OLD STUDIOS LTD

Register to unlock more data on OkredoRegister

OLD STUDIOS LTD

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

08033907

Incorporation date

17/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O XEINADIN CORPORATE RECOVERY, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2012)
dot icon05/02/2025
Final Gazette dissolved following liquidation
dot icon05/11/2024
Notice of move from Administration to Dissolution
dot icon23/08/2024
Administrator's progress report
dot icon22/04/2024
Notice of resignation of an administrator
dot icon25/02/2024
Administrator's progress report
dot icon06/02/2024
Certificate of change of name
dot icon27/12/2023
Notice of extension of period of Administration
dot icon26/08/2023
Administrator's progress report
dot icon11/08/2023
Resolutions
dot icon27/07/2023
Registered office address changed from Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 2023-07-27
dot icon05/04/2023
Statement of administrator's proposal
dot icon09/02/2023
Termination of appointment of Mark Law Registrars Ltd as a secretary on 2023-02-07
dot icon06/02/2023
Appointment of an administrator
dot icon06/02/2023
Registered office address changed from 6 Red Barn Mews Battle East Sussex TN33 0AG England to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 2023-02-07
dot icon07/12/2022
Director's details changed for Mr Aleksandrs Kerns on 2022-11-24
dot icon28/11/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon27/07/2022
Secretary's details changed for Mark Law Registrars Ltd on 2022-07-13
dot icon14/07/2022
Change of details for Celebro Holding Limited as a person with significant control on 2022-07-13
dot icon13/07/2022
Secretary's details changed for Mark Law Registrars Ltd on 2022-07-13
dot icon13/07/2022
Director's details changed for Mr Aleksandrs Kerns on 2022-07-13
dot icon13/07/2022
Director's details changed for Mr Wesley Dodd on 2022-07-13
dot icon13/07/2022
Registered office address changed from 72a High Street Battle East Sussex TN33 0AG to 6 Red Barn Mews Battle East Sussex TN33 0AG on 2022-07-13
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/11/2020
Satisfaction of charge 080339070002 in full
dot icon21/10/2020
Change of details for Celebro Holding Limited as a person with significant control on 2020-04-18
dot icon14/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon14/10/2020
Cessation of Wesley Dodd as a person with significant control on 2020-04-18
dot icon06/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/07/2019
Compulsory strike-off action has been discontinued
dot icon18/07/2019
Confirmation statement made on 2019-04-17 with updates
dot icon18/07/2019
Statement of capital following an allotment of shares on 2018-12-29
dot icon16/07/2019
First Gazette notice for compulsory strike-off
dot icon18/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/11/2018
Appointment of Mr Wesley Dodd as a director on 2018-11-20
dot icon19/09/2018
Previous accounting period shortened from 2018-04-30 to 2017-12-31
dot icon06/07/2018
Resolutions
dot icon07/06/2018
Change of details for Mr Wesley Dodd as a person with significant control on 2018-04-18
dot icon07/06/2018
Cessation of Aleksandrs Kerns as a person with significant control on 2017-04-20
dot icon09/05/2018
Confirmation statement made on 2018-04-17 with updates
dot icon31/01/2018
Termination of appointment of Wesley Charles Dodd as a director on 2017-04-13
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/01/2018
Change of details for Mr Wesley Dodd as a person with significant control on 2018-01-18
dot icon10/01/2018
Director's details changed for Mr Wesley Charles Eremenko-Dodd on 2018-01-10
dot icon08/01/2018
Change of details for Mr Wesley Dodd as a person with significant control on 2018-01-05
dot icon04/01/2018
Registration of charge 080339070003, created on 2017-12-28
dot icon12/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon18/04/2017
Termination of appointment of a director
dot icon13/04/2017
Appointment of Mr Aleksandrs Kerns as a director on 2017-04-13
dot icon05/04/2017
Registration of charge 080339070002, created on 2017-03-31
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-17
dot icon25/04/2016
Registration of charge 080339070001, created on 2016-04-21
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/05/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/10/2014
Termination of appointment of Valery Shavkatovich Eremenko as a director on 2014-09-01
dot icon17/10/2014
Director's details changed for Mr Wesley Charles Dodd on 2014-06-18
dot icon07/08/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon01/08/2014
Appointment of Mr Wesley Dodd as a director on 2014-06-18
dot icon08/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon28/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon07/05/2013
Certificate of change of name
dot icon07/05/2013
Termination of appointment of Wesley Dodd as a director
dot icon03/05/2013
Appointment of Mr Valery Shavkatovich Eremenko as a director
dot icon03/05/2013
Registered office address changed from 67 Goldney Road London W9 2AR United Kingdom on 2013-05-03
dot icon03/05/2013
Appointment of Mark Law Registrars Ltd as a secretary
dot icon17/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
05/10/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
31/12/2022
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
Mr Aleksandrs Kerns
Director
13/04/2017 - Present
9
MARK LAW REGISTRARS LTD
Corporate Secretary
16/04/2013 - 06/02/2023
-

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

25
ECOTECH (EUROPE) LIMITEDSuite 500, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Insolvency Proceedings

Category:

Manufacture of non-wovens and articles made from non-wovens except apparel

Comp. code:

03463948

Reg. date:

11/11/1997

Turnover:

-

No. of employees:

24
THE RED BOAT (ICE CREAM PARLOUR) LIMITEDStamford House, Northenden Road, Sale, Cheshire M33 2DH
Insolvency Proceedings

Category:

Manufacture of ice cream

Comp. code:

08336306

Reg. date:

19/12/2012

Turnover:

-

No. of employees:

27
WS REALISATIONS 2023 LIMITED1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
Insolvency Proceedings

Category:

Manufacture of other plastic products

Comp. code:

01758689

Reg. date:

05/10/1983

Turnover:

-

No. of employees:

25
YETI TOOL LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Dissolved

Category:

Manufacture of other machine tools

Comp. code:

11310906

Reg. date:

16/04/2018

Turnover:

-

No. of employees:

28
PP REALISATIONS 2025 LIMITEDC/O Rsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
Insolvency Proceedings

Category:

Other manufacturing n.e.c.

Comp. code:

05504722

Reg. date:

11/07/2005

Turnover:

-

No. of employees:

23

Description

copy info iconCopy

About OLD STUDIOS LTD

OLD STUDIOS LTD is an(a) Insolvency Proceedings company incorporated on 17/04/2012 with the registered office located at C/O XEINADIN CORPORATE RECOVERY, 100 Barbirolli Square, Manchester M2 3BD. 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 OLD STUDIOS LTD?

toggle

OLD STUDIOS LTD is currently Insolvency Proceedings. It was registered on 17/04/2012 .

Where is OLD STUDIOS LTD located?

toggle

OLD STUDIOS LTD is registered at C/O XEINADIN CORPORATE RECOVERY, 100 Barbirolli Square, Manchester M2 3BD.

What does OLD STUDIOS LTD do?

toggle

OLD STUDIOS LTD operates in the Television programming and broadcasting activities (60.20 - SIC 2007) sector.

What is the latest filing for OLD STUDIOS LTD?

toggle

The latest filing was on 05/02/2025: Final Gazette dissolved following liquidation.