LONDON MOBILE STUDIOS LIMITED

Register to unlock more data on OkredoRegister

LONDON MOBILE STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06884748

Incorporation date

22/04/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

26 Stroudley Road, Brighton, East Sussex BN1 4BHCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2009)
dot icon18/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon29/09/2025
Liquidators' statement of receipts and payments to 2025-08-30
dot icon08/10/2024
Liquidators' statement of receipts and payments to 2024-08-30
dot icon20/05/2024
Removal of liquidator by court order
dot icon20/05/2024
Appointment of a voluntary liquidator
dot icon01/05/2024
Registered office address changed from Begbies Traynor 2/3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-05-01
dot icon04/10/2022
Liquidators' statement of receipts and payments to 2022-08-30
dot icon18/10/2021
Registered office address changed from 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN to Begbies Traynor 2/3 Pavilion Buildings Brighton BN1 1EE on 2021-10-18
dot icon15/10/2021
Liquidators' statement of receipts and payments to 2021-08-30
dot icon10/12/2020
Liquidators' statement of receipts and payments to 2020-08-30
dot icon24/12/2019
Appointment of a voluntary liquidator
dot icon24/12/2019
Removal of liquidator by court order
dot icon25/10/2019
Liquidators' statement of receipts and payments to 2019-08-30
dot icon18/09/2018
Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN on 2018-09-18
dot icon14/09/2018
Statement of affairs
dot icon14/09/2018
Appointment of a voluntary liquidator
dot icon14/09/2018
Resolutions
dot icon31/05/2018
Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 2018-05-31
dot icon23/03/2018
Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 2018-03-23
dot icon10/03/2018
Compulsory strike-off action has been suspended
dot icon06/02/2018
First Gazette notice for compulsory strike-off
dot icon30/10/2017
Secretary's details changed for Andre Hackett on 2017-10-30
dot icon06/05/2017
Compulsory strike-off action has been discontinued
dot icon05/05/2017
Confirmation statement made on 2017-04-22 with updates
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon23/02/2017
Registered office address changed from 24 Ewhurst Court Mitcham CR4 3PL to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 2017-02-23
dot icon01/07/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon01/06/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/06/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/06/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/06/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon29/05/2013
Compulsory strike-off action has been discontinued
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon22/09/2012
Compulsory strike-off action has been discontinued
dot icon19/09/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon21/08/2012
First Gazette notice for compulsory strike-off
dot icon01/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/08/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon20/06/2011
Director's details changed for Mr Nana Richard Abiona on 2011-03-01
dot icon24/02/2011
Total exemption full accounts made up to 2010-04-30
dot icon24/07/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon24/07/2010
Director's details changed for Nana Richard Abiona on 2010-01-03
dot icon24/07/2010
Secretary's details changed for Andrew Hackett on 2010-04-22
dot icon18/06/2010
Registered office address changed from Hall Place 5 Church Road Mitcham Surrey CR4 3BE on 2010-06-18
dot icon22/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2015
dot iconNext confirmation date
22/04/2018
dot iconLast change occurred
30/04/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2015
dot iconNext account date
30/04/2016
dot iconNext due on
31/01/2017
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abiona, Nana Richard
Director
22/04/2009 - Present
16
Hackett, Andre
Secretary
22/04/2009 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON MOBILE STUDIOS LIMITED

LONDON MOBILE STUDIOS LIMITED is an(a) Liquidation company incorporated on 22/04/2009 with the registered office located at 26 Stroudley Road, Brighton, East Sussex BN1 4BH. There are currently 2 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 LONDON MOBILE STUDIOS LIMITED?

toggle

LONDON MOBILE STUDIOS LIMITED is currently Liquidation. It was registered on 22/04/2009 .

Where is LONDON MOBILE STUDIOS LIMITED located?

toggle

LONDON MOBILE STUDIOS LIMITED is registered at 26 Stroudley Road, Brighton, East Sussex BN1 4BH.

What does LONDON MOBILE STUDIOS LIMITED do?

toggle

LONDON MOBILE STUDIOS LIMITED operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for LONDON MOBILE STUDIOS LIMITED?

toggle

The latest filing was on 18/02/2026: Return of final meeting in a creditors' voluntary winding up.