Company NameStudio 163 Limited
Company StatusDissolved
Company Number05399282
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameStuart Nijel James Howe
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2005(same day as company formation)
RoleTechnical Director
Correspondence AddressApt 527
Silk Warehouse
Bradford
West Yorkshire
BD9 5BE
Director NameMr Gary Charles Palmer
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2005(same day as company formation)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address80 Alan Avenue
Newton Flotman
Norwich
Norfolk
NR15 1RF
Secretary NameMr Gary Charles Palmer
NationalityBritish
StatusClosed
Appointed21 April 2005(1 month after company formation)
Appointment Duration4 years, 1 month (closed 26 May 2009)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address80 Alan Avenue
Newton Flotman
Norwich
Norfolk
NR15 1RF
Director NameMatthew Fielding
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2005(same day as company formation)
RoleOperations Director
Correspondence Address12 Gladstone Street
Bingley
West Yorkshire
BD16 1EZ
Secretary NameMatthew Fielding
NationalityBritish
StatusResigned
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Gladstone Street
Bingley
West Yorkshire
BD16 1EZ

Location

Registered AddressVelocity Business Centre, Angel
Way, Bradford
West Yorkshire
BD7 1BX
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
28 January 2009Application for striking-off (1 page)
22 April 2008Return made up to 19/03/08; full list of members (4 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 January 2008Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Return made up to 19/03/07; full list of members (2 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 April 2006Registered office changed on 12/04/06 from: business & innovation centre angel way bradford west york (1 page)
12 April 2006Return made up to 19/03/06; full list of members (3 pages)
22 September 2005Registered office changed on 22/09/05 from: business & innovation centre angel way bradford west yorkshire BD9 1BX (1 page)
22 September 2005New secretary appointed (1 page)
22 September 2005Secretary resigned;director resigned (1 page)
19 March 2005Incorporation (20 pages)