ESCAPE STUDIOS LIMITED
Overview
Company Name | ESCAPE STUDIOS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04399042 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ESCAPE STUDIOS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ESCAPE STUDIOS LIMITED located?
Registered Office Address | Evergreen House North Grafton Place NW1 2DX London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ESCAPE STUDIOS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for ESCAPE STUDIOS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 18, 2019 | 6 pages | LIQ03 | ||||||||||||||
Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Evergreen House North Grafton Place London NW1 2DX on Sep 24, 2019 | 2 pages | AD01 | ||||||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 18, 2018 | 6 pages | LIQ03 | ||||||||||||||
Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on Jan 09, 2018 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 30 pages | AA | ||||||||||||||
Director's details changed for Mr Russell Laurence Allan on Jul 18, 2017 | 2 pages | CH01 | ||||||||||||||
Statement of capital following an allotment of shares on May 23, 2017
| 8 pages | SH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Secretary's details changed for Natalie Jane Dale on Jun 09, 2017 | 1 pages | CH03 | ||||||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on May 30, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||||||
Termination of appointment of Kenneth Roderick Bristow as a director on May 12, 2017 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||||||
Confirmation statement made on Mar 20, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of ESCAPE STUDIOS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITE, Natalie Jane | Secretary | Strand WC2R 0RL London 80 | British | 193344230002 | ||||||
ALLAN, Russell Laurence | Director | Kao Two, Kao Park CM17 9NA Harlow Pearson Education Limited Essex England | England | British | Finance Director | 208739630001 | ||||
SHERET, Catriona Ann, Ms. | Director | Grafton Place NW1 2DX London Evergreen House North | England | British | Solicitor | 193582440001 | ||||
DAVENPORT, Dominic Anthony | Secretary | East Churchfield Road W3 7LL London 15 | British | 81190390003 | ||||||
DAVENPORT, Dominic Anthony | Secretary | 44 Dale Street W4 2BL London | British | Director | 81190390002 | |||||
LEVY, Conrad Alexander | Secretary | 15 Elsworthy Terrace NW3 3DR London | British | Commercial Director | 69851920001 | |||||
LOCKIE, Victoria Mary | Secretary | Strand WC2R 0RL London 80 | British | 182058470001 | ||||||
SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||
BRISTOW, Kenneth Roderick | Director | Strand WC2R 0RL London 80 | England | British | President Uk And Core | 75202060001 | ||||
CASS, Mark John | Director | 19 Camborne Avenue HP21 7UH Aylesbury Buckinghamshire | England | British | Director | 108047690001 | ||||
DANSKIN, Lee Victor | Director | Southcourt Avenue Linslade LU7 2QD Leighton Buzzard 24 Bedfordshire | England | British | Director | 121401450002 | ||||
DAVENPORT, Dominic Anthony | Director | East Churchfield Road W3 7LL London 15 | England | British | Director | 81190390003 | ||||
HARRIS, Graham Bernard | Director | Edinburgh Gate CM20 2JE Harlow Essex | England | British | Finance Director | 100194300001 | ||||
HAWKINGS, Isabelle | Director | Shepherds West Rockley Road W14 0DA London | United Kingdom | French | Marketing Director | 112960550001 | ||||
HUGGINS, James Edward | Director | Dorset Road Ealing W5 4HU London 30 | Uk | British | Director | 94142000003 | ||||
JOHNSON, Sally Kate Miranda | Director | Strand WC2R 0RL London 80 | England | British | Director | 227733480001 | ||||
KEE CHYE, Byron | Director | CM20 2JE Harlow Edinburgh Gate Essex | United Kingdom | British | Chief Financial Officer Pearson Uk | 182058670001 | ||||
LEVY, Conrad Alexander | Director | 15 Elsworthy Terrace NW3 3DR London | British | Commercial Director | 69851920001 | |||||
LOCKIE, Victoria Mary | Director | Strand WC2R 0RL London 80 | United Kingdom | British | General Counsel Pearson International | 45256800002 | ||||
MCGUINNESS, Richard | Director | Shepherds West Rockley Road W14 0DA London | Uk | British | None | 161858400001 | ||||
O'CONNOR, Sean Stuart | Director | 25 Finlay Street SW6 6HE London | England | British | Director | 20369370001 | ||||
PAYNE, Nigel Terence | Director | Fairways 2 Warners Close MK17 9BJ Great Brickhill Buckinghamshire | United Kingdom | British | Director | 75712640007 | ||||
REVELLE, Mark | Director | Albany Piccadilly W1J 0AN London B5 | England | British | Chairman | 99534610003 | ||||
SCOBIE, Charles Keith, Mr. | Director | High Holborn WC1V 7BH London 190 England | England | British | Director | 185944630001 | ||||
SHENFIELD, Robin Richard | Director | Highbury Terrace Mews N5 1UT London 17a | England | British | Company Executive | 46137000002 | ||||
WILKES, Paul | Director | 3 Speechly Mews Alvington Crescent E8 2NQ London | England | British | Director | 126036930001 | ||||
WILLIAMS, Paul Mark | Director | CM20 2JE Harlow Edinburgh Gate Essex England | England | British | Accountant | 202295120001 | ||||
WILSON, Robert | Director | 8 Bywater Road South Woodham Ferrers CM3 7AJ Chelmsford Essex | United Kingdom | British | Director | 81972040001 | ||||
SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023570001 |
Who are the persons with significant control of ESCAPE STUDIOS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pearson College Limited | Apr 06, 2016 | Strand WC2R 0RL London 80 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ESCAPE STUDIOS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 25, 2012 Delivered On Aug 14, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Dec 23, 2009 Delivered On Jan 06, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Jun 26, 2006 Delivered On Jun 27, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars An amount equal to 2 months principal rent from time to time payable under the lease and the amount standing to the credit of a seperate designated deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 01, 2005 Delivered On Apr 12, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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
| ||||
Rent deposit deed | Created On Nov 16, 2004 Delivered On Nov 24, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars An amount equal to 3 months principal rent and any value added tax and t mount standing to the credit of a separate designated account. | ||||
Persons Entitled
| ||||
Transactions
|
Does ESCAPE STUDIOS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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