Company NameNorth East Studios Limited
DirectorsDavid James Junni and Judith Junni
Company StatusDissolved
Company Number02092899
CategoryPrivate Limited Company
Incorporation Date23 January 1987(37 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameDavid James Junni
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Westsyde
Darras Hall
Ponteland
Northumberland
NE20 9LS
Director NameJudith Junni
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Westsyde
Darras Hall
Ponteland
Northumberland
NE20 9LS
Secretary NameJudith Junni
NationalityBritish
StatusCurrent
Appointed28 June 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Westsyde
Darras Hall
Ponteland
Northumberland
NE20 9LS

Location

Registered Address37b Bellingham Drive
Northtune Industrial Estate
Newcastle Upon Tyne
NE12 6SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Financials

Year2014
Net Worth£7,625
Cash£21,313
Current Liabilities£177,941

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 November 2004Dissolved (1 page)
6 August 2004Liquidators statement of receipts and payments (5 pages)
6 August 2004Liquidators statement of receipts and payments (5 pages)
6 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
4 February 2004Liquidators statement of receipts and payments (5 pages)
30 July 2003Liquidators statement of receipts and payments (5 pages)
1 August 2002Appointment of a voluntary liquidator (1 page)
1 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2002Statement of affairs (6 pages)
12 July 2002Registered office changed on 12/07/02 from: 37B bellingham drive north tyne industrial estate newcastle upon tyne NE12 6SZ (1 page)
6 July 2002Registered office changed on 06/07/02 from: christon close gosforth industrial estate newcastle NE3 1XD (1 page)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
11 July 2001Return made up to 28/06/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
7 September 2000Return made up to 28/06/00; full list of members (6 pages)
8 August 2000Ad 07/07/00--------- £ si 14000@1=14000 £ ic 25000/39000 (2 pages)
8 August 2000Accounting reference date extended from 31/01/00 to 31/07/00 (1 page)
4 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
8 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
4 August 1998Return made up to 28/06/98; no change of members (4 pages)
20 June 1998Particulars of mortgage/charge (7 pages)
22 October 1997Accounts for a small company made up to 31 January 1997 (10 pages)
10 July 1997Return made up to 28/06/97; no change of members (4 pages)
15 July 1996Return made up to 28/06/96; full list of members (6 pages)
22 May 1996Accounts for a small company made up to 31 January 1996 (10 pages)
15 March 1996Ad 06/03/96--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
18 October 1995Accounts for a small company made up to 31 January 1995 (10 pages)
28 November 1988Accounts made up to 5 August 1988 (4 pages)