Active - Proposal to Strike off
Company Information for WHITELEYS STUDIOS LTD
WRIGHT VIGAR, 15 NEWLAND, LINCOLN, LN1 1XG,
|
Company Registration Number
03994577
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
WHITELEYS STUDIOS LTD | ||
Legal Registered Office | ||
WRIGHT VIGAR 15 NEWLAND LINCOLN LN1 1XG Other companies in LN1 | ||
Previous Names | ||
|
Company Number | 03994577 | |
---|---|---|
Company ID Number | 03994577 | |
Date formed | 2000-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2016-05-16 | |
Return next due | 2017-05-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-16 17:23:33 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JOICEY ROBINSON |
||
TIM JOICEY ROBINSON |
||
MARK WADHWA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN JOHN BROOKES MALLIN |
Director | ||
TIMOTHY MICHAEL PETERS |
Director | ||
BRIAN ANDREW REYNOLDS |
Director | ||
MARK WADHWA |
Director | ||
BRIAN ANDREW REYNOLDS |
Director | ||
MICHAEL JOSEPH |
Company Secretary | ||
ADAM JAMES BARRON |
Director | ||
ROBERT LAURENCE |
Director | ||
MICHAEL JOSEPH |
Director | ||
WILLIAM DAVID WHITTAKER |
Company Secretary | ||
RICHARD PETER FRANKLIN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
U.P.U.M. INVESTMENTS LIMITED | Company Secretary | 1996-11-06 | CURRENT | 1996-10-24 | Dissolved 2017-09-23 | |
THE STORE X LIMITED | Director | 2015-10-09 | CURRENT | 2015-08-13 | Active | |
STOREBERLIN LIMITED | Director | 2014-07-23 | CURRENT | 2014-07-23 | Active | |
ALEX EAGLE STORE LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-07 | Active | |
BRIGHTON SEAFRONT REGENERATION LIMITED | Director | 2013-06-28 | CURRENT | 2006-08-09 | Active | |
VINYL FACTORY MUSIC LIMITED | Director | 2013-04-11 | CURRENT | 2013-03-19 | Active | |
FINEYORK RUTLAND GATE (2) LIMITED | Director | 2011-09-28 | CURRENT | 2011-08-25 | Dissolved 2015-06-16 | |
FINEYORK RUTLAND GATE LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Dissolved 2015-06-16 | |
TORSTRASSE 1 LOFTS LIMITED | Director | 2009-08-14 | CURRENT | 2009-08-14 | Active | |
MARSHALL STREET REGENERATION LIMITED | Director | 2005-08-08 | CURRENT | 2005-08-08 | Active | |
VINYL FACTORY PRODUCTIONS LIMITED | Director | 2003-06-04 | CURRENT | 2003-06-04 | Active | |
VINYL FACTORY RECORDS LIMITED | Director | 2002-12-24 | CURRENT | 2002-12-24 | Active | |
VINYL FACTORY PUBLISHING LTD | Director | 2002-12-18 | CURRENT | 2002-12-18 | Active | |
THE VINYL FACTORY LIMITED | Director | 2002-06-12 | CURRENT | 2001-03-21 | Active | |
VINYL SPACE LIMITED | Director | 2001-04-02 | CURRENT | 2001-04-02 | Active | |
VINYL FACTORY MANUFACTURING LIMITED | Director | 2001-01-06 | CURRENT | 2000-09-08 | Active | |
U.P.U.M. INVESTMENTS LIMITED | Director | 1996-11-06 | CURRENT | 1996-10-24 | Dissolved 2017-09-23 | |
COURTLEGAL LIMITED | Director | 2000-08-01 | CURRENT | 1998-10-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Tim Joicey Robinson on 2016-09-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PETERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN REYNOLDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN MALLIN | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
SH10 | Particulars of variation of rights attached to shares | |
RES01 | ADOPT ARTICLES 22/01/15 | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of 16 - 18 Marshall Street 16 - 18 Marshall Street London W1F 7BE | |
AD02 | Register inspection address changed to 16 - 18 Marshall Street 16 - 18 Marshall Street London W1F 7BE | |
CH01 | Director's details changed for Mr Timothy Joicey Robinson on 2013-05-17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JOICEY ROBINSON on 2013-05-17 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK WADHWA | |
AP01 | DIRECTOR APPOINTED MR ROBIN JOHN BROOKES MALLIN | |
AP01 | DIRECTOR APPOINTED MR BRIAN ANDREW REYNOLDS | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MICHAEL PETERS | |
AR01 | 16/05/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 16/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 148-150 SAINT JOHN STREET LONDON EC1V 4UD | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 16/05/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 16/05/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOICEY ROBINSON / 14/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOICEY ROBINSON / 14/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WADHWA | |
RES15 | CHANGE OF NAME 30/11/2009 | |
CERTNM | COMPANY NAME CHANGED MEDIA RESOLUTION LIMITED CERTIFICATE ISSUED ON 08/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/09 FULL LIST | |
RES02 | RES02 | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 01/07/02 | |
363s | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Proposal to Strike Off | 2013-01-08 |
Petitions to Wind Up (Companies) | 2012-03-21 |
Proposal to Strike Off | 2012-01-10 |
Proposal to Strike Off | 2011-01-11 |
Proposal to Strike Off | 2009-05-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | BEAUTY BASE LIMITED | 2003-05-23 | Outstanding |
RENT DEPOSIT DEED | KIMBERLEY EXPERTISE LIMITED | 2003-05-22 | Outstanding |
We have found 2 mortgage charges which are owed to WHITELEYS STUDIOS LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as WHITELEYS STUDIOS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WHITELEYS STUDIOS LTD | Event Date | 2013-01-08 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | WHITELEYS STUDIOS LTD | Event Date | 2012-02-14 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1424 A Petition to wind up the above-named Company, Registration Number 03994577, of 148-150 Saint John Street, London, EC1V 4UD , presented on 14 February 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 April 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 March 2012 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WHITELEYS STUDIOS LTD | Event Date | 2012-01-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WHITELEYS STUDIOS LTD | Event Date | 2011-01-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | WHITELEYS STUDIOS LTD | Event Date | 2009-05-05 |
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. |