21, 2000 |
FINDEL FUNDRAISING LIMITED | Sep 30, 1998 | Sep 30, 1998 |
FAD STATIONERY LIMITED | Aug 02, 1996 | Aug 02, 1996 |
What are the latest accounts for STUDIO FUNDRAISING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 26, 2021 |
What are the latest filings for STUDIO FUNDRAISING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Michael Arnaouti as a director on Dec 17, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Arnaouti as a secretary on Dec 17, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Mark Ashcroft as a secretary on Dec 16, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Ashcroft as a director on Dec 16, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 26, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 27, 2020 | 1 pages | AA | ||||||||||
Termination of appointment of Philip Binns Maudsley as a director on Mar 26, 2021 | 1 pages | TM01 | ||||||||||
Change of details for Findel Plc as a person with significant control on Jul 26, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Aug 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 29, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2019 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mark Ashcroft on Apr 02, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Philip Binns Maudsley on Apr 02, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stuart Murdoch Caldwell on Apr 01, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Findel Plc as a person with significant control on Mar 01, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 2 Gregory Street Hyde Cheshire SK14 4th to Church Bridge House Henry Street Accrington BB5 4EE on Feb 28, 2018 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 01, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Timothy John Kowalski as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||
Who are the officers of STUDIO FUNDRAISING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARNAOUTI, Michael | Secretary | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | 290653530001 | |||||||
ARNAOUTI, Michael | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | Company Secretary | 539040004 | ||||
CALDWELL, Stuart Murdoch | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | Director | 229000880001 | ||||
ASHCROFT, Mark | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire United Kingdom | 165368230001 | |||||||
BOLTON, Ivan Joseph, Dr | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire England | British | 14333000007 | ||||||
HAMMOND SUDDARDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580002 | |||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
ASHCROFT, Mark | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | Company Secretary | 113691350001 | ||||
CHAPMAN, Keith | Director | Flasby BD23 3PX Skipton Flasby Hall North Yorkshire United Kingdom | United Kingdom | British | Company Director | 143093130001 | ||||
JOHNSON, David Anthony | Director | Cold Knoll Farm Stanbury BD22 0HH Haworth West Yorkshire | United Kingdom | British | Managing Director | 157156750001 | ||||
JOLLY, Patrick Edmund | Director | Hill Top Farm Hill Top Lane Skipton Road, BB18 6JN Earby Lancashire | England | British | Company Director | 75327660001 | ||||
KOWALSKI, Timothy John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | Uk | British | Director | 153335190003 | ||||
MAUDSLEY, Philip Binns | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | Company Director | 15967010001 | ||||
SIDDLE, Roger William John | Director | Gregory Street SK14 4TH Hyde 2 Cheshire England | England | British | Director | 46903210001 | ||||
HSE DIRECTORS LIMITED | Director | 7 Devonshire Square Cutlers Gardens EC2M 4YH London England | 73774730002 | |||||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of STUDIO FUNDRAISING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Studio Retail Group Plc | Apr 06, 2016 | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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