Company NameStudio 5 Nv Limited
DirectorsMatthew Austin and Richard Craig Dempster
Company StatusDissolved
Company Number03081633
CategoryPrivate Limited Company
Incorporation Date19 July 1995(28 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMatthew Austin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1995(same day as company formation)
RoleGraphic Designer
Correspondence Address42 Grangewood
North Grange Road
Leeds
West Yorkshire
LS6 2BR
Director NameRichard Craig Dempster
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1995(same day as company formation)
RoleGraphic Designer
Correspondence Address32c Goose Eye The Old Rag Mill
Oakworth
Keighley
West Yorkshire
BD22 0PD
Secretary NameRichard Craig Dempster
NationalityBritish
StatusCurrent
Appointed19 July 1995(same day as company formation)
RoleGraphic Designer
Correspondence Address32c Goose Eye The Old Rag Mill
Oakworth
Keighley
West Yorkshire
BD22 0PD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address68 Thorpe Lane
Almondbury
Huddersfield
West Yorkshire
HD5 8UF
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAlmondbury
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

13 October 2005Dissolved (1 page)
13 July 2005Liquidators statement of receipts and payments (5 pages)
13 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
7 December 2004Liquidators statement of receipts and payments (5 pages)
28 May 2004Liquidators statement of receipts and payments (5 pages)
28 November 2003Liquidators statement of receipts and payments (5 pages)
3 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 2002Statement of affairs (7 pages)
3 December 2002Appointment of a voluntary liquidator (1 page)
29 October 2002Registered office changed on 29/10/02 from: 46 park place leeds west yorkshire LD1 2SY (1 page)
28 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 September 2001Return made up to 19/07/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
24 August 2000Return made up to 19/07/00; full list of members (6 pages)
10 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
27 July 1999Return made up to 19/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
30 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
29 July 1997Return made up to 19/07/97; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 31 July 1996 (7 pages)
20 October 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1996Ad 04/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Registered office changed on 24/07/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
24 July 1995New secretary appointed;new director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Secretary resigned (2 pages)
19 July 1995Incorporation (24 pages)