STUDIO STATIONERY LIMITED

STUDIO STATIONERY LIMITED

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

    Company NameSTUDIO STATIONERY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03854826
    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 STUDIO STATIONERY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is STUDIO STATIONERY LIMITED located?

    Registered Office Address
    Church Bridge House
    Henry Street
    BB5 4EE Accrington
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of STUDIO STATIONERY LIMITED?

    Previous Company Names
    Company NameFromUntil
    STUDIO STATIONARY LIMITEDApr 15, 2021Apr 15, 2021
    FINDEL STATIONERY LIMITEDMay 23, 2000May 23, 2000
    ACCRON STATIONERY LIMITEDFeb 15, 2000Feb 15, 2000
    FINDEL STATIONERY LIMITEDNov 02, 1999Nov 02, 1999
    FINDEL STATIONARY LIMITEDOct 25, 1999Oct 25, 1999
    HAMSARD 2073 LIMITEDOct 07, 1999Oct 07, 1999

    What are the latest accounts for STUDIO STATIONERY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 26, 2021

    What are the latest filings for STUDIO STATIONERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 02, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Michael Arnaouti as a director on Dec 17, 2021

    2 pagesAP01

    Appointment of Mr Michael Arnaouti as a secretary on Dec 17, 2021

    2 pagesAP03

    Termination of appointment of Mark Ashcroft as a secretary on Dec 16, 2021

    1 pagesTM02

    Termination of appointment of Mark Ashcroft as a director on Dec 16, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 26, 2021

    1 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 14, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 14, 2021

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 15, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 14, 2021

    RES15

    Accounts for a dormant company made up to Mar 27, 2020

    1 pagesAA

    Termination of appointment of Philip Binns Maudsley as a director on Mar 26, 2021

    1 pagesTM01

    Change of details for Findel P.L.C. as a person with significant control on Jul 26, 2019

    2 pagesPSC05

    Confirmation statement made on Nov 02, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 02, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 29, 2019

    2 pagesAA

    Accounts for a dormant company made up to Mar 30, 2018

    2 pagesAA

    Confirmation statement made on Nov 02, 2018 with updates

    4 pagesCS01

    Director's details changed for Mark Ashcroft on Apr 02, 2018

    2 pagesCH01

    Director's details changed for Mr Philip Binns Maudsley on Apr 02, 2018

    2 pagesCH01

    Director's details changed for Mr Stuart Murdoch Caldwell on Apr 01, 2018

    2 pagesCH01

    Change of details for Findel P.L.C. as a person with significant control on Mar 01, 2018

    2 pagesPSC05

    Registered office address changed from 2 Gregory St Hyde Cheshire England SK14 4th England to Church Bridge House Henry Street Accrington BB5 4EE on Mar 09, 2018

    1 pagesAD01

    Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to 2 Gregory St Hyde Cheshire England SK14 4th on Mar 05, 2018

    1 pagesAD01

    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 pagesAD01

    Who are the officers of STUDIO STATIONERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARNAOUTI, Michael
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Secretary
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    290653470001
    ARNAOUTI, Michael
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    EnglandBritish539040004
    CALDWELL, Stuart Murdoch
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritish229000880001
    ASHCROFT, Mark
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    165368330001
    BOLTON, Ivan Joseph, Dr
    SK14 4TH Hyde
    2 Gregory Street
    Cheshire
    England
    Secretary
    SK14 4TH Hyde
    2 Gregory Street
    Cheshire
    England
    British14333000007
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Secretary
    7 Devonshire Square
    EC2M 4YH London
    900008750001
    ASHCROFT, Mark
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritish113691350001
    BOLTON, Ivan Joseph, Dr
    SK14 4TH Hyde
    2 Gregory Street
    Cheshire
    England
    Director
    SK14 4TH Hyde
    2 Gregory Street
    Cheshire
    England
    United KingdomBritish14333000007
    CHAPMAN, Keith
    Burley House
    Bradford Road,
    LS29 7DZ Burley In Wharfedale, Ilkley
    West Yorkshire
    Director
    Burley House
    Bradford Road,
    LS29 7DZ Burley In Wharfedale, Ilkley
    West Yorkshire
    United KingdomBritish143093130001
    HINTON, Christopher David
    Henry Street
    Church
    BB5 4EH Accrington
    Church Bridge House
    Lancashire
    Director
    Henry Street
    Church
    BB5 4EH Accrington
    Church Bridge House
    Lancashire
    EnglandBritish68474940001
    JOHNSON, David Anthony
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    Director
    Cold Knoll Farm
    Stanbury
    BD22 0HH Haworth
    West Yorkshire
    United KingdomBritish157156750001
    JOLLY, Patrick Edmund
    Burley House
    Bradford Road,
    LS29 7DZ Burley In Wharfedale, Ilkley
    West Yorkshire
    Director
    Burley House
    Bradford Road,
    LS29 7DZ Burley In Wharfedale, Ilkley
    West Yorkshire
    EnglandBritish75327660001
    KOWALSKI, Timothy John
    SK14 4TH Hyde
    2 Gregory Street
    Cheshire
    England
    Director
    SK14 4TH Hyde
    2 Gregory Street
    Cheshire
    England
    UkBritish153335190003
    MAUDSLEY, Philip Binns
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritish15967010001
    SIDDLE, Roger William John
    SK14 4TH Hyde
    2 Gregory Street
    Cheshire
    England
    Director
    SK14 4TH Hyde
    2 Gregory Street
    Cheshire
    England
    EnglandBritish46903210001
    HAMMOND SUDDARDS DIRECTORS LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    EC2M 4YH London
    900008740001

    Who are the persons with significant control of STUDIO STATIONERY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Apr 06, 2016
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00549034
    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.

    Does STUDIO STATIONERY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 21, 2015
    Delivered On Jan 27, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 27, 2015Registration of a charge (MR01)
    • Jan 04, 2016Satisfaction of a charge (MR04)
    A security agreement
    Created On Jul 24, 2009
    Delivered On Aug 04, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge land investments plant and machinery credit balances insurances other contracts intellectual property its goodwill its uncalled capital floating charge all of its assets see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Agent and Trustee for the Secured Creditors (The Security Agent)
    Transactions
    • Aug 04, 2009Registration of a charge (395)
    • Jan 04, 2016Satisfaction of a charge (MR04)

    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