Dissolved
Dissolved 2013-11-05
Company Information for BONE STUDIO LIMITED
LONDON, ENGLAND, NW1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-11-05 |
Company Name | |
---|---|
BONE STUDIO LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 05015774 | |
---|---|---|
Date formed | 2004-01-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2013-11-05 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-06 22:35:01 |
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 | ||
---|---|---|---|---|
![]() |
Bone Studios | 7830 W. Alameda Ave. Suite 103 #247 Denver CO 80226 | Good Standing | Company formed on the 2017-05-02 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW LLOYD GRIFFITHS |
||
IGNACIO CABEZON PINILLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JILLIAN FRANCES WALTON |
Company Secretary | ||
MICHAEL THOMAS WRIGLEY |
Director | ||
STEVEN JOHN ELLIOTT |
Director | ||
RODERICK GLYN BANNER |
Director | ||
PAUL STUART GORDON |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALMINGTON CONSULTING LTD | Director | 2018-01-03 | CURRENT | 2018-01-03 | Active | |
B1.COM LIMITED | Director | 2013-01-31 | CURRENT | 2000-02-03 | Dissolved 2014-05-13 | |
B1 MEDIA LIMITED | Director | 2013-01-31 | CURRENT | 2004-03-03 | Dissolved 2014-05-13 | |
BANNER CORPORATION LIMITED | Director | 2012-10-01 | CURRENT | 1989-06-28 | Dissolved 2016-01-26 | |
B1.COM LIMITED | Director | 2012-03-01 | CURRENT | 2000-02-03 | Dissolved 2014-05-13 | |
B1 MEDIA LIMITED | Director | 2012-03-01 | CURRENT | 2004-03-03 | Dissolved 2014-05-13 | |
WPP BRANDS DEVELOPMENT HOLDINGS (UK) LIMITED | Director | 2009-10-28 | CURRENT | 1999-03-01 | Active | |
WPP BRANDS (UK) LIMITED | Director | 2009-10-28 | CURRENT | 1944-11-02 | Active | |
WPP BRANDS (EUROPE) LIMITED | Director | 2009-10-28 | CURRENT | 1980-10-29 | Active | |
WPP BRANDS HOLDINGS (UK) LIMITED | Director | 2009-10-28 | CURRENT | 1980-12-29 | Active | |
WUNDERMAN CATO JOHNSON NOMINEES LIMITED | Director | 2009-10-28 | CURRENT | 1988-11-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2013 FROM THE GRIFFIN BUILDING 83 CLERKENWELL ROAD LONDON ENGLAND EC1R 5AR ENGLAND | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MATTHEW LLOYD GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WRIGLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JILLIAN WALTON | |
LATEST SOC | 04/04/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IGNACIO CABEZON PINILLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ELLIOTT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM C/O BANNER CORPORATION PLC HARBOUR YARD CHELSEA HARBOUR LONDON SW10 0XD | |
AP01 | DIRECTOR APPOINTED MR MICHAEL THOMAS WRIGLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ELLIOTT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 14/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 14/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN ELLIOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK BANNER | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JILLIAN FRANCES WALTON / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/01/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/02/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-05-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BONE STUDIO LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BONE STUDIO LIMITED | Event Date | 2013-05-21 |
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. |