Company NameMarlborough Studios Limited
Company StatusDissolved
Company Number04013340
CategoryPrivate Limited Company
Incorporation Date13 June 2000(23 years, 10 months ago)
Dissolution Date2 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Nigel Whitbread
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2000(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address39 Barleigh Road
Hull
HU9 4TH
Secretary NameLouise Whitbread
NationalityBritish
StatusResigned
Appointed13 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Marlborough Avenue
Hessle
East Yorkshire
HU13 0PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemarlboroughstudios.co.uk
Telephone01482 642291
Telephone regionHull

Location

Registered AddressC/O Robson Scott Associates
49 Duke Street
Darlington
Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at £1Louise Whitbread
50.00%
Ordinary
1 at £1Nigel Whitbread
50.00%
Ordinary

Financials

Year2014
Net Worth£1,629
Cash£4,971
Current Liabilities£7,320

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

2 October 2020Final Gazette dissolved following liquidation (1 page)
2 July 2020Return of final meeting in a creditors' voluntary winding up (9 pages)
4 June 2020Liquidators' statement of receipts and payments to 15 May 2020 (10 pages)
4 June 2019Registered office address changed from 39 Barleigh Road Hull HU9 4th to C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD on 4 June 2019 (2 pages)
3 June 2019Statement of affairs (8 pages)
3 June 2019Appointment of a voluntary liquidator (3 pages)
3 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-16
(1 page)
16 May 2019Voluntary strike-off action has been suspended (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
27 February 2019Application to strike the company off the register (3 pages)
25 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
22 June 2016Termination of appointment of Louise Whitbread as a secretary on 30 April 2016 (1 page)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
22 June 2016Termination of appointment of Louise Whitbread as a secretary on 30 April 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 July 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
27 July 2015Previous accounting period extended from 31 October 2014 to 30 April 2015 (1 page)
25 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Director's details changed for Nigel Whitbread on 25 June 2015 (2 pages)
25 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX to 39 Barleigh Road Hull HU9 4th on 25 June 2015 (1 page)
25 June 2015Director's details changed for Nigel Whitbread on 25 June 2015 (2 pages)
25 June 2015Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX to 39 Barleigh Road Hull HU9 4th on 25 June 2015 (1 page)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
25 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
12 July 2011Director's details changed for Nigel Whitbread on 11 July 2011 (2 pages)
12 July 2011Director's details changed for Nigel Whitbread on 11 July 2011 (2 pages)
12 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
12 July 2011Secretary's details changed for Louise Whitbread on 11 July 2011 (2 pages)
12 July 2011Secretary's details changed for Louise Whitbread on 11 July 2011 (2 pages)
11 July 2011Registered office address changed from Princes House Wright Street Hull North Humberside HU2 8HX on 11 July 2011 (1 page)
11 July 2011Registered office address changed from Princes House Wright Street Hull North Humberside HU2 8HX on 11 July 2011 (1 page)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
15 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Nigel Whitbread on 1 January 2010 (2 pages)
15 July 2010Director's details changed for Nigel Whitbread on 1 January 2010 (2 pages)
15 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Nigel Whitbread on 1 January 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
16 June 2009Return made up to 13/06/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 July 2008Return made up to 13/06/08; full list of members (3 pages)
7 July 2008Return made up to 13/06/08; full list of members (3 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 13/06/07; full list of members (2 pages)
25 June 2007Secretary's particulars changed (1 page)
25 June 2007Secretary's particulars changed (1 page)
25 June 2007Return made up to 13/06/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 June 2006Director's particulars changed (1 page)
16 June 2006Director's particulars changed (1 page)
16 June 2006Secretary's particulars changed (1 page)
16 June 2006Secretary's particulars changed (1 page)
16 June 2006Return made up to 13/06/06; full list of members (2 pages)
16 June 2006Return made up to 13/06/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 June 2005Return made up to 13/06/05; full list of members (6 pages)
27 June 2005Return made up to 13/06/05; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 June 2004Return made up to 13/06/04; full list of members (6 pages)
16 June 2004Return made up to 13/06/04; full list of members (6 pages)
25 March 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
25 March 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
4 November 2003Ad 01/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 November 2003Ad 01/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
26 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
26 June 2003Return made up to 13/06/03; full list of members (6 pages)
26 June 2003Return made up to 13/06/03; full list of members (6 pages)
20 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
20 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
2 July 2002Return made up to 13/06/02; full list of members (6 pages)
2 July 2002Return made up to 13/06/02; full list of members (6 pages)
26 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
26 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
27 June 2001Return made up to 13/06/01; full list of members (6 pages)
27 June 2001Return made up to 13/06/01; full list of members (6 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Secretary resigned (1 page)
4 July 2000Secretary resigned (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
13 June 2000Incorporation (17 pages)
13 June 2000Incorporation (17 pages)