STUDIOFV LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSTUDIOFV LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC332476
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STUDIOFV LIMITED?

    • Cultural education (85520) / Education

    Where is STUDIOFV LIMITED located?

    Registered Office Address
    Paisley Centre Unit 22, Paisley Centre
    23 High Street
    PA1 2AQ Paisley
    Renfrewshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of STUDIOFV LIMITED?

    Previous Company Names
    Company NameFromUntil
    FABLEVISION STUDIOS LIMITEDFeb 16, 2009Feb 16, 2009
    'IF POSSIBLE!' LTD.Oct 16, 2007Oct 16, 2007

    What are the latest accounts for STUDIOFV LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for STUDIOFV LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 07, 2023

    What are the latest filings for STUDIOFV LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    Confirmation statement made on Mar 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mark Steven Hibbert as a director on Dec 01, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Appointment of Mr Robert David Calder as a director on Jun 24, 2022

    2 pagesAP01

    Termination of appointment of Diana Alexandra Dumitrescu as a director on Jun 24, 2022

    1 pagesTM01

    Certificate of change of name

    Company name changed fablevision studios LIMITED\certificate issued on 08/06/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 08, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 01, 2022

    RES15

    Confirmation statement made on Mar 07, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Unit 24, Paisley Centre, 23 High Street, Paisley, Unit 24, Paisley Centre, 23 High Street Paisley Renfrewshire PA1 2AQ Scotland to Paisley Centre Unit 22, Paisley Centre 23 High Street Paisley Renfrewshire PA1 2AQ on May 04, 2022

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Confirmation statement made on Mar 07, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    Director's details changed for Mr Edward Richard Hart on Oct 30, 2020

    2 pagesCH01

    Appointment of Miss Louisa Gardiner-Taylor as a director on Apr 17, 2020

    2 pagesAP01

    Confirmation statement made on Mar 07, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 24 Unit 24 24 High Street Paisley Renfrewshire PA1 2AQ Scotland to Unit 24, Paisley Centre, 23 High Street, Paisley, Unit 24, Paisley Centre, 23 High Street Paisley Renfrewshire PA1 2AQ on Apr 22, 2020

    1 pagesAD01

    Registered office address changed from Unit 24, Paisley Centre, 23 High Street, Paisley, High Street Paisley PA1 2AQ Scotland to 24 Unit 24 24 High Street Paisley Renfrewshire PA1 2AQ on Apr 22, 2020

    1 pagesAD01

    Registered office address changed from 3rd Floor, 7 Water Row Govan Glasgow Strathclyde G51 3UW to Unit 24, Paisley Centre, 23 High Street, Paisley, High Street Paisley PA1 2AQ on Apr 22, 2020

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    Confirmation statement made on Mar 07, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Appointment of Ms Diana Alexandra Dumitrescu as a director on Sep 30, 2018

    2 pagesAP01

    Who are the officers of STUDIOFV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALDER, Robert David
    Unit 22
    23 High Street
    PA1 2AQ Paisley
    Unit 22, 23 High Street, Paisley
    Renfrewshire
    Scotland
    Director
    Unit 22
    23 High Street
    PA1 2AQ Paisley
    Unit 22, 23 High Street, Paisley
    Renfrewshire
    Scotland
    ScotlandScottish297678560001
    GARDINER-TAYLOR, Louisa
    Unit 22, Paisley Centre
    23 High Street
    PA1 2AQ Paisley
    Paisley Centre
    Renfrewshire
    Scotland
    Director
    Unit 22, Paisley Centre
    23 High Street
    PA1 2AQ Paisley
    Paisley Centre
    Renfrewshire
    Scotland
    ScotlandScottish269302150001
    HART, Edward Richard
    Unit 22, Paisley Centre
    23 High Street
    PA1 2AQ Paisley
    Paisley Centre
    Renfrewshire
    Scotland
    Director
    Unit 22, Paisley Centre
    23 High Street
    PA1 2AQ Paisley
    Paisley Centre
    Renfrewshire
    Scotland
    ScotlandBritish206416040002
    FRASER, Iain
    Lorien, 36 Elizabeth Crescent
    IV25 3NN Dornoch
    Sutherland
    Secretary
    Lorien, 36 Elizabeth Crescent
    IV25 3NN Dornoch
    Sutherland
    British126074800001
    GARDINER, Elizabeth Mclellan
    5a
    High Calside
    PA2 6BY Paisley
    Renfrewshire
    Secretary
    5a
    High Calside
    PA2 6BY Paisley
    Renfrewshire
    British716540001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    DENNING, Philip John
    2a Ventnor Terrace
    EH9 2BW Edinburgh
    Midlothian
    Director
    2a Ventnor Terrace
    EH9 2BW Edinburgh
    Midlothian
    ScotlandBritish67029230001
    DUMITRESCU, Diana Alexandra
    13 Grovepark Gardens,
    G20 7JB Glasgow
    Flat H
    Scotland
    Director
    13 Grovepark Gardens,
    G20 7JB Glasgow
    Flat H
    Scotland
    ScotlandRomanian253000830001
    FRASER, Ailsa
    Lorien, 36 Elizabeth Crescent
    IV25 3NN Dornoch
    Sutherland
    Director
    Lorien, 36 Elizabeth Crescent
    IV25 3NN Dornoch
    Sutherland
    British126074760001
    FRASER, Iain
    Lorien, 36 Elizabeth Crescent
    IV25 3NN Dornoch
    Sutherland
    Director
    Lorien, 36 Elizabeth Crescent
    IV25 3NN Dornoch
    Sutherland
    British126074800001
    GARDINER, Elizabeth Mclellan
    5a
    High Calside
    PA2 6BY Paisley
    Renfrewshire
    Director
    5a
    High Calside
    PA2 6BY Paisley
    Renfrewshire
    United KingdomBritish716540001
    HAMILTON, Alasdair
    Water Row
    Govan
    G51 3UW Glasgow
    3rd Floor, 7
    Strathclyde
    Director
    Water Row
    Govan
    G51 3UW Glasgow
    3rd Floor, 7
    Strathclyde
    ScotlandBritish149502120001
    HIBBERT, Mark Steven, Mr.
    Crosbie Street
    G20 0BB Glasgow
    32
    Scotland
    Director
    Crosbie Street
    G20 0BB Glasgow
    32
    Scotland
    ScotlandBritish93661290006
    HUNTER, Gordon Mcgregor
    Dumbrock Road
    Milngavie
    G62 7RB Glasgow
    42
    Scotland
    Director
    Dumbrock Road
    Milngavie
    G62 7RB Glasgow
    42
    Scotland
    United KingdomBritish178652290001
    KINDLEN, Simon Peter
    Water Row
    Govan
    G51 3UW Glasgow
    3rd Floor, 7
    Strathclyde
    Director
    Water Row
    Govan
    G51 3UW Glasgow
    3rd Floor, 7
    Strathclyde
    ScotlandScottish149602510001
    LAUCHLAN, Elizabeth Margaret
    Water Row
    Govan
    G51 3UW Glasgow
    3rd Floor, 7
    Strathclyde
    Director
    Water Row
    Govan
    G51 3UW Glasgow
    3rd Floor, 7
    Strathclyde
    United KingdomBritish149499520001
    MARTIN, Andrew
    Water Row
    Govan
    G51 3UW Glasgow
    3rd Floor, 7
    Strathclyde
    Director
    Water Row
    Govan
    G51 3UW Glasgow
    3rd Floor, 7
    Strathclyde
    ScotlandBritish206397980001
    MARTIN, Cliff Robert
    Burnmouth Place
    Bearsden
    G61 3PG Glasgow
    27
    Scotland
    Director
    Burnmouth Place
    Bearsden
    G61 3PG Glasgow
    27
    Scotland
    ScotlandBritish79575340003
    MCGLENNON, Christopher
    Water Row
    Govan
    G51 3UW Glasgow
    3rd Floor, 7
    Strathclyde
    Director
    Water Row
    Govan
    G51 3UW Glasgow
    3rd Floor, 7
    Strathclyde
    ScotlandScottish149501770001
    MELVILLE, John
    Water Row
    Govan
    G51 3UW Glasgow
    3rd Floor, 7
    Strathclyde
    Director
    Water Row
    Govan
    G51 3UW Glasgow
    3rd Floor, 7
    Strathclyde
    ScotlandScottish149501860001
    O'KANE, Christopher Anthony, Mr.
    Water Row
    Govan
    G51 3UW Glasgow
    3rd Floor, 7
    Strathclyde
    Director
    Water Row
    Govan
    G51 3UW Glasgow
    3rd Floor, 7
    Strathclyde
    ScotlandScottish129442880001
    PORTER, Agnes Samuel
    Caledon Lane
    G12 9YE Glasgow
    The Mews
    Scotland
    Director
    Caledon Lane
    G12 9YE Glasgow
    The Mews
    Scotland
    United KingdomBritish177262530001
    TAYLOR, Louisa Gardiner
    Woodrow Road
    G41 5PN Glasgow
    4 Woodrow Court
    Scotland
    Director
    Woodrow Road
    G41 5PN Glasgow
    4 Woodrow Court
    Scotland
    ScotlandBritish197420790001
    WALSH, Catherine Jude
    Water Row
    Govan
    G51 3UW Glasgow
    3rd Floor, 7
    Strathclyde
    Director
    Water Row
    Govan
    G51 3UW Glasgow
    3rd Floor, 7
    Strathclyde
    ScotlandIrish149501620001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    PETER TRAINER CORPORATE SERVICES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900025460001

    What are the latest statements on persons with significant control for STUDIOFV LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 30, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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