STUDIOFV LIMITED
Overview
| Company Name | STUDIOFV LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC332476 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of STUDIOFV LIMITED?
| Company Name | From | Until |
|---|---|---|
| FABLEVISION STUDIOS LIMITED | Feb 16, 2009 | Feb 16, 2009 |
| 'IF POSSIBLE!' LTD. | Oct 16, 2007 | Oct 16, 2007 |
What are the latest accounts for STUDIOFV LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for STUDIOFV LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 07, 2023 |
What are the latest filings for STUDIOFV LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Steven Hibbert as a director on Dec 01, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||||||||||
Appointment of Mr Robert David Calder as a director on Jun 24, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Diana Alexandra Dumitrescu as a director on Jun 24, 2022 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed fablevision studios LIMITED\certificate issued on 08/06/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 13 pages | AA | ||||||||||
Director's details changed for Mr Edward Richard Hart on Oct 30, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Miss Louisa Gardiner-Taylor as a director on Apr 17, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Appointment of Ms Diana Alexandra Dumitrescu as a director on Sep 30, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of STUDIOFV LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CALDER, Robert David | Director | Unit 22 23 High Street PA1 2AQ Paisley Unit 22, 23 High Street, Paisley Renfrewshire Scotland | Scotland | Scottish | 297678560001 | |||||
| GARDINER-TAYLOR, Louisa | Director | Unit 22, Paisley Centre 23 High Street PA1 2AQ Paisley Paisley Centre Renfrewshire Scotland | Scotland | Scottish | 269302150001 | |||||
| HART, Edward Richard | Director | Unit 22, Paisley Centre 23 High Street PA1 2AQ Paisley Paisley Centre Renfrewshire Scotland | Scotland | British | 206416040002 | |||||
| FRASER, Iain | Secretary | Lorien, 36 Elizabeth Crescent IV25 3NN Dornoch Sutherland | British | 126074800001 | ||||||
| GARDINER, Elizabeth Mclellan | Secretary | 5a High Calside PA2 6BY Paisley Renfrewshire | British | 716540001 | ||||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Secretary | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| DENNING, Philip John | Director | 2a Ventnor Terrace EH9 2BW Edinburgh Midlothian | Scotland | British | 67029230001 | |||||
| DUMITRESCU, Diana Alexandra | Director | 13 Grovepark Gardens, G20 7JB Glasgow Flat H Scotland | Scotland | Romanian | 253000830001 | |||||
| FRASER, Ailsa | Director | Lorien, 36 Elizabeth Crescent IV25 3NN Dornoch Sutherland | British | 126074760001 | ||||||
| FRASER, Iain | Director | Lorien, 36 Elizabeth Crescent IV25 3NN Dornoch Sutherland | British | 126074800001 | ||||||
| GARDINER, Elizabeth Mclellan | Director | 5a High Calside PA2 6BY Paisley Renfrewshire | United Kingdom | British | 716540001 | |||||
| HAMILTON, Alasdair | Director | Water Row Govan G51 3UW Glasgow 3rd Floor, 7 Strathclyde | Scotland | British | 149502120001 | |||||
| HIBBERT, Mark Steven, Mr. | Director | Crosbie Street G20 0BB Glasgow 32 Scotland | Scotland | British | 93661290006 | |||||
| HUNTER, Gordon Mcgregor | Director | Dumbrock Road Milngavie G62 7RB Glasgow 42 Scotland | United Kingdom | British | 178652290001 | |||||
| KINDLEN, Simon Peter | Director | Water Row Govan G51 3UW Glasgow 3rd Floor, 7 Strathclyde | Scotland | Scottish | 149602510001 | |||||
| LAUCHLAN, Elizabeth Margaret | Director | Water Row Govan G51 3UW Glasgow 3rd Floor, 7 Strathclyde | United Kingdom | British | 149499520001 | |||||
| MARTIN, Andrew | Director | Water Row Govan G51 3UW Glasgow 3rd Floor, 7 Strathclyde | Scotland | British | 206397980001 | |||||
| MARTIN, Cliff Robert | Director | Burnmouth Place Bearsden G61 3PG Glasgow 27 Scotland | Scotland | British | 79575340003 | |||||
| MCGLENNON, Christopher | Director | Water Row Govan G51 3UW Glasgow 3rd Floor, 7 Strathclyde | Scotland | Scottish | 149501770001 | |||||
| MELVILLE, John | Director | Water Row Govan G51 3UW Glasgow 3rd Floor, 7 Strathclyde | Scotland | Scottish | 149501860001 | |||||
| O'KANE, Christopher Anthony, Mr. | Director | Water Row Govan G51 3UW Glasgow 3rd Floor, 7 Strathclyde | Scotland | Scottish | 129442880001 | |||||
| PORTER, Agnes Samuel | Director | Caledon Lane G12 9YE Glasgow The Mews Scotland | United Kingdom | British | 177262530001 | |||||
| TAYLOR, Louisa Gardiner | Director | Woodrow Road G41 5PN Glasgow 4 Woodrow Court Scotland | Scotland | British | 197420790001 | |||||
| WALSH, Catherine Jude | Director | Water Row Govan G51 3UW Glasgow 3rd Floor, 7 Strathclyde | Scotland | Irish | 149501620001 | |||||
| PETER TRAINER COMPANY SECRETARIES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900018690001 | |||||||
| PETER TRAINER CORPORATE SERVICES LTD. | Nominee Director | 27 Lauriston Street EH3 9DQ Edinburgh | 900025460001 |
What are the latest statements on persons with significant control for STUDIOFV LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 30, 2017 | The 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