EALING STUDIOS ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

EALING STUDIOS ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03935252

Incorporation date

27/02/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

5th Floor, Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2000)
dot icon23/08/2018
Final Gazette dissolved following liquidation
dot icon23/05/2018
Return of final meeting in a creditors' voluntary winding up
dot icon07/06/2017
Liquidators' statement of receipts and payments to 2017-03-16
dot icon25/04/2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 2016-04-26
dot icon23/03/2016
Statement of affairs with form 4.19
dot icon23/03/2016
Appointment of a voluntary liquidator
dot icon23/03/2016
Resolutions
dot icon09/03/2016
Termination of appointment of Simon George as a secretary on 2016-03-10
dot icon24/02/2016
Registered office address changed from Ealing Studios Ealing Green Ealing London W5 5EP to One Great Cumberland Place Marble Arch London W1H 7LW on 2016-02-25
dot icon04/01/2016
Annual return made up to 2016-01-05 with full list of shareholders
dot icon04/01/2016
Director's details changed for Mr Barnaby David Waterhouse Thompson on 2016-01-05
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon10/02/2014
Secretary's details changed for Mr Simon George on 2014-01-10
dot icon04/02/2014
Termination of appointment of Alexander Spring as a director
dot icon30/10/2013
Termination of appointment of Lawrence Wilkinson as a director
dot icon30/10/2013
Termination of appointment of Uri Fruchtmann as a director
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2013
Registration of charge 039352520003
dot icon28/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon28/01/2013
Director's details changed for Lawrence Wilkinson on 2013-01-28
dot icon16/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/05/2012
Termination of appointment of Harry Handelsman as a director
dot icon22/04/2012
Termination of appointment of Aviv Giladi as a director
dot icon19/04/2012
Group of companies' accounts made up to 2010-12-31
dot icon23/02/2012
Director's details changed for Uri Fruchtmann on 2012-02-22
dot icon05/02/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon18/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon17/01/2011
Termination of appointment of Charles Stonehill as a director
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon26/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/07/2009
Director's change of particulars / alexander spring / 21/07/2009
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon20/01/2009
Return made up to 11/01/09; full list of members
dot icon31/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 11/01/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon16/06/2007
Ad 04/06/07--------- £ si [email protected]=11 £ ic 2108922/2108933
dot icon16/06/2007
Ad 04/06/07--------- £ si [email protected]=3 £ ic 2108919/2108922
dot icon27/02/2007
Full accounts made up to 2005-12-31
dot icon21/01/2007
Return made up to 11/01/07; full list of members
dot icon06/03/2006
Full accounts made up to 2004-12-31
dot icon22/01/2006
Return made up to 11/01/06; full list of members
dot icon08/12/2005
Director resigned
dot icon08/12/2005
Director resigned
dot icon08/12/2005
New director appointed
dot icon31/08/2005
Resolutions
dot icon15/07/2005
Particulars of mortgage/charge
dot icon10/02/2005
Return made up to 01/02/05; full list of members
dot icon07/02/2005
Full accounts made up to 2003-12-31
dot icon23/01/2005
Ad 25/11/04--------- £ si [email protected]=39 £ ic 1261/1300
dot icon07/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/08/2004
Ad 01/06/04--------- £ si [email protected]=39 £ ic 1222/1261
dot icon27/05/2004
Miscellaneous
dot icon24/05/2004
Ad 11/05/04--------- £ si [email protected]=13 £ ic 1209/1222
dot icon24/05/2004
Ad 02/12/03--------- £ si [email protected]
dot icon16/05/2004
Miscellaneous
dot icon16/05/2004
Miscellaneous
dot icon12/05/2004
Ad 07/01/04--------- £ si [email protected]
dot icon12/05/2004
Ad 06/01/04--------- £ si [email protected]
dot icon12/05/2004
Ad 02/12/03--------- £ si [email protected]
dot icon12/05/2004
Ad 02/12/03--------- £ si [email protected]
dot icon12/05/2004
Ad 01/12/03--------- £ si [email protected]
dot icon12/05/2004
Ad 01/12/03--------- £ si [email protected]
dot icon12/05/2004
Ad 01/12/03--------- £ si [email protected]
dot icon12/05/2004
Ad 01/12/03--------- £ si [email protected]
dot icon12/05/2004
Nc inc already adjusted 01/12/03
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon12/05/2004
Resolutions
dot icon26/04/2004
New director appointed
dot icon13/04/2004
Ad 06/01/04--------- £ si [email protected]
dot icon13/04/2004
Ad 07/01/04--------- £ si [email protected]
dot icon24/02/2004
Return made up to 16/02/04; no change of members
dot icon31/01/2004
Full accounts made up to 2002-12-31
dot icon07/01/2004
Auditor's resignation
dot icon14/12/2003
Resolutions
dot icon19/11/2003
Resolutions
dot icon19/11/2003
Ad 20/06/03--------- £ si [email protected]=514 £ ic 695/1209
dot icon19/11/2003
Nc inc already adjusted 09/06/03
dot icon04/10/2003
Director's particulars changed
dot icon21/09/2003
New director appointed
dot icon21/09/2003
Director resigned
dot icon14/08/2003
New director appointed
dot icon13/08/2003
Resolutions
dot icon13/08/2003
Resolutions
dot icon13/08/2003
Resolutions
dot icon27/05/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon12/05/2003
Full accounts made up to 2001-12-31
dot icon01/03/2003
Return made up to 28/02/03; full list of members
dot icon27/01/2003
Return made up to 28/02/02; full list of members
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
New secretary appointed
dot icon25/10/2002
Director's particulars changed
dot icon25/10/2002
Ad 03/09/02--------- £ si [email protected]=10 £ ic 683/693
dot icon25/10/2002
Ad 12/07/02--------- £ si [email protected] £ ic 683/683
dot icon25/10/2002
Ad 12/07/02--------- £ si [email protected] £ ic 683/683
dot icon25/10/2002
Ad 03/09/02--------- £ si [email protected]=3 £ ic 680/683
dot icon16/04/2002
Total exemption small company accounts made up to 2000-12-31
dot icon11/11/2001
New secretary appointed
dot icon08/11/2001
Registered office changed on 09/11/01 from: hanover house 14 hanover square london W1S 1HP
dot icon08/11/2001
Secretary resigned
dot icon08/11/2001
Secretary resigned
dot icon16/10/2001
Memorandum and Articles of Association
dot icon16/10/2001
Ad 06/09/01--------- £ si [email protected]=80 £ ic 600/680
dot icon16/10/2001
Nc inc already adjusted 06/09/01
dot icon16/10/2001
S-div 06/09/01
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon16/10/2001
Resolutions
dot icon08/10/2001
Registered office changed on 09/10/01 from: hanover house 14 hanover square london W1R 0BE
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon19/06/2001
Resolutions
dot icon20/05/2001
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon05/04/2001
Return made up to 28/02/01; full list of members
dot icon23/01/2001
Return made up to 22/12/00; full list of members
dot icon07/09/2000
Secretary's particulars changed
dot icon14/05/2000
Ad 14/04/00--------- £ si 599@1=599 £ ic 1/600
dot icon09/05/2000
New director appointed
dot icon09/05/2000
Memorandum and Articles of Association
dot icon07/05/2000
Certificate of change of name
dot icon04/05/2000
Registered office changed on 05/05/00 from: hanover house 14 hanover square london W1R 0BE
dot icon04/05/2000
Resolutions
dot icon04/05/2000
Director resigned
dot icon04/05/2000
New secretary appointed
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New director appointed
dot icon08/03/2000
New secretary appointed
dot icon08/03/2000
New director appointed
dot icon08/03/2000
Secretary resigned
dot icon08/03/2000
Director resigned
dot icon06/03/2000
Registered office changed on 07/03/00 from: 120 east road london N1 6AA
dot icon27/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giladi, Aviv Shlomo
Director
30/11/2003 - 17/04/2012
9
Hallmark Registrars Limited
Nominee Director
27/02/2000 - 29/02/2000
8288
HAL DIRECTORS LIMITED
Corporate Director
29/02/2000 - 13/04/2000
219
HALLMARK SECRETARIES LIMITED
Nominee Secretary
27/02/2000 - 29/02/2000
9278
HAL MANAGEMENT LIMITED
Corporate Secretary
29/02/2000 - 05/11/2001
496

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 EALING STUDIOS ENTERPRISES LIMITED

EALING STUDIOS ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 27/02/2000 with the registered office located at 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EALING STUDIOS ENTERPRISES LIMITED?

toggle

EALING STUDIOS ENTERPRISES LIMITED is currently Dissolved. It was registered on 27/02/2000 and dissolved on 23/08/2018.

Where is EALING STUDIOS ENTERPRISES LIMITED located?

toggle

EALING STUDIOS ENTERPRISES LIMITED is registered at 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB.

What does EALING STUDIOS ENTERPRISES LIMITED do?

toggle

EALING STUDIOS ENTERPRISES LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for EALING STUDIOS ENTERPRISES LIMITED?

toggle

The latest filing was on 23/08/2018: Final Gazette dissolved following liquidation.