CPA STUDIOS
Overview
| Company Name | CPA STUDIOS |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07368350 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CPA STUDIOS?
- Performing arts (90010) / Arts, entertainment and recreation
Where is CPA STUDIOS located?
| Registered Office Address | 31st Floor 40 Bank Street E14 5NR London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CPA STUDIOS?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2017 |
What are the latest filings for CPA STUDIOS?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Registered office address changed from Cvr Global Ltd 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on Sep 03, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 03, 2020 | 20 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 03, 2019 | 21 pages | LIQ03 | ||||||||||
Registered office address changed from Cvr Global Llp New Fetter Lane West 55 Fetter Lane London EC4A 1AA to 20 Furnival Street London EC4A 1JQ on Dec 14, 2018 | 2 pages | AD01 | ||||||||||
Registered office address changed from Cpa Studios 219B North Street Romford Essex RM1 4QA to Cvr Global Llp New Fetter Lane West 55 Fetter Lane London EC4A 1AA on Oct 25, 2018 | 2 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Statement of affairs | 7 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Paula Anne Brett as a director on Jul 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith Edwin Taylor as a director on Jul 02, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Keith Edwin Taylor as a person with significant control on Jul 02, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Aug 31, 2017 | 26 pages | AA | ||||||||||
Confirmation statement made on Sep 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2016 | 21 pages | AA | ||||||||||
Appointment of Mr Dan Michael Moran as a director on Apr 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of David O'reilly as a director on Feb 08, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emma Thorpe as a director on Jan 13, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 07, 2016 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2015 | 21 pages | AA | ||||||||||
Appointment of Mrs Jacqueline Parry as a director on Jan 12, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adrian William Jeckells as a director on Nov 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 07, 2015 no member list | 4 pages | AR01 | ||||||||||
Who are the officers of CPA STUDIOS?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRETT, Paula Anne | Director | 40 Bank Street E14 5NR London 31st Floor | England | British | 137453330001 | |||||
| MORAN, Dan Michael | Director | 40 Bank Street E14 5NR London 31st Floor | England | British | 229706610001 | |||||
| PARRY, Jacqueline | Director | 40 Bank Street E14 5NR London 31st Floor | England | British | 204663630001 | |||||
| DAVIS, Clare | Director | 219b North Street RM1 4QA Romford Cpa Studios Essex | England | British | 190912050001 | |||||
| JECKELLS, Adrian William | Director | Mutton Lane EN6 2AN Potters Bar 173 Herts | England | British | 52171870003 | |||||
| MITCHELL, Colin Andrew | Director | 219b North Street RM1 4QA Romford The Studios Essex | United Kingdom | British | 156439120001 | |||||
| O'REILLY, David | Director | 219b North Street RM1 4QA Romford Cpa Studios Essex | England | Irish | 183060270001 | |||||
| TAYLOR, Jacqueline Anne | Director | 219b North Street RM1 4QA Romford The Studio's Essex | England | British | 21127740001 | |||||
| TAYLOR, Keith Edwin | Director | 219b North Street RM1 4QA Romford The Studio's Essex | United Kingdom | British | 16866320001 | |||||
| TAYLOR, Keith Edwin | Director | 219b North Street RM1 4QA Romford Cpa Studios Essex | United Kingdom | British | 16866320001 | |||||
| THORPE, Emma | Director | 219b North Street RM1 4QA Romford Cpa Studios Essex | England | British | 190953120001 |
Who are the persons with significant control of CPA STUDIOS?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Keith Edwin Taylor | Sep 07, 2016 | 219b North Street RM1 4QA Romford Cpa Studios Essex | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does CPA STUDIOS have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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