CARRINGTON STUDIO LIMITED

Register to unlock more data on OkredoRegister

CARRINGTON STUDIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00601787

Incorporation date

31/03/1958

Size

Micro Entity

Contacts

Registered address

Registered address

C/O FRP, Ashcroft House Ervington Court Meridian Business Park, Leicester LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1958)
dot icon07/08/2025
Final Gazette dissolved following liquidation
dot icon07/05/2025
Return of final meeting in a members' voluntary winding up
dot icon14/01/2025
Liquidators' statement of receipts and payments to 2024-11-23
dot icon23/01/2024
Liquidators' statement of receipts and payments to 2023-11-23
dot icon12/01/2023
Liquidators' statement of receipts and payments to 2022-11-23
dot icon07/11/2022
Termination of appointment of Madeline Hayes as a director on 2022-03-24
dot icon30/12/2021
Resolutions
dot icon01/12/2021
Registered office address changed from 76 Bridgford Road West Bridgford Nottingham NG2 6AX England to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 2021-12-01
dot icon01/12/2021
Appointment of a voluntary liquidator
dot icon30/11/2021
Declaration of solvency
dot icon08/09/2021
Cessation of Richard Eric Hayes as a person with significant control on 2021-09-07
dot icon08/09/2021
Notification of Madeline Hayes as a person with significant control on 2021-09-07
dot icon05/08/2021
Micro company accounts made up to 2021-03-31
dot icon26/11/2020
Termination of appointment of Richard Eric Hayes as a director on 2020-10-14
dot icon26/11/2020
Termination of appointment of Richard Eric Hayes as a secretary on 2020-10-14
dot icon28/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon28/09/2020
Change of details for Mr Richard Eric Hayes as a person with significant control on 2020-09-26
dot icon18/09/2020
Micro company accounts made up to 2020-03-31
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon30/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon19/02/2019
Registered office address changed from Imogen House, 37 Moorbridge Road Bingham Nottingham NG13 8GG England to 76 Bridgford Road West Bridgford Nottingham NG2 6AX on 2019-02-19
dot icon20/11/2018
Micro company accounts made up to 2018-03-31
dot icon02/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon03/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon25/09/2017
Micro company accounts made up to 2017-03-31
dot icon30/08/2017
Secretary's details changed for Mr Richard Eric Hayes on 2017-08-30
dot icon30/08/2017
Director's details changed for Mr Richard Eric Hayes on 2017-08-30
dot icon30/08/2017
Director's details changed for Madeline Hayes on 2017-08-30
dot icon03/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2015
Registered office address changed from Suite 3 24 High Street, Ruddington Nottingham NG11 6EA to Imogen House, 37 Moorbridge Road Bingham Nottingham NG13 8GG on 2015-11-23
dot icon28/09/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon05/10/2010
Director's details changed for Madeline Hayes on 2010-09-27
dot icon05/10/2010
Director's details changed for Mr Richard Eric Hayes on 2010-09-27
dot icon04/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon05/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/10/2008
Return made up to 27/09/08; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/10/2007
Return made up to 27/09/07; full list of members
dot icon16/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon10/10/2006
Return made up to 27/09/06; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/09/2005
Return made up to 27/09/05; full list of members
dot icon19/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/10/2004
Return made up to 27/09/04; full list of members
dot icon17/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/10/2003
Return made up to 27/09/03; full list of members
dot icon10/05/2003
Registered office changed on 10/05/03 from: 14 park row nottingham nottinghamshire NG1 6GR
dot icon10/05/2003
Location of register of members
dot icon01/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/12/2002
Return made up to 27/09/02; full list of members
dot icon13/12/2002
Location of register of members
dot icon16/11/2002
Registered office changed on 16/11/02 from: 14 park row nottingham nottinghamshire NG1 6GR
dot icon11/06/2002
Registered office changed on 11/06/02 from: 56 high pavement nottingham NG1 1HX
dot icon09/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/10/2001
Return made up to 27/09/01; full list of members
dot icon21/05/2001
Accounts for a small company made up to 2001-03-31
dot icon12/10/2000
Return made up to 27/09/00; full list of members
dot icon24/05/2000
Accounts for a small company made up to 2000-03-31
dot icon30/09/1999
Return made up to 27/09/99; full list of members
dot icon04/06/1999
Accounts for a small company made up to 1999-03-31
dot icon09/10/1998
Return made up to 27/09/98; full list of members
dot icon21/06/1998
Accounts for a small company made up to 1998-03-31
dot icon27/10/1997
Return made up to 27/09/97; full list of members
dot icon08/06/1997
Accounts for a small company made up to 1997-03-31
dot icon16/10/1996
Return made up to 27/09/96; full list of members
dot icon18/09/1996
Accounts for a small company made up to 1996-03-31
dot icon10/10/1995
Return made up to 27/09/95; full list of members
dot icon14/06/1995
Accounts for a small company made up to 1995-03-31
dot icon24/01/1995
Accounts for a small company made up to 1994-03-31
dot icon13/10/1994
Return made up to 27/09/94; full list of members
dot icon20/07/1994
Director resigned;new director appointed
dot icon05/01/1994
Accounts for a small company made up to 1993-03-31
dot icon05/10/1993
Return made up to 27/09/93; full list of members
dot icon18/10/1992
Return made up to 27/09/92; full list of members
dot icon12/10/1992
Accounts for a small company made up to 1992-03-31
dot icon02/10/1991
Accounts for a small company made up to 1991-03-31
dot icon02/10/1991
Return made up to 27/09/91; full list of members
dot icon16/04/1991
Registered office changed on 16/04/91 from: 1 short stairs short hill nottingham
dot icon16/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon27/09/1990
Accounts for a small company made up to 1990-03-31
dot icon27/09/1990
Return made up to 27/09/90; full list of members
dot icon25/06/1990
Declaration of satisfaction of mortgage/charge
dot icon24/08/1989
Return made up to 05/09/89; full list of members
dot icon24/08/1989
Accounts for a small company made up to 1989-03-31
dot icon25/10/1988
Accounts for a small company made up to 1988-03-31
dot icon25/10/1988
Director resigned
dot icon25/10/1988
Return made up to 31/08/88; full list of members
dot icon03/11/1987
Accounts for a small company made up to 1987-03-31
dot icon03/11/1987
Return made up to 13/10/87; full list of members
dot icon19/01/1987
Accounts for a small company made up to 1986-03-31
dot icon19/01/1987
Return made up to 19/12/86; full list of members
dot icon31/03/1958
Miscellaneous
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
27/09/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
158.46K
-
0.00
-
-
2021
2
158.46K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

158.46K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARRINGTON STUDIO LIMITED

CARRINGTON STUDIO LIMITED is an(a) Dissolved company incorporated on 31/03/1958 with the registered office located at C/O FRP, Ashcroft House Ervington Court Meridian Business Park, Leicester LE19 1WL. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARRINGTON STUDIO LIMITED?

toggle

CARRINGTON STUDIO LIMITED is currently Dissolved. It was registered on 31/03/1958 and dissolved on 07/08/2025.

Where is CARRINGTON STUDIO LIMITED located?

toggle

CARRINGTON STUDIO LIMITED is registered at C/O FRP, Ashcroft House Ervington Court Meridian Business Park, Leicester LE19 1WL.

What does CARRINGTON STUDIO LIMITED do?

toggle

CARRINGTON STUDIO LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

How many employees does CARRINGTON STUDIO LIMITED have?

toggle

CARRINGTON STUDIO LIMITED had 2 employees in 2021.

What is the latest filing for CARRINGTON STUDIO LIMITED?

toggle

The latest filing was on 07/08/2025: Final Gazette dissolved following liquidation.