Company Name2Shedstudios Ltd
Company StatusDissolved
Company Number09145238
CategoryPrivate Limited Company
Incorporation Date24 July 2014(9 years, 9 months ago)
Dissolution Date25 April 2023 (1 year ago)
Previous NamesBishywine Ltd and Gryphon Design & Build Ltd

Business Activity

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

Directors

Director NameMs Henny Rebecca Clark
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Director NameCraig Ashley Searstone
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(same day as company formation)
RoleHotel Management
Country of ResidenceUnited Kingdom
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG

Location

Registered AddressEquinox House Clifton Park Avenue
Shipton Road
York
YO30 5PA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

9 February 2021Unaudited abridged accounts made up to 31 July 2020 (7 pages)
30 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
11 October 2019Unaudited abridged accounts made up to 31 July 2019 (7 pages)
26 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
13 September 2018Unaudited abridged accounts made up to 31 July 2018 (7 pages)
6 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
16 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-09
(2 pages)
26 February 2018Change of name notice (2 pages)
5 December 2017Unaudited abridged accounts made up to 31 July 2017 (8 pages)
5 December 2017Unaudited abridged accounts made up to 31 July 2017 (8 pages)
26 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
26 July 2017Notification of Henny Rebecca Clark as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
26 July 2017Notification of Henny Rebecca Clark as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Henny Rebecca Clark as a person with significant control on 26 July 2017 (2 pages)
9 November 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
9 November 2016Accounts for a dormant company made up to 31 July 2016 (3 pages)
17 September 2016Termination of appointment of Craig Ashley Searstone as a director on 1 September 2016 (2 pages)
17 September 2016Termination of appointment of Craig Ashley Searstone as a director on 1 September 2016 (2 pages)
27 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
2 April 2016Company name changed bishywine LTD\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
2 April 2016Company name changed bishywine LTD\certificate issued on 02/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
(3 pages)
1 March 2016Director's details changed for Henny Rebecca Clark on 3 February 2016 (2 pages)
1 March 2016Director's details changed for Craig Ashley Searstone on 3 February 2016 (2 pages)
1 March 2016Director's details changed for Craig Ashley Searstone on 3 February 2016 (2 pages)
1 March 2016Director's details changed for Henny Rebecca Clark on 3 February 2016 (2 pages)
11 February 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
11 February 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
5 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
2 October 2015Registered office address changed from 54 Bootham York YO30 7XZ to 19 Albion Street Hull East Yorkshire HU1 3TG on 2 October 2015 (1 page)
2 October 2015Registered office address changed from 54 Bootham York YO30 7XZ to 19 Albion Street Hull East Yorkshire HU1 3TG on 2 October 2015 (1 page)
2 October 2015Director's details changed for Henny Rebecca Clark on 13 July 2015 (2 pages)
2 October 2015Registered office address changed from 54 Bootham York YO30 7XZ to 19 Albion Street Hull East Yorkshire HU1 3TG on 2 October 2015 (1 page)
2 October 2015Director's details changed for Henny Rebecca Clark on 13 July 2015 (2 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1
(51 pages)
24 July 2014Incorporation
Statement of capital on 2014-07-24
  • GBP 1
(51 pages)