DITTO STUDIOS LIMITED

Register to unlock more data on OkredoRegister

DITTO STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04710414

Incorporation date

24/03/2003

Size

Full

Contacts

Registered address

Registered address

Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire SK11 0LPCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2003)
dot icon03/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon18/01/2010
First Gazette notice for voluntary strike-off
dot icon04/01/2010
Application to strike the company off the register
dot icon07/12/2008
Full accounts made up to 2006-12-29
dot icon08/07/2008
Director's Change of Particulars / ofer leidner / 01/07/2007 / Street was: 151 east 31ST, now: 395 broadway, apt 7E; Area was: apt 281, now: ; Region was: new york 10016, now: ny 10013; Country was: united states, now: usa
dot icon08/07/2008
Director's Change of Particulars / tomer ben-kiki / 01/07/2007 / Street was: 10 east 29TH, now: 359 w 11TH street, apt 4C; Area was: apt 43D, now: ; Region was: new york 10016, now: NY10014; Country was: united states, now: usa
dot icon03/06/2008
Return made up to 25/03/08; no change of members
dot icon03/06/2008
Location of register of members
dot icon03/06/2008
Director's Change of Particulars / tomer ben-kiki / 25/07/2007 / Nationality was: israeli, now: british; Street was: 10 east, now: 10 east 29TH; Area was: 29TH APT43D, now: apt 43D; Region was: 10016, now: new york 10016
dot icon03/06/2008
Director's Change of Particulars / ofer leidner / 25/07/2007 / Nationality was: israeli, now: british; Street was: 151E, now: 151 east 31ST; Area was: 31ST apt 28F, now: apt 281; Region was: 10016, now: new york 10016
dot icon02/04/2008
Secretary appointed jennifer susan attwood
dot icon02/04/2008
Appointment Terminated Secretary colin grant
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Director resigned
dot icon24/07/2007
Director resigned
dot icon28/04/2007
Return made up to 25/03/07; full list of members
dot icon28/04/2007
Location of register of members address changed
dot icon09/01/2007
Full accounts made up to 2005-12-29
dot icon08/06/2006
Secretary's particulars changed;director's particulars changed
dot icon01/06/2006
Return made up to 25/03/06; full list of members
dot icon24/08/2005
Secretary resigned;director resigned
dot icon05/07/2005
Accounting reference date extended from 30/06/05 to 29/12/05
dot icon05/07/2005
Director resigned
dot icon05/07/2005
Director resigned
dot icon05/07/2005
New secretary appointed;new director appointed
dot icon05/07/2005
New director appointed
dot icon03/04/2005
Return made up to 25/03/05; full list of members
dot icon03/04/2005
Registered office changed on 04/04/05
dot icon10/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/02/2005
Director's particulars changed
dot icon17/02/2005
Secretary's particulars changed;director's particulars changed
dot icon20/10/2004
Registered office changed on 21/10/04 from: beechfield house winterton way lyme green business park macclesfield cheshire SK11 0LP
dot icon05/07/2004
Registered office changed on 06/07/04 from: unit S10 venture house cross street macclesfield cheshire SK11 7PG
dot icon16/04/2004
Return made up to 25/03/04; full list of members
dot icon12/04/2004
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon01/04/2004
Ad 31/05/03--------- £ si 24@1=24 £ ic 76/100
dot icon01/04/2004
Ad 31/05/03--------- £ si 24@1=24 £ ic 52/76
dot icon01/04/2004
Ad 31/05/03--------- £ si 24@1=24 £ ic 28/52
dot icon01/04/2004
Ad 31/05/03--------- £ si 24@1=24 £ ic 4/28
dot icon29/03/2004
Director's particulars changed
dot icon31/05/2003
Ad 19/05/03-19/05/03 £ si 3@1=3 £ ic 1/4
dot icon27/05/2003
Director resigned
dot icon18/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
New director appointed
dot icon12/05/2003
Registered office changed on 13/05/03 from: 27 newhall street macclesfield cheshire SK10 3AB
dot icon16/04/2003
New secretary appointed;new director appointed
dot icon16/04/2003
Registered office changed on 17/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/04/2003
New director appointed
dot icon16/04/2003
Director resigned
dot icon16/04/2003
Secretary resigned
dot icon24/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2006
dot iconLast change occurred
28/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2006
dot iconNext account date
28/12/2007
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/03/2003 - 24/03/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
24/03/2003 - 24/03/2003
9963
Gosen, David Neal
Director
08/06/2005 - 28/06/2007
4
Metcalfe, Ian
Director
05/05/2003 - 08/06/2005
1
Bridgeman, Mark Alan
Director
05/05/2003 - 28/06/2007
2

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 DITTO STUDIOS LIMITED

DITTO STUDIOS LIMITED is an(a) Dissolved company incorporated on 24/03/2003 with the registered office located at Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire SK11 0LP. 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 DITTO STUDIOS LIMITED?

toggle

DITTO STUDIOS LIMITED is currently Dissolved. It was registered on 24/03/2003 and dissolved on 03/05/2010.

Where is DITTO STUDIOS LIMITED located?

toggle

DITTO STUDIOS LIMITED is registered at Beechfield House, Winterton Way, Lyme Green Business Park, Macclesfield, Cheshire SK11 0LP.

What does DITTO STUDIOS LIMITED do?

toggle

DITTO STUDIOS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for DITTO STUDIOS LIMITED?

toggle

The latest filing was on 03/05/2010: Final Gazette dissolved via voluntary strike-off.