A PLUS STUDIO LTD

Register to unlock more data on OkredoRegister

A PLUS STUDIO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02179598

Incorporation date

15/10/1987

Size

Dormant

Contacts

Registered address

Registered address

Eden House, 8 Spital Square, London E1 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1987)
dot icon19/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/12/2011
First Gazette notice for voluntary strike-off
dot icon21/11/2011
Application to strike the company off the register
dot icon18/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon06/06/2011
Statement of capital on 2011-06-07
dot icon06/06/2011
Solvency Statement dated 31/05/11
dot icon06/06/2011
Resolutions
dot icon06/06/2011
Statement by Directors
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/05/2010
Director's details changed for Joseph Simeon Tibbetts Jr on 2010-03-29
dot icon31/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon31/03/2010
Registered office address changed from 1st Floor 25 Beford Street London WC2E 9ES on 2010-04-01
dot icon29/03/2010
Director's details changed for Dr Christian Overshol on 2010-03-29
dot icon29/03/2010
Director's details changed for Damien Patrick Thomas O'donohoe on 2010-03-29
dot icon29/03/2010
Secretary's details changed for Damien Patrick Thomas O'donohoe on 2010-03-29
dot icon26/11/2009
Director's details changed for Dr Christian Overshol on 2009-11-03
dot icon17/11/2009
Director's details changed for Joseph Simeon Tibbetts Jr on 2009-11-02
dot icon17/11/2009
Secretary's details changed for Damien Patrick Thomas O'donohoe on 2009-11-10
dot icon17/11/2009
Director's details changed for Damien Patrick Thomas O'donohoe on 2009-11-09
dot icon15/11/2009
Appointment of Joseph Simeon Tibbetts Jr as a director
dot icon15/11/2009
Appointment of Dr Christian Overshol as a director
dot icon10/11/2009
Termination of appointment of Robert Wallis as a director
dot icon10/11/2009
Termination of appointment of William Davidson as a director
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 31/03/09; full list of members
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Appointment Terminate, Director And Secretary Paul Gavin Shearer Logged Form
dot icon14/07/2008
Director and secretary appointed damien patrick thomas o'donohoe
dot icon09/07/2008
Return made up to 31/03/07; full list of members
dot icon09/07/2008
Return made up to 31/03/08; full list of members
dot icon20/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon17/02/2008
Resolutions
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
New director appointed
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon31/07/2006
Return made up to 31/03/06; full list of members
dot icon31/07/2006
Secretary resigned
dot icon31/07/2006
Registered office changed on 01/08/06
dot icon20/07/2006
Director resigned
dot icon20/06/2006
Director resigned
dot icon20/06/2006
Director resigned
dot icon11/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon08/02/2006
New director appointed
dot icon30/01/2006
New secretary appointed;new director appointed
dot icon30/01/2006
New director appointed
dot icon11/01/2006
Certificate of change of name
dot icon11/01/2006
Registered office changed on 12/01/06 from: 50 vineyard path london SW14 8ET
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/01/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Director resigned
dot icon31/05/2005
New secretary appointed
dot icon31/05/2005
Secretary resigned
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon19/04/2005
Return made up to 31/03/05; full list of members
dot icon19/04/2005
Director's particulars changed
dot icon19/09/2004
Director resigned
dot icon08/08/2004
Accounts for a small company made up to 2004-03-31
dot icon26/04/2004
Return made up to 31/03/04; full list of members
dot icon26/04/2004
Director's particulars changed
dot icon17/08/2003
Accounts for a small company made up to 2003-03-31
dot icon03/05/2003
Return made up to 31/03/03; full list of members
dot icon03/05/2003
Director's particulars changed
dot icon26/03/2003
New director appointed
dot icon20/11/2002
Full accounts made up to 2002-03-31
dot icon23/07/2002
Secretary resigned
dot icon23/07/2002
New secretary appointed
dot icon16/05/2002
Secretary resigned;director resigned
dot icon12/05/2002
Return made up to 31/03/02; full list of members
dot icon02/05/2002
New secretary appointed
dot icon23/04/2002
Certificate of change of name
dot icon25/09/2001
Full accounts made up to 2001-03-31
dot icon10/04/2001
Return made up to 31/03/01; full list of members
dot icon17/10/2000
Full accounts made up to 2000-03-31
dot icon02/08/2000
Resolutions
dot icon02/08/2000
Resolutions
dot icon02/08/2000
Resolutions
dot icon10/04/2000
Return made up to 31/03/00; full list of members
dot icon06/03/2000
New director appointed
dot icon20/11/1999
New director appointed
dot icon20/10/1999
Accounts for a small company made up to 1999-03-31
dot icon29/04/1999
Return made up to 31/03/99; full list of members
dot icon29/04/1999
Director's particulars changed
dot icon21/03/1999
Amended accounts made up to 1998-03-31
dot icon03/02/1999
Particulars of mortgage/charge
dot icon25/01/1999
Accounts for a small company made up to 1998-03-31
dot icon12/10/1998
New secretary appointed;new director appointed
dot icon12/10/1998
Secretary resigned
dot icon12/10/1998
Registered office changed on 13/10/98 from: stuart house 55 catherine place london SW1E 6DY
dot icon17/06/1998
Return made up to 31/03/98; no change of members
dot icon17/06/1998
Secretary's particulars changed
dot icon17/06/1998
New secretary appointed
dot icon17/06/1998
Secretary resigned;director resigned
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon17/04/1997
Return made up to 31/03/97; no change of members
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon10/04/1996
Return made up to 31/03/96; full list of members
dot icon10/04/1996
Director resigned
dot icon06/02/1996
Accounts for a small company made up to 1995-03-31
dot icon29/04/1995
Return made up to 31/03/95; no change of members
dot icon09/02/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Certificate of change of name
dot icon17/08/1994
Resolutions
dot icon17/08/1994
Ad 12/08/94--------- £ si [email protected]=19900 £ ic 100/20000
dot icon17/08/1994
£ nc 1000/50000 12/08/94
dot icon17/08/1994
Resolutions
dot icon29/06/1994
Return made up to 31/03/94; no change of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon09/01/1994
Return made up to 31/03/93; full list of members
dot icon21/06/1993
New director appointed
dot icon02/02/1993
Registered office changed on 03/02/93 from: 160 piccadilly london W1V 9DF
dot icon02/02/1993
Director resigned;new director appointed
dot icon12/01/1993
Accounts for a small company made up to 1992-03-31
dot icon12/04/1992
Accounts for a small company made up to 1991-03-31
dot icon12/04/1992
Return made up to 31/03/92; change of members
dot icon14/01/1992
New director appointed
dot icon29/04/1991
Return made up to 31/03/91; no change of members
dot icon14/01/1991
Accounts for a small company made up to 1990-03-31
dot icon11/11/1990
Return made up to 31/03/90; full list of members
dot icon08/05/1990
Secretary resigned;new secretary appointed
dot icon25/04/1990
Ad 01/05/89--------- £ si [email protected]=98 £ ic 2/100
dot icon25/04/1990
S-div conve 01/05/89
dot icon15/01/1990
New director appointed
dot icon15/01/1990
Accounts for a small company made up to 1989-03-31
dot icon20/07/1989
Return made up to 31/03/89; full list of members
dot icon27/06/1988
Registered office changed on 28/06/88 from: london house 243-253 lower mortlake road richmond surrey TW9 2LL
dot icon17/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/01/1988
Resolutions
dot icon17/01/1988
Registered office changed on 18/01/88 from: 124-128 city rd london EC1V 2NJ
dot icon17/01/1988
New secretary appointed
dot icon17/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/01/1988
Certificate of change of name
dot icon15/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barkley, Howard
Director
29/02/2000 - 30/08/2005
-
Hopkinson, Nicola Gillian
Director
30/09/1998 - 14/04/2002
4
Hill, Kevin James
Director
11/01/1993 - 12/07/1995
6
O Donohoe, Damien Patrick Thomas
Director
29/05/2008 - Present
6
Kinsella, John Anthony
Director
31/12/2002 - 30/07/2005
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A PLUS STUDIO LTD

A PLUS STUDIO LTD is an(a) Dissolved company incorporated on 15/10/1987 with the registered office located at Eden House, 8 Spital Square, London E1 6DU. There are currently 4 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 PLUS STUDIO LTD?

toggle

A PLUS STUDIO LTD is currently Dissolved. It was registered on 15/10/1987 and dissolved on 19/03/2012.

Where is A PLUS STUDIO LTD located?

toggle

A PLUS STUDIO LTD is registered at Eden House, 8 Spital Square, London E1 6DU.

What does A PLUS STUDIO LTD do?

toggle

A PLUS STUDIO LTD operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for A PLUS STUDIO LTD?

toggle

The latest filing was on 19/03/2012: Final Gazette dissolved via voluntary strike-off.