A.B. STUDIOS LIMITED

Register to unlock more data on OkredoRegister

A.B. STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02533805

Incorporation date

23/08/1990

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road, Bromborough, Wirral CH62 3NXCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1990)
dot icon02/09/2025
Withdrawal of a person with significant control statement on 2025-09-02
dot icon02/09/2025
Director's details changed for Mrs Patricia Berry on 2025-09-02
dot icon02/09/2025
Notification of Patricia Berry as a person with significant control on 2025-05-11
dot icon09/08/2025
Compulsory strike-off action has been discontinued
dot icon06/08/2025
Confirmation statement made on 2025-05-11 with updates
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon13/12/2024
Micro company accounts made up to 2022-08-29
dot icon13/12/2024
Micro company accounts made up to 2023-08-29
dot icon13/12/2024
Micro company accounts made up to 2024-08-29
dot icon10/09/2024
Unaudited abridged accounts made up to 2021-08-29
dot icon10/09/2024
Confirmation statement made on 2024-05-11 with updates
dot icon29/08/2024
Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough Wirral CH62 3NX on 2024-08-29
dot icon24/08/2024
Compulsory strike-off action has been discontinued
dot icon14/05/2024
Compulsory strike-off action has been suspended
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon07/10/2023
Compulsory strike-off action has been discontinued
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon12/05/2023
Compulsory strike-off action has been discontinued
dot icon11/05/2023
Termination of appointment of Alan Leonard Berry as a secretary on 2022-02-28
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon06/04/2023
Termination of appointment of Alan Leonard Berry as a director on 2022-02-16
dot icon10/11/2022
Compulsory strike-off action has been suspended
dot icon25/10/2022
First Gazette notice for compulsory strike-off
dot icon28/07/2022
Confirmation statement made on 2022-07-23 with updates
dot icon25/05/2022
Previous accounting period shortened from 2021-08-30 to 2021-08-29
dot icon23/08/2021
Total exemption full accounts made up to 2020-08-30
dot icon02/08/2021
Confirmation statement made on 2021-07-23 with updates
dot icon26/05/2021
Previous accounting period shortened from 2020-08-31 to 2020-08-30
dot icon15/04/2021
Registered office address changed from 70 Fairfax Road Teddington Middlesex TW11 9BZ to Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 2021-04-15
dot icon14/09/2020
Confirmation statement made on 2020-07-23 with updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon12/11/2019
Compulsory strike-off action has been discontinued
dot icon11/11/2019
Confirmation statement made on 2019-07-23 with updates
dot icon15/10/2019
First Gazette notice for compulsory strike-off
dot icon14/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon30/07/2018
Confirmation statement made on 2018-07-23 with updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon20/09/2017
Confirmation statement made on 2017-07-23 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon26/10/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/07/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon28/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/07/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/08/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon10/12/2011
Compulsory strike-off action has been discontinued
dot icon09/12/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon22/11/2011
First Gazette notice for compulsory strike-off
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/10/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon05/10/2010
Director's details changed for Alan Leonard Berry on 2009-10-01
dot icon05/10/2010
Director's details changed for Patricia Berry on 2009-10-01
dot icon13/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/03/2010
Annual return made up to 2009-07-23 with full list of shareholders
dot icon19/11/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/11/2008
Return made up to 23/07/08; no change of members
dot icon01/11/2008
Return made up to 23/07/07; no change of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/05/2007
Return made up to 23/07/06; full list of members
dot icon25/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon25/10/2005
Statement of affairs
dot icon24/10/2005
Withdrawal of application for striking off
dot icon20/09/2005
Return made up to 23/07/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/05/2005
Voluntary strike-off action has been suspended
dot icon26/04/2005
First Gazette notice for voluntary strike-off
dot icon16/03/2005
Application for striking-off
dot icon24/08/2004
Return made up to 23/07/04; full list of members
dot icon18/08/2004
Total exemption small company accounts made up to 2003-08-31
dot icon11/03/2004
Return made up to 23/07/03; full list of members
dot icon11/03/2004
Total exemption small company accounts made up to 2002-08-31
dot icon27/09/2002
Registered office changed on 27/09/02 from: 70 fairfax road teddington middlesex TW11 9BZ
dot icon19/08/2002
Return made up to 23/07/02; full list of members
dot icon04/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon29/08/2001
Return made up to 23/08/01; full list of members
dot icon17/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon13/12/2000
Return made up to 23/08/00; full list of members
dot icon01/06/2000
Accounts for a small company made up to 1999-08-31
dot icon13/09/1999
Return made up to 23/08/99; no change of members
dot icon08/04/1999
Accounts for a small company made up to 1998-08-31
dot icon30/11/1998
Return made up to 23/08/98; no change of members
dot icon09/06/1998
Accounts for a small company made up to 1997-08-31
dot icon18/09/1997
Return made up to 23/08/97; full list of members
dot icon18/09/1997
Accounts for a small company made up to 1996-08-31
dot icon23/01/1997
Accounts for a small company made up to 1995-08-31
dot icon23/01/1997
Registered office changed on 23/01/97 from: meares house 194-96 finchley road london NW3 6BX
dot icon02/09/1996
Return made up to 23/08/96; no change of members
dot icon02/09/1996
Location of register of members address changed
dot icon29/05/1996
Particulars of mortgage/charge
dot icon20/05/1996
Full accounts made up to 1994-08-31
dot icon22/09/1995
Return made up to 23/08/95; no change of members
dot icon30/09/1994
Return made up to 23/08/94; full list of members
dot icon02/06/1994
Accounts for a small company made up to 1993-08-31
dot icon24/09/1993
Return made up to 23/08/93; no change of members
dot icon18/11/1992
Full accounts made up to 1992-08-31
dot icon18/11/1992
Full accounts made up to 1991-08-31
dot icon17/09/1992
Return made up to 23/08/92; no change of members
dot icon23/09/1991
Return made up to 23/08/91; full list of members
dot icon27/11/1990
Ad 15/11/90--------- £ si 100@1=100 £ ic 2/102
dot icon09/11/1990
Resolutions
dot icon09/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/11/1990
Registered office changed on 09/11/90 from: 120 east road london N1 6AA
dot icon18/10/1990
Certificate of change of name
dot icon23/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/08/2024
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
29/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/08/2024
dot iconNext account date
29/08/2025
dot iconNext due on
29/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.B. STUDIOS LIMITED

A.B. STUDIOS LIMITED is an(a) Active company incorporated on 23/08/1990 with the registered office located at C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road, Bromborough, Wirral CH62 3NX. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.B. STUDIOS LIMITED?

toggle

A.B. STUDIOS LIMITED is currently Active. It was registered on 23/08/1990 .

Where is A.B. STUDIOS LIMITED located?

toggle

A.B. STUDIOS LIMITED is registered at C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road, Bromborough, Wirral CH62 3NX.

What does A.B. STUDIOS LIMITED do?

toggle

A.B. STUDIOS LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

What is the latest filing for A.B. STUDIOS LIMITED?

toggle

The latest filing was on 02/09/2025: Withdrawal of a person with significant control statement on 2025-09-02.