CORNERSTONE STUDIOS (UK) LIMITED
Overview
Company Name | CORNERSTONE STUDIOS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04713517 |
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 CORNERSTONE STUDIOS (UK) LIMITED?
- Sound recording and music publishing activities (59200) / Information and communication
Where is CORNERSTONE STUDIOS (UK) LIMITED located?
Registered Office Address | c/o PURE TECHNICAL SERVICES LIMITED Unit 3, Peacock Industrial Estate Livesey Street S6 2BL Sheffield |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CORNERSTONE STUDIOS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for CORNERSTONE STUDIOS (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2016 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Lee Andrew Fisher as a director on May 13, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jacqueline Jane Brill as a director on May 13, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 27, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ben Wileman on Nov 27, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 27, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Unit 3 Livesey Street Sheffield S6 2BL to C/O Pure Technical Services Limited Unit 3, Peacock Industrial Estate Livesey Street Sheffield S6 2BL on Mar 24, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 27, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Mar 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Ben Wileman on Mar 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Lee Andrew Fisher on Mar 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Christian John Lewis on Mar 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Jacqueline Jane Brill on Mar 01, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Ben Wileman on Mar 01, 2012 | 1 pages | CH03 | ||||||||||
Registered office address changed from * Unit 12, Redwood Court Campbell Way Dinnington Sheffield South Yorkshire S25 3NQ United Kingdom* on Jan 02, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Who are the officers of CORNERSTONE STUDIOS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILEMAN, Ben | Secretary | c/o Pure Technical Services Limited Livesey Street S6 2BL Sheffield Unit 3, Peacock Industrial Estate England | British | Director | 88902710002 | |||||
LEWIS, Christian John | Director | c/o Pure Technical Services Limited Livesey Street S6 2BL Sheffield Unit 3, Peacock Industrial Estate England | United Kingdom | British | Director | 88902560002 | ||||
WILEMAN, Ben | Director | c/o Pure Technical Services Limited Livesey Street S6 2BL Sheffield Unit 3, Peacock Industrial Estate England | United Kingdom | British | Director | 88902710003 | ||||
ENERGIZE SECRETARY LIMITED | Nominee Secretary | 31 Buxton Road SK2 6LS Stockport Cheshire | 900012910001 | |||||||
BRILL, Jacqueline Jane | Director | c/o Pure Technical Services Limited Livesey Street S6 2BL Sheffield Unit 3, Peacock Industrial Estate England | United Kingdom | British | Director | 88902500001 | ||||
FISHER, Lee Andrew | Director | c/o Pure Technical Services Limited Livesey Street S6 2BL Sheffield Unit 3, Peacock Industrial Estate England | United Kingdom | British | Director | 88902610001 | ||||
WARING, Oliver James | Director | 3 Willowhall Court 29 Ray Mercer Way DY10 1NX Kidderminster Worcestershire | United Kingdom | British | Director | 88902680002 | ||||
ENERGIZE DIRECTOR LIMITED | Nominee Director | 31 Buxton Road SK2 6LS Stockport Cheshire | 900014010001 |
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