Company NameLandslide Studios Ltd
Company StatusDissolved
Company Number07715994
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Martin Coates
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Abbeygate
Middlesbrough
TS5 4BW
Director NameMr Anthony Roderick
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Aspen Drive
Middlesbrough
TS5 6RW
Secretary NameMr Martin Coates
StatusClosed
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address12 Abbeygate
Middlesbrough
Cleveland
TS5 4BW
Director NameMr Andrew Milsom
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 18 November 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Heatherfield Drive
Preston
PR2 6SY

Location

Registered AddressPhoenix Building
Stephenson Street
Middlesbrough
Cleveland
TS1 3BA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

34 at £1Anthony Roderick
34.00%
Ordinary
33 at £1Andrew Milsom
33.00%
Ordinary
33 at £1Martin Coates
33.00%
Ordinary

Financials

Year2014
Turnover£44,520
Gross Profit£24,615
Net Worth£101
Current Liabilities£4,420

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(6 pages)
14 October 2013Appointment of Mr Andrew Milsom as a director (2 pages)
14 January 2013Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
14 January 2013Secretary's details changed for Mr Martin Coates on 14 January 2013 (2 pages)
20 November 2012Registered office address changed from Phoenix Building Woodlands Road Middlesbrough Cleveland TS1 3BA England on 20 November 2012 (1 page)
6 November 2012Total exemption full accounts made up to 31 July 2012 (18 pages)
16 July 2012Director's details changed for Mr Anthony Roderick on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Martin Coates on 16 July 2012 (2 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)