STUDIO EDGE LIMITED

Register to unlock more data on OkredoRegister

STUDIO EDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01637408

Incorporation date

20/05/1982

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Elma House, Beaconsfield Close, Hatfield, Hertfordshire AL10 8YGCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1982)
dot icon29/10/2012
Final Gazette dissolved via compulsory strike-off
dot icon16/07/2012
First Gazette notice for compulsory strike-off
dot icon17/01/2012
Appointment of Mr March Birchall as a director on 2011-12-24
dot icon15/01/2012
Termination of appointment of Simon Lazenby as a secretary on 2011-12-24
dot icon24/11/2011
Registered office address changed from 4100 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB United Kingdom on 2011-11-25
dot icon12/10/2011
Accounts for a dormant company made up to 2011-02-28
dot icon01/08/2011
Termination of appointment of Peter Beachell as a director
dot icon09/05/2011
Duplicate mortgage certificatecharge no:4
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon21/02/2011
Termination of appointment of Peter Mcdermott as a director
dot icon21/02/2011
Termination of appointment of Nicholas Hamley as a director
dot icon29/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon24/10/2010
Appointment of Mr. Simon Lazenby as a director
dot icon24/10/2010
Appointment of Mr. Simon Lazenby as a secretary
dot icon07/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/03/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon28/03/2010
Director's details changed for Peter John Mcdermott on 2010-03-29
dot icon28/03/2010
Director's details changed for Mr. Nicholas Peter Hamley on 2010-03-29
dot icon28/03/2010
Director's details changed for Peter Beachell on 2010-03-29
dot icon07/03/2010
Registered office address changed from Peter Rosenberg House 11/15 Wilmington Grove Leeds West Yorkshire LS7 2BQ on 2010-03-08
dot icon08/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon27/09/2009
Director's Change of Particulars / peter beachell / 28/09/2009 / HouseName/Number was: 79, now: 15; Street was: wensley road, now: hopefield chase; Area was: , now: rothwell; Post Code was: LS7 2LS, now: LS26 0XX
dot icon06/05/2009
Director appointed peter beachell
dot icon28/04/2009
Director appointed nicholas peter hamley
dot icon21/04/2009
Appointment Terminated Director and Secretary david chapman
dot icon21/04/2009
Director appointed peter john mcdermott
dot icon04/04/2009
Return made up to 18/03/09; full list of members
dot icon20/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon15/01/2009
Memorandum and Articles of Association
dot icon09/01/2009
Certificate of change of name
dot icon21/12/2008
Accounts made up to 2008-02-29
dot icon09/04/2008
Return made up to 18/03/08; full list of members
dot icon18/02/2008
Director resigned
dot icon29/08/2007
Accounts made up to 2007-02-28
dot icon03/04/2007
Return made up to 18/03/07; full list of members
dot icon01/01/2007
Accounts made up to 2006-02-28
dot icon22/06/2006
Particulars of mortgage/charge
dot icon20/03/2006
Return made up to 18/03/06; full list of members
dot icon28/12/2005
Accounts made up to 2005-02-28
dot icon12/04/2005
Return made up to 18/03/05; full list of members
dot icon31/10/2004
Accounts made up to 2004-02-29
dot icon26/05/2004
New secretary appointed;new director appointed
dot icon26/05/2004
Secretary resigned
dot icon26/05/2004
Director resigned
dot icon26/05/2004
Director resigned
dot icon25/05/2004
Particulars of mortgage/charge
dot icon24/03/2004
Return made up to 18/03/04; full list of members
dot icon25/07/2003
Accounts made up to 2003-02-28
dot icon25/03/2003
Return made up to 18/03/03; full list of members
dot icon05/09/2002
Secretary resigned;director resigned
dot icon05/09/2002
New secretary appointed;new director appointed
dot icon16/08/2002
Auditor's resignation
dot icon22/07/2002
Accounts made up to 2002-02-28
dot icon24/03/2002
Return made up to 18/03/02; full list of members
dot icon26/10/2001
Accounts made up to 2001-02-28
dot icon22/03/2001
Return made up to 18/03/01; full list of members
dot icon08/01/2001
Accounts made up to 2000-02-28
dot icon15/03/2000
Return made up to 18/03/00; full list of members
dot icon15/09/1999
Accounts made up to 1999-02-28
dot icon29/03/1999
Return made up to 18/03/99; full list of members
dot icon15/11/1998
Accounts made up to 1998-02-28
dot icon06/04/1998
Return made up to 18/03/98; full list of members
dot icon04/06/1997
Accounts made up to 1996-03-01
dot icon04/06/1997
Accounts made up to 1997-02-28
dot icon04/06/1997
Registered office changed on 05/06/97 from: sovereign house po box 8 south parade leeds LS1 1HQ
dot icon05/04/1997
Return made up to 18/03/97; full list of members
dot icon04/06/1996
Return made up to 18/03/96; no change of members
dot icon17/10/1995
Accounts made up to 1995-02-28
dot icon19/03/1995
Return made up to 18/03/95; full list of members
dot icon23/02/1995
Return made up to 18/03/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/08/1994
Accounts made up to 1993-12-31
dot icon04/05/1994
Accounting reference date extended from 31/12 to 28/02
dot icon09/12/1993
Registered office changed on 10/12/93 from: peter rosenberg house 11/15 wilmington grove leeds LS7 2BQ
dot icon27/09/1993
Accounts made up to 1992-12-31
dot icon11/03/1993
Return made up to 18/03/93; full list of members
dot icon11/03/1993
Director resigned
dot icon24/11/1992
Accounts made up to 1991-12-31
dot icon18/05/1992
Registered office changed on 19/05/92 from: abbeycrest house 11-15 wilmington grove leeds LS7 2BQ
dot icon14/04/1992
Return made up to 18/03/92; full list of members
dot icon25/07/1991
Accounts made up to 1990-12-31
dot icon03/07/1991
Return made up to 18/03/91; full list of members
dot icon02/10/1990
Full accounts made up to 1989-12-31
dot icon02/10/1990
Resolutions
dot icon02/10/1990
Return made up to 18/03/90; full list of members
dot icon02/11/1989
Full accounts made up to 1988-12-31
dot icon15/06/1989
Return made up to 18/03/89; full list of members
dot icon13/11/1988
Full accounts made up to 1987-12-31
dot icon16/10/1988
New secretary appointed;new director appointed
dot icon14/06/1988
Return made up to 18/03/88; full list of members
dot icon25/10/1987
Full accounts made up to 1986-12-31
dot icon25/10/1987
New director appointed
dot icon05/09/1987
Return made up to 18/03/87; full list of members
dot icon07/10/1986
Return made up to 20/01/86; full list of members
dot icon17/09/1986
Accounting reference date extended from 31/08 to 31/12
dot icon28/08/1986
Full accounts made up to 1985-08-31
dot icon08/04/1985
Annual return made up to 31/12/84
dot icon08/04/1985
Accounts made up to 1984-08-31
dot icon21/12/1983
Annual return made up to 21/12/83
dot icon20/05/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2011
dot iconLast change occurred
27/02/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2011
dot iconNext account date
27/02/2012
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lazenby, Simon
Director
30/09/2010 - Present
28
Mcdermott, Peter John
Director
26/03/2009 - 22/02/2011
4
Birchall, Mark Jason
Director
24/12/2011 - Present
47
Walker, Phillip Andrew
Secretary
17/05/2002 - 18/05/2004
8
Chapman, David Philip
Secretary
18/05/2004 - 26/03/2009
4

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 STUDIO EDGE LIMITED

STUDIO EDGE LIMITED is an(a) Dissolved company incorporated on 20/05/1982 with the registered office located at Elma House, Beaconsfield Close, Hatfield, Hertfordshire AL10 8YG. 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 STUDIO EDGE LIMITED?

toggle

STUDIO EDGE LIMITED is currently Dissolved. It was registered on 20/05/1982 and dissolved on 29/10/2012.

Where is STUDIO EDGE LIMITED located?

toggle

STUDIO EDGE LIMITED is registered at Elma House, Beaconsfield Close, Hatfield, Hertfordshire AL10 8YG.

What is the latest filing for STUDIO EDGE LIMITED?

toggle

The latest filing was on 29/10/2012: Final Gazette dissolved via compulsory strike-off.