Company NameStudios 4 Limited
Company StatusDissolved
Company Number08374227
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)
Dissolution Date2 June 2021 (2 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Scott Henry Pratley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairacre South Newington Road
Bloxham
Banbury
Oxfordshire
OX15 4JB
Director NameMrs Stacey Pratley
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairacre South Newington Road
Bloxham
Banbury
Oxfordshire
OX15 4JB
Secretary NameMr Scott Henry Pratley
NationalityBritish
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairacre South Newington Road
Bloxham
Banbury
Oxfordshire
OX15 4JB

Location

Registered AddressBooth & Co
Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

4 December 2018Delivered on: 7 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
18 February 2013Delivered on: 23 February 2013
Persons entitled: Coliseum Cinema (Northampton) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £2,875.
Outstanding

Filing History

10 February 2020Registered office address changed from 10 Cliff Parade Wakefield West Yorkshire WF1 2TA to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 10 February 2020 (2 pages)
4 February 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
4 February 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-14
(1 page)
27 January 2020Appointment of a voluntary liquidator (3 pages)
27 January 2020Statement of affairs (8 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
7 December 2018Registration of charge 083742270002, created on 4 December 2018 (52 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 June 2018Second filing of Confirmation Statement dated 24/01/2017 (6 pages)
15 February 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
15 February 2018Director's details changed for Miss Stacey Mill on 10 January 2018 (2 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 20/06/2018.
(6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
3 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Registered office address changed from Fairacre South Newington Road Bloxham Banbury Oxfordshire OX15 4JB to 10 Cliff Parade Wakefield West Yorkshire WF1 2TA on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Fairacre South Newington Road Bloxham Banbury Oxfordshire OX15 4JB to 10 Cliff Parade Wakefield West Yorkshire WF1 2TA on 29 September 2014 (1 page)
6 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 August 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (2 pages)
6 August 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (2 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)