Company Information for FUTURE STUDIOS LIMITED
BRO GARMON, LLANARMON YN IAL, NEAR MOLD, DENBIGHSHIRE, CH7 4PX,
|
Company Registration Number
03721394
Private Limited Company
Liquidation |
Company Name | |
---|---|
FUTURE STUDIOS LIMITED | |
Legal Registered Office | |
BRO GARMON LLANARMON YN IAL NEAR MOLD DENBIGHSHIRE CH7 4PX Other companies in CH7 | |
Company Number | 03721394 | |
---|---|---|
Company ID Number | 03721394 | |
Date formed | 1999-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-05 21:33:16 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FUTURE STUDIOS INCORPORATED | New Jersey | Unknown | ||
FUTURE STUDIOS LLC | District of Columbia | Unknown | ||
FUTURE STUDIOS LIMITED | 1 LIME KILN COURT GWERNYMYNYDD MOLD CH7 5NQ | Active | Company formed on the 2022-10-31 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD ANTHONY THOROGOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPHINE ANNE THOROGOOD |
Company Secretary | ||
LEO LLEWELLYN ROWAN TRIPNEY |
Director | ||
JOHN PAUL MERCER |
Company Secretary | ||
JOHN PAUL MERCER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIRTYDAZE LTD | Director | 2018-02-15 | CURRENT | 2018-02-15 | Active | |
TIMELINE JUNKIES LTD | Director | 2017-06-12 | CURRENT | 2017-06-12 | Active |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOSEPHINE THOROGOOD | |
AR01 | 25/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Richard Anthony Thorogood on 2010-02-25 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/02/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 25/02/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363(287) | REGISTERED OFFICE CHANGED ON 09/03/07 | |
363s | Return made up to 25/02/07; full list of members | |
AA | 31/03/06 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/02/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 25/02/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/02/01; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 19/12/00 FROM: STUDIO 7 THE COURTYARD DEESIDE ENTERPRISE CENTRE SHOTTON FLINTSHIRE CH5 1PP | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2018-06-20 |
Petitions | 2018-06-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
Creditors Due Within One Year | 2012-04-01 | £ 15,926 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUTURE STUDIOS LIMITED
Called Up Share Capital | 2012-04-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 4,392 |
Current Assets | 2012-04-01 | £ 13,075 |
Debtors | 2012-04-01 | £ 8,683 |
Fixed Assets | 2012-04-01 | £ 4,816 |
Shareholder Funds | 2012-04-01 | £ 1,965 |
Tangible Fixed Assets | 2012-04-01 | £ 4,816 |
Debtors and other cash assets
FUTURE STUDIOS LIMITED owns 2 domain names.
teaminternational.co.uk siops.co.uk
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as FUTURE STUDIOS LIMITED are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | FUTURE STUDIOS LIMITED | Event Date | 2018-06-01 |
In the High Court of Justice (Chancery Division) Companies Court No 3078 of 2018 In the Matter of FUTURE STUDIOS LIMITED (Company Number 03721394 ) and in the Matter of the Insolvency Act 1986 A Petit… | |||
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. |