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

ESCAPE STUDIOS LIMITED

EVERGREEN HOUSE NORTH, GRAFTON PLACE, LONDON, NW1 2DX,
Company Registration Number
04399042
Private Limited Company
Liquidation

Company Overview

About Escape Studios Ltd
ESCAPE STUDIOS LIMITED was founded on 2002-03-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Escape Studios Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ESCAPE STUDIOS LIMITED
 
Legal Registered Office
EVERGREEN HOUSE NORTH
GRAFTON PLACE
LONDON
NW1 2DX
Other companies in CM20
 
Filing Information
Company Number 04399042
Company ID Number 04399042
Date formed 2002-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB795600994  
Last Datalog update: 2019-12-14 21:56:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESCAPE STUDIOS 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.
Companies with same name ESCAPE STUDIOS LIMITED
The following companies were found which have the same name as ESCAPE STUDIOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESCAPE STUDIOS PTY LTD Active Company formed on the 2018-02-02

Company Officers of ESCAPE STUDIOS LIMITED

Current Directors
Officer Role Date Appointed
NATALIE JANE WHITE
Company Secretary 2014-12-01
RUSSELL LAURENCE ALLAN
Director 2016-08-01
CATRIONA ANN SHERET
Director 2015-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH RODERICK BRISTOW
Director 2013-10-02 2017-05-12
CHARLES KEITH SCOBIE
Director 2014-02-24 2016-08-08
PAUL MARK WILLIAMS
Director 2015-11-01 2016-07-15
SALLY KATE MIRANDA JOHNSON
Director 2013-10-02 2015-10-31
VICTORIA MARY LOCKIE
Director 2013-10-02 2015-01-23
VICTORIA MARY LOCKIE
Company Secretary 2013-10-02 2014-12-01
BYRON KEE CHYE
Director 2013-10-02 2014-02-24
DOMINIC ANTHONY DAVENPORT
Director 2002-03-20 2013-10-02
GRAHAM BERNARD HARRIS
Director 2010-05-14 2013-10-02
ROBIN RICHARD SHENFIELD
Director 2009-12-01 2013-10-02
ROBERT WILSON
Director 2009-03-19 2013-10-02
MARK JOHN CASS
Director 2005-09-22 2012-12-14
RICHARD MCGUINNESS
Director 2011-07-18 2012-12-14
PAUL WILKES
Director 2007-07-11 2012-11-30
ISABELLE HAWKINGS
Director 2010-05-14 2012-03-21
SEAN STUART O'CONNOR
Director 2002-03-20 2012-01-09
LEE VICTOR DANSKIN
Director 2007-04-01 2011-12-30
MARK REVELLE
Director 2004-07-13 2010-05-20
DOMINIC ANTHONY DAVENPORT
Company Secretary 2005-02-03 2008-09-18
JAMES EDWARD HUGGINS
Director 2003-07-30 2008-07-18
NIGEL TERENCE PAYNE
Director 2007-05-23 2007-06-22
CONRAD ALEXANDER LEVY
Company Secretary 2004-12-01 2005-02-03
CONRAD ALEXANDER LEVY
Director 2004-10-12 2005-02-03
DOMINIC ANTHONY DAVENPORT
Company Secretary 2002-03-20 2004-12-01
SDG SECRETARIES LIMITED
Nominated Secretary 2002-03-20 2002-03-20
SDG REGISTRARS LIMITED
Nominated Director 2002-03-20 2002-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATRIONA ANN SHERET CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED Director 2018-05-01 CURRENT 2002-12-03 Active
CATRIONA ANN SHERET THE BENJAMIN FOUNDATION Director 2016-10-12 CURRENT 1999-08-13 Active
CATRIONA ANN SHERET ASET SOLUTIONS LIMITED Director 2015-01-23 CURRENT 1999-09-29 Dissolved 2017-04-07
CATRIONA ANN SHERET ASET MANAGEMENT LIMITED Director 2015-01-23 CURRENT 1995-12-19 Dissolved 2017-12-06
CATRIONA ANN SHERET ASET GROUP LIMITED Director 2015-01-23 CURRENT 2000-04-05 Dissolved 2017-12-06
CATRIONA ANN SHERET ASET LIMITED Director 2015-01-23 CURRENT 2001-06-08 Dissolved 2017-12-06
CATRIONA ANN SHERET E Q L ASSESSMENT LIMITED Director 2015-01-23 CURRENT 2004-09-07 Dissolved 2017-12-06
CATRIONA ANN SHERET ENVQ LIMITED Director 2015-01-23 CURRENT 2000-05-04 Dissolved 2017-04-07
CATRIONA ANN SHERET GOAL LIMITED Director 2015-01-23 CURRENT 1998-05-19 Dissolved 2017-04-07
CATRIONA ANN SHERET JOINT EXAMINING BOARD LIMITED Director 2015-01-23 CURRENT 1996-11-14 Dissolved 2017-04-07
CATRIONA ANN SHERET PEARSON HEINEMANN LIMITED Director 2015-01-23 CURRENT 1995-09-04 Dissolved 2017-12-06
CATRIONA ANN SHERET PETER HONEY PUBLICATIONS LTD Director 2015-01-23 CURRENT 1999-04-20 Dissolved 2017-04-07
CATRIONA ANN SHERET SECTOR TRAINING LIMITED Director 2015-01-23 CURRENT 2005-01-25 Dissolved 2017-04-07

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
2021-02-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-18
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM Acre House 11-15 William Road London NW1 3ER
2019-06-20LIQ06Voluntary liquidation. Resignation of liquidator
2019-02-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-18
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM 80 Strand London WC2R 0RL
2018-01-04600Appointment of a voluntary liquidator
2018-01-04LRESSPResolutions passed:
  • Special resolution to wind up on 2017-12-19
2018-01-04LIQ01Voluntary liquidation declaration of solvency
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-18CH01Director's details changed for Mr Russell Laurence Allan on 2017-07-18
2017-07-11SH0123/05/17 STATEMENT OF CAPITAL GBP 15000000
2017-06-12SH08Change of share class name or designation
2017-06-09CH03SECRETARY'S DETAILS CHNAGED FOR NATALIE JANE DALE on 2017-06-09
2017-06-09RES01ADOPT ARTICLES 09/06/17
2017-06-09RES12VARYING SHARE RIGHTS AND NAMES
2017-05-30SH20Statement by Directors
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 1515
2017-05-30SH19Statement of capital on 2017-05-30 GBP 1,515
2017-05-30CAP-SSSolvency Statement dated 25/05/17
2017-05-30RES13Resolutions passed:
  • Cancellation of share premium account 25/05/2017
  • Resolution of reduction in issued share capital
2017-05-30RES06REDUCE ISSUED CAPITAL 25/05/2017
2017-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH RODERICK BRISTOW
2017-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 15000
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-08-15AP01DIRECTOR APPOINTED MR RUSSELL LAURENCE ALLAN
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KEITH SCOBIE
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARK WILLIAMS
2016-06-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 15000
2016-04-05AR0120/03/16 FULL LIST
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES KEITH SCOBIE / 22/03/2016
2015-11-02AP01DIRECTOR APPOINTED PAUL MARK WILLIAMS
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JOHNSON
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 15000
2015-04-13AR0120/03/15 FULL LIST
2015-01-29AP01DIRECTOR APPOINTED MS CATRIONA ANN SHERET
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOCKIE
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RODERICK BRISTOW / 01/12/2014
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES KEITH SCOBIE / 01/12/2014
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY KATE MIRANDA JOHNSON / 01/12/2014
2014-12-10TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA LOCKIE
2014-12-10AP03SECRETARY APPOINTED NATALIE JANE DALE
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2014 FROM EDINBURGH GATE HARLOW ESSEX CM20 2JE
2014-10-31AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/13
2014-10-31AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/13
2014-10-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/13
2014-10-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/13
2014-08-30AA01CURREXT FROM 30/11/2014 TO 31/12/2014
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 15000
2014-03-20AR0120/03/14 FULL LIST
2014-03-14AP01DIRECTOR APPOINTED CHARLES KEITH SCOBIE
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR BYRON KEE CHYE
2013-11-07SH0102/10/13 STATEMENT OF CAPITAL GBP 15000.00
2013-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2013 FROM EDINBURGH GATE HARLOW ESSEX CM20 2JE
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC DAVENPORT
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRIS
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SHENFIELD
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2013-10-14AP01DIRECTOR APPOINTED BYRON KEE CHYE
2013-10-14AP03SECRETARY APPOINTED VICTORIA MARY LOCKIE
2013-10-14AP01DIRECTOR APPOINTED MR KENNETH RODERICK BRISTOW
2013-10-14AP01DIRECTOR APPOINTED VICTORIA MARY LOCKIE
2013-10-14AP01DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2013 FROM SHEPHERDS WEST ROCKLEY ROAD LONDON W14 0DA
2013-10-02AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-09-18AD02SAIL ADDRESS CHANGED FROM: C/O IZOD EVANS SOLICITORS THE HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY ENGLAND
2013-07-10MEM/ARTSARTICLES OF ASSOCIATION
2013-07-10RES01ALTER ARTICLES 18/06/2013
2013-07-04AA01PREVSHO FROM 31/03/2013 TO 30/11/2012
2013-05-09SH0609/05/13 STATEMENT OF CAPITAL GBP 13411.25
2013-04-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-18AR0120/03/13 FULL LIST
2013-03-26SH0115/03/13 STATEMENT OF CAPITAL GBP 14280.20
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILKES
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCGUINNESS
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK CASS
2013-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-30AUDAUDITOR'S RESIGNATION
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE HAWKINGS
2012-04-16AR0120/03/12 FULL LIST
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SEAN O'CONNOR
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LEE DANSKIN
2011-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-07-26AP01DIRECTOR APPOINTED RICHARD MCGUINNESS
2011-05-16AR0120/03/11 FULL LIST
2011-05-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-10-21SH0621/10/10 STATEMENT OF CAPITAL GBP 13635.15
2010-10-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK REVELLE
2010-05-21AP01DIRECTOR APPOINTED MR GRAHAM BERNARD HARRIS
2010-05-21AP01DIRECTOR APPOINTED MRS ISABELLE HAWKINGS
2010-04-12AR0120/03/10 FULL LIST
2010-04-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-09AD02SAIL ADDRESS CREATED
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILKES / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK REVELLE / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ANTHONY DAVENPORT / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE VICTOR DANSKIN / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN CASS / 09/04/2010
2010-02-05AP01DIRECTOR APPOINTED MR ROBIN RICHARD SHENFIELD
2010-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2010-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-22288aDIRECTOR APPOINTED ROBERT WILSON
2009-04-06363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-04-04123NC INC ALREADY ADJUSTED 19/03/09
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ESCAPE STUDIOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-12-27
Appointmen2017-12-27
Resolution2017-12-27
Fines / Sanctions
No fines or sanctions have been issued against ESCAPE STUDIOS LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='04399042' OR DefendantCompanyNumber='04399042' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-25 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2010-01-06 Satisfied ASPECT EDUCATION LIMITED
RENT DEPOSIT DEED 2006-06-27 Satisfied HELICAL (SHEPHERDS) LIMITED
DEBENTURE 2005-04-01 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2004-11-24 Satisfied HELICAL (SHEPHERDS) LIMITED
Intangible Assets
Patents
We have not found any records of ESCAPE STUDIOS LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3481
We do not have the domain name information for ESCAPE STUDIOS LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='04399042' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3578
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='04399042' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3616
We have not found any records of ESCAPE STUDIOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESCAPE STUDIOS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ESCAPE STUDIOS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='04399042' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='04399042' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where ESCAPE 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.
Import/Export of Goods
Goods imported/exported by ESCAPE STUDIOS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-08-0185286999Projectors, colour, not incorporating television reception apparatus (excl. of a kind solely or principally used in an automatic data-processing machine of heading 8471 and those operating by means of flat panel display [e.g. a liquid crystal device] capable of displaying digital information generated by an automatic data-processing machine)
2012-08-0194013000Swivel seats with variable height adjustments (excl. medical, surgical, dental or veterinary, and barbers' chairs)
2012-08-0194031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)
2012-04-0185285940Monitors, colour, not incorporating television reception apparatus, with LCD screen (excl. those of a kind...
2011-04-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2011-03-0185234045
2011-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-08-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-08-0185234045
2010-08-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2010-07-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-06-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-05-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-04-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-03-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-02-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-01-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-01-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyESCAPE STUDIOS LIMITEDEvent Date2017-12-27
 
Initiating party Event TypeAppointmen
Defending partyESCAPE STUDIOS LIMITEDEvent Date2017-12-27
Name of Company: ESCAPE STUDIOS LIMITED Company Number: 04399042 Nature of Business: Other information technology service activities Registered office: 80 Strand, London, WC2R 0RL Type of Liquidation:…
 
Initiating party Event TypeResolution
Defending partyESCAPE STUDIOS LIMITEDEvent Date2017-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESCAPE 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 ESCAPE 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.