MCGURK STUDIOS LIMITED

Register to unlock more data on OkredoRegister

MCGURK STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02560917

Incorporation date

20/11/1990

Size

Dormant

Contacts

Registered address

Registered address

Citadel Trading Park, Citadel Way Garrison Road, Hull, East Yorkshire HU9 1TQCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1990)
dot icon14/11/2016
Final Gazette dissolved via voluntary strike-off
dot icon29/08/2016
First Gazette notice for voluntary strike-off
dot icon21/08/2016
Application to strike the company off the register
dot icon14/08/2016
Statement of capital on 2016-08-15
dot icon14/08/2016
Statement by Directors
dot icon14/08/2016
Solvency Statement dated 30/06/16
dot icon14/08/2016
Resolutions
dot icon14/08/2016
Resolutions
dot icon10/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon07/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/05/2015
Register(s) moved to registered inspection location 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE
dot icon15/05/2015
Register inspection address has been changed to 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE
dot icon01/03/2015
Appointment of Mr David Joseph Scheve as a director on 2015-01-20
dot icon26/02/2015
Termination of appointment of Henry Robert Baughman as a director on 2015-01-20
dot icon18/01/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon07/01/2013
Auditor's resignation
dot icon27/12/2012
Miscellaneous
dot icon21/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon02/07/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
dot icon15/03/2012
Termination of appointment of Alvis Babb as a secretary
dot icon18/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon29/03/2011
Full accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon29/12/2010
Termination of appointment of Michael Shannon as a director
dot icon21/12/2010
Termination of appointment of Jonathan Mccarthy as a director
dot icon21/12/2010
Termination of appointment of Alison Austin as a director
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon12/09/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 4
dot icon12/09/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon27/07/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 5
dot icon10/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon10/01/2010
Director's details changed for Michael Lee Shannon on 2010-01-11
dot icon10/01/2010
Director's details changed for Luca Charles John Naccarato on 2010-01-11
dot icon10/01/2010
Director's details changed for Henry Robert Baughman on 2010-01-11
dot icon10/01/2010
Director's details changed for Brian Mcgrath on 2010-01-11
dot icon10/01/2010
Director's details changed for Jonathan Robert Mccarthy on 2010-01-11
dot icon10/01/2010
Director's details changed for Alison Louise Austin on 2010-01-11
dot icon14/12/2009
Appointment of Mr Richard Russell Jones as a secretary
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon22/02/2009
Director's change of particulars / brian mgrath / 21/02/2009
dot icon22/02/2009
Director's change of particulars / michael lee / 21/02/2009
dot icon22/02/2009
Return made up to 27/01/09; full list of members
dot icon11/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon10/08/2008
Return made up to 27/01/08; full list of members
dot icon28/03/2008
Full accounts made up to 2007-03-31
dot icon28/07/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon07/06/2007
Resolutions
dot icon15/05/2007
Particulars of mortgage/charge
dot icon13/05/2007
Resolutions
dot icon13/05/2007
New secretary appointed
dot icon01/05/2007
Registered office changed on 02/05/07 from: 2 burleigh street holderness road hull humberside HU8 8SS
dot icon01/05/2007
New secretary appointed
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon01/05/2007
New director appointed
dot icon01/05/2007
Secretary resigned;director resigned
dot icon01/05/2007
Director resigned
dot icon15/02/2007
Return made up to 27/01/07; full list of members
dot icon17/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 27/01/06; full list of members
dot icon25/04/2006
Secretary resigned;director resigned
dot icon29/08/2005
Resolutions
dot icon22/03/2005
Return made up to 27/01/05; full list of members
dot icon29/12/2004
Accounts for a medium company made up to 2004-03-31
dot icon21/07/2004
Return made up to 27/01/04; full list of members
dot icon31/10/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon16/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon07/04/2003
Director resigned
dot icon07/04/2003
Resolutions
dot icon03/03/2003
Return made up to 27/01/03; full list of members
dot icon24/09/2002
Accounts for a medium company made up to 2001-12-31
dot icon28/08/2002
Director resigned
dot icon28/02/2002
Return made up to 27/01/02; full list of members
dot icon01/01/2002
Accounts for a small company made up to 2000-12-31
dot icon09/12/2001
Resolutions
dot icon26/09/2001
New director appointed
dot icon26/09/2001
New director appointed
dot icon26/09/2001
New director appointed
dot icon26/09/2001
New director appointed
dot icon11/02/2001
Return made up to 27/01/01; full list of members
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon20/02/2000
Return made up to 27/01/00; full list of members
dot icon21/12/1999
Resolutions
dot icon26/07/1999
Full accounts made up to 1998-12-31
dot icon05/02/1999
Return made up to 27/01/99; full list of members
dot icon04/06/1998
New director appointed
dot icon02/04/1998
Accounts for a medium company made up to 1997-12-31
dot icon15/02/1998
Return made up to 27/01/98; full list of members
dot icon16/03/1997
Accounts for a small company made up to 1996-12-31
dot icon02/02/1997
Return made up to 27/01/97; full list of members
dot icon24/05/1996
Declaration of satisfaction of mortgage/charge
dot icon31/03/1996
Accounts for a small company made up to 1995-12-31
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Resolutions
dot icon04/03/1996
Resolutions
dot icon26/02/1996
Return made up to 27/01/96; full list of members
dot icon01/10/1995
Full accounts made up to 1994-12-31
dot icon04/02/1995
Return made up to 27/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/06/1994
Particulars of mortgage/charge
dot icon22/05/1994
Full accounts made up to 1993-12-31
dot icon16/02/1994
Return made up to 27/01/94; no change of members
dot icon20/01/1994
Particulars of mortgage/charge
dot icon30/07/1993
Declaration of satisfaction of mortgage/charge
dot icon30/04/1993
Particulars of mortgage/charge
dot icon25/03/1993
Full accounts made up to 1992-12-31
dot icon23/03/1993
Return made up to 27/01/93; full list of members
dot icon14/06/1992
Accounts for a small company made up to 1991-12-31
dot icon09/02/1992
Resolutions
dot icon09/02/1992
Resolutions
dot icon09/02/1992
Return made up to 27/01/92; full list of members
dot icon09/12/1991
Statement of affairs
dot icon09/12/1991
Ad 02/01/91--------- £ si 624@1
dot icon15/09/1991
Ad 02/01/91--------- £ si 624@1=624 £ ic 2/626
dot icon03/01/1991
Particulars of mortgage/charge
dot icon01/01/1991
Registered office changed on 02/01/91 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon01/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1991
Accounting reference date notified as 31/12
dot icon11/12/1990
Resolutions
dot icon11/12/1990
£ nc 1000/100000 03/12/90
dot icon20/11/1990
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
Dormant
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgrath, Brian
Director
02/04/2007 - Present
27
Davies, James
Director
13/09/2001 - 31/07/2002
4
Cheetham, Steven Paul
Director
13/09/2001 - 20/03/2003
2
Marginson, Steven John
Director
01/06/1998 - 01/08/2005
6
Mccarthy, Jonathan Robert
Director
13/09/2001 - 22/06/2010
3

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 MCGURK STUDIOS LIMITED

MCGURK STUDIOS LIMITED is an(a) Dissolved company incorporated on 20/11/1990 with the registered office located at Citadel Trading Park, Citadel Way Garrison Road, Hull, East Yorkshire HU9 1TQ. There are currently 5 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 MCGURK STUDIOS LIMITED?

toggle

MCGURK STUDIOS LIMITED is currently Dissolved. It was registered on 20/11/1990 and dissolved on 14/11/2016.

Where is MCGURK STUDIOS LIMITED located?

toggle

MCGURK STUDIOS LIMITED is registered at Citadel Trading Park, Citadel Way Garrison Road, Hull, East Yorkshire HU9 1TQ.

What does MCGURK STUDIOS LIMITED do?

toggle

MCGURK STUDIOS LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

What is the latest filing for MCGURK STUDIOS LIMITED?

toggle

The latest filing was on 14/11/2016: Final Gazette dissolved via voluntary strike-off.