ESCAPE STUDIOS LIMITED

ESCAPE STUDIOS LIMITED

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

    Company NameESCAPE STUDIOS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04399042
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ESCAPE STUDIOS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ESCAPE STUDIOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 18, 2019

    6 pagesLIQ03

    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 pagesAD01

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Dec 18, 2018

    6 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Full accounts made up to Dec 31, 2016

    30 pagesAA

    Director's details changed for Mr Russell Laurence Allan on Jul 18, 2017

    2 pagesCH01

    Statement of capital following an allotment of shares on May 23, 2017

    • Capital: GBP 15,000,000
    8 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Secretary's details changed for Natalie Jane Dale on Jun 09, 2017

    1 pagesCH03

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    legacy

    2 pagesSH20

    Statement of capital on May 30, 2017

    • Capital: GBP 1,515
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 25/05/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Termination of appointment of Kenneth Roderick Bristow as a director on May 12, 2017

    1 pagesTM01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Confirmation statement made on Mar 20, 2017 with updates

    5 pagesCS01

    Who are the officers of ESCAPE STUDIOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITE, Natalie Jane
    Strand
    WC2R 0RL London
    80
    Secretary
    Strand
    WC2R 0RL London
    80
    British193344230002
    ALLAN, Russell Laurence
    Kao Two, Kao Park
    CM17 9NA Harlow
    Pearson Education Limited
    Essex
    England
    Director
    Kao Two, Kao Park
    CM17 9NA Harlow
    Pearson Education Limited
    Essex
    England
    EnglandBritishFinance Director208739630001
    SHERET, Catriona Ann, Ms.
    Grafton Place
    NW1 2DX London
    Evergreen House North
    Director
    Grafton Place
    NW1 2DX London
    Evergreen House North
    EnglandBritishSolicitor193582440001
    DAVENPORT, Dominic Anthony
    East Churchfield Road
    W3 7LL London
    15
    Secretary
    East Churchfield Road
    W3 7LL London
    15
    British81190390003
    DAVENPORT, Dominic Anthony
    44 Dale Street
    W4 2BL London
    Secretary
    44 Dale Street
    W4 2BL London
    BritishDirector81190390002
    LEVY, Conrad Alexander
    15 Elsworthy Terrace
    NW3 3DR London
    Secretary
    15 Elsworthy Terrace
    NW3 3DR London
    BritishCommercial Director69851920001
    LOCKIE, Victoria Mary
    Strand
    WC2R 0RL London
    80
    Secretary
    Strand
    WC2R 0RL London
    80
    British182058470001
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    BRISTOW, Kenneth Roderick
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    EnglandBritishPresident Uk And Core75202060001
    CASS, Mark John
    19 Camborne Avenue
    HP21 7UH Aylesbury
    Buckinghamshire
    Director
    19 Camborne Avenue
    HP21 7UH Aylesbury
    Buckinghamshire
    EnglandBritishDirector108047690001
    DANSKIN, Lee Victor
    Southcourt Avenue
    Linslade
    LU7 2QD Leighton Buzzard
    24
    Bedfordshire
    Director
    Southcourt Avenue
    Linslade
    LU7 2QD Leighton Buzzard
    24
    Bedfordshire
    EnglandBritishDirector121401450002
    DAVENPORT, Dominic Anthony
    East Churchfield Road
    W3 7LL London
    15
    Director
    East Churchfield Road
    W3 7LL London
    15
    EnglandBritishDirector81190390003
    HARRIS, Graham Bernard
    Edinburgh Gate
    CM20 2JE Harlow
    Essex
    Director
    Edinburgh Gate
    CM20 2JE Harlow
    Essex
    EnglandBritishFinance Director100194300001
    HAWKINGS, Isabelle
    Shepherds West
    Rockley Road
    W14 0DA London
    Director
    Shepherds West
    Rockley Road
    W14 0DA London
    United KingdomFrenchMarketing Director112960550001
    HUGGINS, James Edward
    Dorset Road
    Ealing
    W5 4HU London
    30
    Director
    Dorset Road
    Ealing
    W5 4HU London
    30
    UkBritishDirector94142000003
    JOHNSON, Sally Kate Miranda
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    EnglandBritishDirector227733480001
    KEE CHYE, Byron
    CM20 2JE Harlow
    Edinburgh Gate
    Essex
    Director
    CM20 2JE Harlow
    Edinburgh Gate
    Essex
    United KingdomBritishChief Financial Officer Pearson Uk182058670001
    LEVY, Conrad Alexander
    15 Elsworthy Terrace
    NW3 3DR London
    Director
    15 Elsworthy Terrace
    NW3 3DR London
    BritishCommercial Director69851920001
    LOCKIE, Victoria Mary
    Strand
    WC2R 0RL London
    80
    Director
    Strand
    WC2R 0RL London
    80
    United KingdomBritishGeneral Counsel Pearson International45256800002
    MCGUINNESS, Richard
    Shepherds West
    Rockley Road
    W14 0DA London
    Director
    Shepherds West
    Rockley Road
    W14 0DA London
    UkBritishNone161858400001
    O'CONNOR, Sean Stuart
    25 Finlay Street
    SW6 6HE London
    Director
    25 Finlay Street
    SW6 6HE London
    EnglandBritishDirector20369370001
    PAYNE, Nigel Terence
    Fairways
    2 Warners Close
    MK17 9BJ Great Brickhill
    Buckinghamshire
    Director
    Fairways
    2 Warners Close
    MK17 9BJ Great Brickhill
    Buckinghamshire
    United KingdomBritishDirector75712640007
    REVELLE, Mark
    Albany
    Piccadilly
    W1J 0AN London
    B5
    Director
    Albany
    Piccadilly
    W1J 0AN London
    B5
    EnglandBritishChairman99534610003
    SCOBIE, Charles Keith, Mr.
    High Holborn
    WC1V 7BH London
    190
    England
    Director
    High Holborn
    WC1V 7BH London
    190
    England
    EnglandBritishDirector185944630001
    SHENFIELD, Robin Richard
    Highbury Terrace Mews
    N5 1UT London
    17a
    Director
    Highbury Terrace Mews
    N5 1UT London
    17a
    EnglandBritishCompany Executive46137000002
    WILKES, Paul
    3 Speechly Mews
    Alvington Crescent
    E8 2NQ London
    Director
    3 Speechly Mews
    Alvington Crescent
    E8 2NQ London
    EnglandBritishDirector126036930001
    WILLIAMS, Paul Mark
    CM20 2JE Harlow
    Edinburgh Gate
    Essex
    England
    Director
    CM20 2JE Harlow
    Edinburgh Gate
    Essex
    England
    EnglandBritishAccountant202295120001
    WILSON, Robert
    8 Bywater Road
    South Woodham Ferrers
    CM3 7AJ Chelmsford
    Essex
    Director
    8 Bywater Road
    South Woodham Ferrers
    CM3 7AJ Chelmsford
    Essex
    United KingdomBritishDirector81972040001
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023570001

    Who are the persons with significant control of ESCAPE STUDIOS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2R 0RL London
    80
    England
    Apr 06, 2016
    Strand
    WC2R 0RL London
    80
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07967446
    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.

    Does ESCAPE STUDIOS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Aug 14, 2012Registration of a charge (MG01)
    • Nov 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Aspect Education Limited
    Transactions
    • Jan 06, 2010Registration of a charge (MG01)
    • May 11, 2017Satisfaction of a charge (MR04)
    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
    • Helical (Shepherds) Limited
    Transactions
    • Jun 27, 2006Registration of a charge (395)
    • May 25, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 12, 2005Registration of a charge (395)
    • Nov 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Helical (Shepherds) Limited
    Transactions
    • Nov 24, 2004Registration of a charge (395)
    • May 25, 2017Satisfaction of a charge (MR04)

    Does ESCAPE STUDIOS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 19, 2017Commencement of winding up
    May 02, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London

    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