SWANYARD RECORDING STUDIOS LIMITED

Register to unlock more data on OkredoRegister

SWANYARD RECORDING STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01783770

Incorporation date

17/01/1984

Size

Small

Contacts

Registered address

Registered address

5 South Parade, Summertown, Oxford OX2 7JLCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1986)
dot icon21/09/2015
Final Gazette dissolved via compulsory strike-off
dot icon08/06/2015
First Gazette notice for compulsory strike-off
dot icon23/01/2013
Receiver's abstract of receipts and payments to 2012-10-29
dot icon08/01/2013
Notice of ceasing to act as receiver or manager
dot icon08/01/2013
Notice of ceasing to act as receiver or manager
dot icon23/01/2012
Notice of appointment of receiver or manager
dot icon23/01/2012
Notice of appointment of receiver or manager
dot icon23/01/2012
Notice of appointment of receiver or manager
dot icon06/01/2012
Compulsory strike-off action has been suspended
dot icon03/10/2011
First Gazette notice for compulsory strike-off
dot icon30/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon01/10/2010
Accounts for a small company made up to 2009-09-30
dot icon04/01/2010
Annual return made up to 2009-10-19 with full list of shareholders
dot icon04/01/2010
Director's details changed for Sean Patrick Kelly on 2009-10-01
dot icon28/10/2009
Full accounts made up to 2008-09-30
dot icon16/02/2009
Full accounts made up to 2007-09-30
dot icon16/02/2009
Appointment terminated director patrick mcginley
dot icon11/01/2009
Full accounts made up to 2006-09-30
dot icon17/12/2008
Return made up to 19/10/08; full list of members
dot icon17/12/2008
Registered office changed on 18/12/2008 from st john's house 5 south parade oxford oxfordshire OX2 7JL
dot icon26/11/2007
Return made up to 19/10/07; full list of members
dot icon08/08/2007
Full accounts made up to 2005-09-30
dot icon08/11/2006
Return made up to 19/10/06; full list of members
dot icon11/10/2006
New director appointed
dot icon27/07/2006
Full accounts made up to 2004-09-30
dot icon05/12/2005
Return made up to 19/10/05; full list of members
dot icon03/08/2005
Particulars of mortgage/charge
dot icon19/12/2004
Full accounts made up to 2003-09-30
dot icon08/11/2004
Return made up to 19/10/04; full list of members
dot icon21/09/2004
Registered office changed on 22/09/04 from: 12/27 swanyard islington london N1 1SD
dot icon03/08/2004
Full accounts made up to 2002-09-30
dot icon16/02/2004
Compulsory strike-off action has been discontinued
dot icon10/02/2004
Return made up to 19/10/03; full list of members
dot icon22/12/2003
First Gazette notice for compulsory strike-off
dot icon01/10/2002
Full accounts made up to 2001-09-30
dot icon03/07/2002
Particulars of mortgage/charge
dot icon03/07/2002
Particulars of mortgage/charge
dot icon02/07/2002
Declaration of satisfaction of mortgage/charge
dot icon02/07/2002
Declaration of satisfaction of mortgage/charge
dot icon02/07/2002
Declaration of satisfaction of mortgage/charge
dot icon24/02/2002
Return made up to 19/10/01; full list of members
dot icon10/01/2002
Full accounts made up to 2000-09-30
dot icon08/01/2001
Full accounts made up to 1999-12-31
dot icon15/11/2000
Return made up to 19/10/00; full list of members
dot icon29/10/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon24/10/2000
Notice of completion of voluntary arrangement
dot icon16/07/2000
Voluntary arrangement supervisor's abstract of receipts and payments to 2000-06-21
dot icon16/12/1999
Return made up to 19/10/99; full list of members
dot icon24/10/1999
Full accounts made up to 1998-12-31
dot icon23/06/1999
Voluntary arrangement supervisor's abstract of receipts and payments to 1999-06-21
dot icon31/01/1999
Full accounts made up to 1997-12-31
dot icon07/01/1999
Return made up to 19/10/98; no change of members
dot icon23/07/1998
Voluntary arrangement supervisor's abstract of receipts and payments to 1998-06-21
dot icon23/07/1998
Voluntary arrangement supervisor's abstract of receipts and payments to 1997-06-21
dot icon23/07/1998
Voluntary arrangement supervisor's abstract of receipts and payments to 1996-06-21
dot icon23/07/1998
Voluntary arrangement supervisor's abstract of receipts and payments to 1995-06-21
dot icon23/07/1998
Voluntary arrangement supervisor's abstract of receipts and payments to 1994-06-21
dot icon21/01/1998
Full accounts made up to 1996-12-31
dot icon18/12/1997
Return made up to 19/10/97; full list of members
dot icon12/06/1997
Full accounts made up to 1995-12-31
dot icon04/06/1997
Director's particulars changed
dot icon06/02/1997
Return made up to 19/10/96; no change of members
dot icon18/11/1996
New secretary appointed
dot icon18/11/1996
Secretary resigned
dot icon22/08/1996
Voluntary arrangement supervisor's abstract of receipts and payments to 1996-06-21
dot icon22/08/1996
Voluntary arrangement supervisor's abstract of receipts and payments to 1995-06-21
dot icon22/08/1996
Voluntary arrangement supervisor's abstract of receipts and payments to 1994-06-21
dot icon01/07/1996
Full accounts made up to 1994-12-31
dot icon11/02/1996
Return made up to 19/10/95; full list of members
dot icon01/10/1995
Full accounts made up to 1993-12-31
dot icon07/08/1995
Full accounts made up to 1992-12-31
dot icon23/07/1995
Return made up to 19/10/94; no change of members
dot icon09/07/1995
Auditor's resignation
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Secretary resigned;new secretary appointed
dot icon21/07/1994
Auditor's resignation
dot icon19/12/1993
Director resigned
dot icon19/12/1993
Director resigned
dot icon05/12/1993
Return made up to 19/10/93; full list of members
dot icon07/11/1993
Full accounts made up to 1991-12-31
dot icon14/10/1993
Director resigned
dot icon12/09/1993
Notice to Registrar of companies voluntary arrangement taking effect
dot icon06/06/1993
Director resigned
dot icon06/06/1993
New director appointed
dot icon28/04/1993
Director resigned
dot icon28/04/1993
Director resigned;new director appointed
dot icon27/04/1993
New secretary appointed
dot icon12/04/1993
Registered office changed on 13/04/93 from: 21 wigmore street london W1H 9LA
dot icon12/04/1993
Secretary resigned;new secretary appointed
dot icon14/02/1993
Return made up to 19/10/92; no change of members
dot icon21/12/1992
Director resigned
dot icon27/08/1992
Full accounts made up to 1990-12-31
dot icon25/11/1991
Return made up to 19/10/91; full list of members
dot icon02/10/1991
Declaration of satisfaction of mortgage/charge
dot icon02/10/1991
Declaration of satisfaction of mortgage/charge
dot icon02/10/1991
Declaration of satisfaction of mortgage/charge
dot icon24/06/1991
Particulars of mortgage/charge
dot icon20/06/1991
Particulars of mortgage/charge
dot icon18/02/1991
Particulars of mortgage/charge
dot icon17/12/1990
Return made up to 19/10/90; no change of members
dot icon12/12/1990
Full accounts made up to 1989-12-31
dot icon05/12/1990
Memorandum and Articles of Association
dot icon05/12/1990
Resolutions
dot icon10/05/1990
Particulars of mortgage/charge
dot icon10/05/1990
Particulars of mortgage/charge
dot icon07/11/1989
Return made up to 19/10/89; no change of members
dot icon06/11/1989
Full accounts made up to 1988-12-31
dot icon22/08/1989
New director appointed
dot icon07/12/1988
New director appointed
dot icon28/11/1988
Director resigned
dot icon21/11/1988
Return made up to 16/11/88; full list of members
dot icon08/11/1988
Full accounts made up to 1987-12-31
dot icon24/07/1988
Director resigned
dot icon28/06/1988
Director resigned
dot icon10/05/1988
Declaration of satisfaction of mortgage/charge
dot icon04/05/1988
Particulars of contract relating to shares
dot icon04/05/1988
Wd 28/03/88 ad 14/12/87--------- £ si [email protected]=499977 £ ic 219/500196
dot icon04/05/1988
S-div
dot icon04/05/1988
Resolutions
dot icon04/05/1988
Resolutions
dot icon04/05/1988
Resolutions
dot icon04/05/1988
Nc inc already adjusted
dot icon04/05/1988
Resolutions
dot icon06/03/1988
Secretary resigned;new secretary appointed
dot icon06/03/1988
Registered office changed on 07/03/88 from: green garden house 15-22 st christopher's place london W1M 5HD
dot icon03/03/1988
Resolutions
dot icon03/03/1988
Resolutions
dot icon03/03/1988
Resolutions
dot icon08/02/1988
Memorandum and Articles of Association
dot icon23/01/1988
New director appointed
dot icon18/01/1988
New director appointed
dot icon05/01/1988
Full accounts made up to 1986-12-31
dot icon28/12/1987
Declaration of satisfaction of mortgage/charge
dot icon17/12/1987
Certificate of change of name
dot icon17/12/1987
Certificate of change of name
dot icon15/11/1987
Director resigned
dot icon23/09/1987
Return made up to 19/08/87; full list of members
dot icon02/06/1987
New director appointed
dot icon04/02/1987
Full accounts made up to 1985-12-31
dot icon15/01/1987
Director resigned
dot icon07/11/1986
Return made up to 23/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2009
dot iconLast change occurred
29/09/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2009
dot iconNext account date
29/09/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Attrill, David Martin
Director
06/04/1993 - 15/07/1993
1
Horne, Timothy Noel
Secretary
06/04/1993 - 01/09/1994
4
Horne, Timothy Noel
Secretary
24/10/1996 - Present
4
Kelly, Sean Patrick
Director
06/04/1993 - Present
13
Kelly, Veronne
Secretary
01/09/1994 - 24/10/1996
2

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 SWANYARD RECORDING STUDIOS LIMITED

SWANYARD RECORDING STUDIOS LIMITED is an(a) Dissolved company incorporated on 17/01/1984 with the registered office located at 5 South Parade, Summertown, Oxford OX2 7JL. 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 SWANYARD RECORDING STUDIOS LIMITED?

toggle

SWANYARD RECORDING STUDIOS LIMITED is currently Dissolved. It was registered on 17/01/1984 and dissolved on 21/09/2015.

Where is SWANYARD RECORDING STUDIOS LIMITED located?

toggle

SWANYARD RECORDING STUDIOS LIMITED is registered at 5 South Parade, Summertown, Oxford OX2 7JL.

What does SWANYARD RECORDING STUDIOS LIMITED do?

toggle

SWANYARD RECORDING STUDIOS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for SWANYARD RECORDING STUDIOS LIMITED?

toggle

The latest filing was on 21/09/2015: Final Gazette dissolved via compulsory strike-off.