Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.W.T. STUDIOS LIMITED
Company Information for

F.W.T. STUDIOS LIMITED

NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
01133551
Private Limited Company
Liquidation

Company Overview

About F.w.t. Studios Ltd
F.W.T. STUDIOS LIMITED was founded on 1973-09-11 and has its registered office in London. The organisation's status is listed as "Liquidation". F.w.t. Studios Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
F.W.T. STUDIOS LIMITED
 
Legal Registered Office
NEW BRIDGE STREET HOUSE
30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
Other companies in EC4V
 
Filing Information
Company Number 01133551
Company ID Number 01133551
Date formed 1973-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 31/12/2011
Return next due 28/01/2013
Type of accounts DORMANT
Last Datalog update: 2018-08-05 15:30:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F.W.T. STUDIOS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUDITH HALL MANAGEMENT SERVICES LIMITED   MATTER NOT LIMITED   YPS ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of F.W.T. STUDIOS LIMITED

Current Directors
Officer Role Date Appointed
JAMES MICHAEL HELLINGS
Director 1992-01-31
PAUL ANTHONY TREADWELL
Director 1992-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD CHARLES SIMPSON
Company Secretary 1993-06-01 2010-12-29
DOUGLAS LAWRENCE ROSE
Director 1992-01-31 2006-03-13
DAVID JOHN PENROSE
Director 1992-01-31 2001-06-30
JAMES MICHAEL HELLINGS
Company Secretary 1992-01-31 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL HELLINGS THE MAP CENTRE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
JAMES MICHAEL HELLINGS PUBLIC TRANSPORT SOLUTIONS LIMITED Director 2010-04-23 CURRENT 2010-04-23 Liquidation
JAMES MICHAEL HELLINGS CHK LIMITED Director 2003-02-28 CURRENT 2002-11-20 Liquidation
JAMES MICHAEL HELLINGS ROBERT J. COOK LIMITED Director 2002-12-31 CURRENT 2002-11-20 Active
JAMES MICHAEL HELLINGS CITYSCAPES FRANCHISE LIMITED Director 1998-04-29 CURRENT 1998-04-29 Active
JAMES MICHAEL HELLINGS OXFORD CARTOGRAPHERS LIMITED Director 1998-04-29 CURRENT 1998-04-29 Active
JAMES MICHAEL HELLINGS F.W.TREADWELL LIMITED Director 1995-01-03 CURRENT 1948-03-05 Active
JAMES MICHAEL HELLINGS COOK,HAMMOND AND KELL LIMITED Director 1991-04-17 CURRENT 1923-03-29 Liquidation
PAUL ANTHONY TREADWELL PUBLIC TRANSPORT SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2010-04-23 Liquidation
PAUL ANTHONY TREADWELL CHK LIMITED Director 2003-02-28 CURRENT 2002-11-20 Liquidation
PAUL ANTHONY TREADWELL ROBERT J. COOK LIMITED Director 2002-12-31 CURRENT 2002-11-20 Active
PAUL ANTHONY TREADWELL COOK,HAMMOND AND KELL LIMITED Director 1993-05-17 CURRENT 1923-03-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-304.68 Liquidators' statement of receipts and payments to 2014-05-21
2013-07-254.68 Liquidators' statement of receipts and payments to 2013-05-21
2012-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/12 FROM Unit 10 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH England
2012-06-06600Appointment of a voluntary liquidator
2012-06-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2012-05-314.20Volunatary liquidation statement of affairs with form 4.19
2012-01-26LATEST SOC26/01/12 STATEMENT OF CAPITAL;GBP 1000
2012-01-26AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-26AD02Register inspection address changed from Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD United Kingdom
2011-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-02-10AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY GERALD SIMPSON
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/10 FROM Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD
2010-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-01-21AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-21AD02Register inspection address has been changed
2009-06-29AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-21363aReturn made up to 31/12/08; full list of members
2008-10-17AA31/12/07 ACCOUNTS TOTAL EXEMPTION FULL
2008-01-17363aReturn made up to 31/12/07; full list of members
2007-06-11AA31/12/06 ACCOUNTS TOTAL EXEMPTION FULL
2007-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-29363sReturn made up to 31/12/06; full list of members
2006-08-29AA31/12/05 ACCOUNTS TOTAL EXEMPTION FULL
2006-03-21288bDirector resigned
2006-02-08363sReturn made up to 31/12/05; full list of members
2005-04-27AA31/12/04 ACCOUNTS TOTAL EXEMPTION FULL
2005-01-13363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-30395PARTICULARS OF MORTGAGE/CHARGE
2003-07-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-09288bDIRECTOR RESIGNED
2001-06-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-06-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-09287REGISTERED OFFICE CHANGED ON 09/02/99 FROM: SOUTHERN HOUSE BOUNDARY BUSINESS COURT CHURCH ROAD MITCHAM SURREY CR4 3TD
1999-02-02AUDAUDITOR'S RESIGNATION
1999-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/99
1999-01-26363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-26363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-04363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-17395PARTICULARS OF MORTGAGE/CHARGE
1996-01-31363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
1995-01-09363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-22363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-03-12363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-11-25AUDAUDITOR'S RESIGNATION
1992-06-24363bRETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS
1992-01-24363aRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to F.W.T. STUDIOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against F.W.T. STUDIOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2003-09-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 1996-04-17 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1991-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-01-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of F.W.T. STUDIOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.W.T. STUDIOS LIMITED
Trademarks
We have not found any records of F.W.T. STUDIOS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with F.W.T. STUDIOS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hull City Council 2015-4 GBP £8,116 CAPITAL
Wokingham Council 2015-3 GBP £560 Marketing & Publicity
Cornwall Council 2015-1 GBP £640 15023C-Commissioning & Contracts
Nottingham City Council 2014-12 GBP £480 425-Printing
City of York Council 2014-11 GBP £2,500 City and Environmental Service
Hull City Council 2014-10 GBP £1,680 Street Scene Services
City of York Council 2014-10 GBP £6,450 City and Environmental Service
Oxfordshire County Council 2014-10 GBP £2,850 Services
Hampshire County Council 2014-9 GBP £2,045 Publicity, Promotions and Advertisement
Cornwall Council 2014-9 GBP £1,233 15023C-Commissioning & Contracts
Cornwall Council 2014-8 GBP £1,245
East Sussex County Council 2014-8 GBP £2,100 Advertising & Publicity
Wokingham Council 2014-7 GBP £1,311
East Sussex County Council 2014-7 GBP £1,786 Advertising & Publicity
City of York Council 2014-7 GBP £14,500
Cornwall Council 2014-6 GBP £1,875
Hull City Council 2014-5 GBP £9,040 Street Scene
Hull City Council 2014-4 GBP £5,281 Street Scene
East Sussex County Council 2014-3 GBP £1,602
Hampshire County Council 2014-3 GBP £2,115 B*Public Transport
Cornwall Council 2014-3 GBP £1,490
Oxfordshire County Council 2014-2 GBP £2,850
Hull City Council 2014-1 GBP £960 Street Scene
Cornwall Council 2014-1 GBP £1,375
Nottingham City Council 2014-1 GBP £5,800
East Sussex County Council 2013-12 GBP £912
City of York Council 2013-12 GBP £5,800
Oxfordshire County Council 2013-11 GBP £2,850
Hull City Council 2013-11 GBP £760 Street Scene
Hull City Council 2013-10 GBP £1,680 Street Scene
Hampshire County Council 2013-10 GBP £945 Public Transport
Warwickshire County Council 2013-10 GBP £3,257 Publicity
Portsmouth City Council 2013-10 GBP £693 Printing, stationery and general office expenses
East Sussex County Council 2013-9 GBP £2,482
Nottingham City Council 2013-8 GBP £560
Wokingham Council 2013-8 GBP £984
East Sussex County Council 2013-6 GBP £1,698
Portsmouth City Council 2013-6 GBP £1,595 Printing, stationery and general office expenses
Cornwall Council 2013-6 GBP £4,975
Cornwall Council 2013-5 GBP £5,050
Hull City Council 2013-4 GBP £650 Street Scene
Oxfordshire County Council 2013-4 GBP £2,850
East Sussex County Council 2013-4 GBP £540
Warwickshire County Council 2013-4 GBP £3,169 Publicity
Portsmouth City Council 2013-4 GBP £2,050 Printing, stationery and general office expenses
Hampshire County Council 2013-4 GBP £1,715 Publicity, Promotions & Advertisement
Hull City Council 2013-3 GBP £9,968 Capital
Nottingham City Council 2013-3 GBP £630
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £630 OTHER PRINTING
Nottingham City Council 2013-2 GBP £160
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £160 OTHER PRINTING
Cornwall Council 2013-1 GBP £1,770
East Sussex County Council 2012-12 GBP £2,664
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £2,045 Printing
Portsmouth City Council 2012-12 GBP £2,700 Printing, stationery and general office expenses
Nottingham City Council 2012-11 GBP £34,500
Nottingham City Council 2012-10 GBP £3,100
East Sussex County Council 2012-9 GBP £2,394
Hull City Council 2012-9 GBP £600 Customer Services
Oxfordshire County Council 2012-8 GBP £2,850 Services
East Sussex County Council 2012-6 GBP £3,222
Hampshire County Council 2012-6 GBP £2,175 Publicity, Promotions & Advertisement
Hull City Council 2012-5 GBP £1,280 Customer Services
Portsmouth City Council 2012-5 GBP £1,705 Printing, stationery and general office expenses
Oxfordshire County Council 2012-2 GBP £2,850 Services
Hull City Council 2012-2 GBP £670 Customer Services
Portsmouth City Council 2011-11 GBP £1,820 Printing, stationery and general office expenses
Oxfordshire County Council 2011-9 GBP £2,850 Services
Portsmouth City Council 2011-5 GBP £1,825 Printing, stationery and general office expenses
London Borough of Brent 2010-12 GBP £5,335 Design Graphic
Oxfordshire County Council 2010-11 GBP £2,500 Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where F.W.T. STUDIOS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.W.T. STUDIOS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F.W.T. STUDIOS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.