SIMON ASHBY STUDIOS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 28/01/2528 January 2025 | Liquidators' statement of receipts and payments to 2024-12-03 |
| 16/12/2316 December 2023 | Registered office address changed from Ground Floor, St Paul's House 23 Park Square Leeds LS1 2nd England to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 2023-12-16 |
| 13/12/2313 December 2023 | Resolutions |
| 13/12/2313 December 2023 | Statement of affairs |
| 13/12/2313 December 2023 | Resolutions |
| 13/12/2313 December 2023 | Appointment of a voluntary liquidator |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 09/09/239 September 2023 | Compulsory strike-off action has been suspended |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
| 08/03/218 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/06/2029 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 03/05/193 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 044614500002 |
| 30/04/1930 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 25/04/1925 April 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
| 25/04/1925 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM C/O GROUND FLOOR ST PAUL'S HOUSE 23 PARK SQUARE LEEDS LS1 2ND |
| 05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 24/04/1824 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 19/04/1819 April 2018 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM SEDULO ST PAUL'S HOUSE GROUND FLOOR 23 PARK SQUARE SOUTH LEEDS LS1 2ND |
| 12/04/1812 April 2018 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 4TH FLOOR, STOCKDALE HOUSE HEADINGLEY OFFICE PARK 8 VICTORIA ROAD LEEDS WEST YORKSHIRE LS6 1PF |
| 27/03/1827 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 06/07/166 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 07/09/157 September 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 04/12/144 December 2014 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM BURLEY HOUSE 12 CLARENDON ROAD LEEDS WEST YORKSHIRE LS2 9NF |
| 06/11/146 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 20/06/1420 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 21/06/1321 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY ASHBY / 21/06/2013 |
| 21/06/1321 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
| 05/03/135 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 12/12/1212 December 2012 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HIGGINS |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 28/06/1228 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
| 27/06/1227 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN CAWLEY / 27/06/2012 |
| 06/06/126 June 2012 | DIRECTOR APPOINTED TIMOTHY PETER HIGGINS |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 18/08/1118 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JEREMY ASHBY / 31/05/2011 |
| 18/08/1118 August 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
| 10/12/1010 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 18/08/1018 August 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
| 17/12/0917 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
| 06/07/096 July 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
| 06/01/096 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 17/07/0817 July 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
| 17/07/0817 July 2008 | LOCATION OF DEBENTURE REGISTER |
| 17/07/0817 July 2008 | REGISTERED OFFICE CHANGED ON 17/07/2008 FROM 10 MARKET PLACE BATLEY WEST YORKSHIRE WF17 5DA |
| 17/07/0817 July 2008 | LOCATION OF REGISTER OF MEMBERS |
| 06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 25/09/0725 September 2007 | NEW SECRETARY APPOINTED |
| 25/09/0725 September 2007 | SECRETARY RESIGNED |
| 12/07/0712 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 11/07/0711 July 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
| 18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 13/07/0613 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 13/07/0613 July 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
| 15/11/0515 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 20/07/0520 July 2005 | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
| 22/03/0522 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 22/10/0422 October 2004 | SECRETARY RESIGNED |
| 22/10/0422 October 2004 | NEW SECRETARY APPOINTED |
| 04/08/044 August 2004 | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS |
| 17/05/0417 May 2004 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 17/04/0417 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 01/07/031 July 2003 | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS |
| 16/11/0216 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/06/0214 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 14/06/0214 June 2002 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIMON ASHBY STUDIOS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company