Company NameCM Studios Limited
Company StatusDissolved
Company Number05873906
CategoryPrivate Limited Company
Incorporation Date12 July 2006(17 years, 9 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAdrian Stephen Hirst
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2006(3 weeks, 1 day after company formation)
Appointment Duration5 years (closed 09 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Burghmill Gardens
Dewsbury
West Yorkshire
WF13 3TQ
Director NameColin Hogg
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2006(3 weeks, 1 day after company formation)
Appointment Duration5 years (closed 09 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Shafton Place
Leeds
West Yorkshire
LS11 9LT
Director NameMark Richard Kirkby
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2006(3 weeks, 1 day after company formation)
Appointment Duration5 years (closed 09 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westwood
Golcar
Huddersfield
West Yorkshire
HD7 4JY
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameJanet Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(3 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 20 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Common Lane
East Ardsley
Wakefield
West Yorkshire
WF3 2EH
Secretary NameJanet Smith
NationalityBritish
StatusResigned
Appointed03 August 2006(3 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 20 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Common Lane
East Ardsley
Wakefield
West Yorkshire
WF3 2EH
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed12 July 2006(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address102 Beverley Road
Hull
HU3 1YA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 July 2009 (14 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011Application to strike the company off the register (3 pages)
19 April 2011Application to strike the company off the register (3 pages)
21 November 2010Termination of appointment of Janet Smith as a director (1 page)
21 November 2010Termination of appointment of Janet Smith as a director (1 page)
21 November 2010Termination of appointment of Janet Smith as a secretary (1 page)
21 November 2010Termination of appointment of Janet Smith as a secretary (1 page)
17 August 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 4
(7 pages)
17 August 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 4
(7 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
30 April 2010Accounts for a dormant company made up to 31 July 2009 (5 pages)
24 February 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 4
(3 pages)
24 February 2010Statement of capital following an allotment of shares on 11 December 2009
  • GBP 4
(3 pages)
13 July 2009Return made up to 12/07/09; full list of members (4 pages)
13 July 2009Return made up to 12/07/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 August 2008Return made up to 12/07/08; full list of members (4 pages)
4 August 2008Return made up to 12/07/08; full list of members (4 pages)
8 May 2008Accounts made up to 31 July 2007 (7 pages)
8 May 2008Accounts for a dormant company made up to 31 July 2007 (7 pages)
7 August 2007Return made up to 12/07/07; full list of members (2 pages)
7 August 2007Return made up to 12/07/07; full list of members (2 pages)
15 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006New secretary appointed;new director appointed (2 pages)
15 August 2006Registered office changed on 15/08/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006New director appointed (2 pages)
15 August 2006Registered office changed on 15/08/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
12 July 2006Incorporation (14 pages)
12 July 2006Incorporation (14 pages)