Company NameLoudmouth Studio Limited
Company StatusDissolved
Company Number03568957
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Dissolution Date1 August 2017 (6 years, 9 months ago)
Previous NameRed Giant Digital Imaging Limited

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NamePaul Jenkinson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address44 Old Retford Road
Handsworth
Sheffield
South Yorkshire
S13 9QZ
Secretary NameJanet Jenkinson
NationalityBritish
StatusClosed
Appointed11 March 1999(9 months, 3 weeks after company formation)
Appointment Duration18 years, 4 months (closed 01 August 2017)
RoleTeacher
Correspondence Address44 Old Retford Road
Sheffield
S13 9QZ
Director NameGary Eyre
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleGraphic Designer
Correspondence Address7 Peggars Close
Barlborough
Chesterfield
Derbyshire
S43 4WG
Secretary NameLisa Eyre
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleAccounts Manager
Correspondence Address7 Peggars Close
Barlborough
Chesterfield
Derbyshire
S43 4WG
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websiteloudworld.co.uk

Location

Registered Address5 Hendon Street
Sheffield
S13 9AX
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield

Shareholders

2 at £1Paul Jenkinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,486
Cash£12
Current Liabilities£29,436

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
4 May 2017Application to strike the company off the register (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 June 2013Registered office address changed from 44 Old Retford Road Sheffield South Yorkshire S13 9QZ on 19 June 2013 (1 page)
19 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 2
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
19 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 July 2010Director's details changed for Paul Jenkinson on 1 January 2010 (2 pages)
4 July 2010Director's details changed for Paul Jenkinson on 1 January 2010 (2 pages)
4 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 June 2009Return made up to 22/05/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2008Return made up to 22/05/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Return made up to 22/05/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 June 2006Return made up to 22/05/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
13 June 2005Return made up to 22/05/05; full list of members (2 pages)
12 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 September 2004Company name changed red giant digital imaging limite d\certificate issued on 15/09/04 (2 pages)
16 June 2004Return made up to 22/05/04; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 June 2003Return made up to 22/05/03; full list of members (6 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 June 2002Return made up to 22/05/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 June 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
(6 pages)
6 February 2001Compulsory strike-off action has been discontinued (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a dormant company made up to 31 March 1999 (3 pages)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
17 June 1999Return made up to 22/05/99; full list of members (6 pages)
25 March 1999Director resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999New secretary appointed (2 pages)
8 September 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
8 September 1998Registered office changed on 08/09/98 from: 324 glossop road sheffield S10 2HW (1 page)
8 September 1998New secretary appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
22 May 1998Incorporation (13 pages)