Company NameCobalt Studios Limited
Company StatusDissolved
Company Number04240912
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Dissolution Date8 October 2019 (4 years, 7 months ago)
Previous NameHoldweb Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Kathryn Elizabeth Hodgkinson
Date of BirthApril 1974 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed17 October 2001(3 months, 3 weeks after company formation)
Appointment Duration17 years, 12 months (closed 08 October 2019)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address10-16 Boyd Street, Shieldfield
Newcastle Upon Tyne
Tyne & Wear
NE2 1AP
Director NameBen Atkinson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(3 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 24 February 2014)
RoleFurniture Designer
Country of ResidenceUnited Kingdom
Correspondence Address7 Hotspur Street
Heaton
Newcastle Upon Tyne
NE6 5BE
Director NameEffie Burns
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(3 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 24 February 2014)
RoleGlass Artist
Country of ResidenceEngland
Correspondence Address148 Pandon Court
Shield Street
Newcastle Upon Tyne
Tyne & Wear
NE2 1XY
Secretary NameEffie Burns
NationalityBritish
StatusResigned
Appointed17 October 2001(3 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 24 February 2014)
RoleGlass Artist
Country of ResidenceEngland
Correspondence Address148 Pandon Court
Shield Street
Newcastle Upon Tyne
Tyne & Wear
NE2 1XY
Director NameMark Collett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2001(4 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2010)
RoleDesign & Build
Country of ResidenceUnited Kingdom
Correspondence Address14- 16 Boyd Street
Shieldfield
Newcastle Upon Tyne
NE2 1AP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed03 August 2001(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 14 November 2001)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2001(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 14 November 2001)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websiteeffieburnsglass.co.uk

Location

Registered Address10-16 Boyd Street, Shieldfield
Newcastle Upon Tyne
Tyne & Wear
NE2 1AP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

1 at £1Ben Atkinson
25.00%
Ordinary
1 at £1Effie Burns
25.00%
Ordinary
1 at £1Kathryn Hodgkinson
25.00%
Ordinary
1 at £1Mark Collett
25.00%
Ordinary

Financials

Year2014
Net Worth£7,991
Cash£145,026

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

3 December 2017Micro company accounts made up to 31 October 2017 (3 pages)
12 September 2017Notification of Kathryn Elizabeth Hodgkinson as a person with significant control on 1 June 2016 (2 pages)
12 September 2017Notification of Mark Collett as a person with significant control on 1 June 2016 (2 pages)
29 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4
(6 pages)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 4
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 4
(3 pages)
3 July 2014Director's details changed for Kathryn Hodginson on 1 October 2013 (2 pages)
3 July 2014Director's details changed for Kathryn Hodginson on 1 October 2013 (2 pages)
25 February 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
24 February 2014Termination of appointment of Ben Atkinson as a director (1 page)
24 February 2014Termination of appointment of Effie Burns as a director (1 page)
24 February 2014Termination of appointment of Effie Burns as a secretary (1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
17 July 2012Director's details changed for Kathryn Hodginson on 17 July 2012 (2 pages)
6 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
6 August 2011Termination of appointment of Mark Collett as a director (1 page)
25 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Kathryn Hodginson on 24 June 2010 (2 pages)
21 July 2010Director's details changed for Mark Collett on 24 June 2010 (2 pages)
21 July 2010Director's details changed for Ben Atkinson on 24 June 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
3 July 2009Director's change of particulars / kathryn hodginson / 03/07/2009 (1 page)
3 July 2009Return made up to 25/06/09; full list of members (5 pages)
17 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
27 June 2008Return made up to 25/06/08; full list of members (5 pages)
1 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
13 July 2007Secretary's particulars changed;director's particulars changed (1 page)
13 July 2007Return made up to 25/06/07; full list of members (3 pages)
6 September 2006Return made up to 25/06/06; full list of members (3 pages)
6 September 2006Registered office changed on 06/09/06 from: 14-16 boyd street shieldfield newcastle upon tyne tyne & wear NE2 1AP (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
13 July 2005Return made up to 25/06/05; full list of members (9 pages)
22 March 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
12 July 2004Return made up to 25/06/04; full list of members (9 pages)
25 March 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
5 July 2003Return made up to 25/06/03; full list of members (9 pages)
5 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
19 August 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2001Registered office changed on 27/11/01 from: 20 collingwood street newcastle upon tyne tyne & wear NE99 1YQ (1 page)
27 November 2001Ad 14/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001New secretary appointed;new director appointed (2 pages)
27 November 2001Ad 18/11/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Accounting reference date extended from 30/06/02 to 31/10/02 (1 page)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001Registered office changed on 21/08/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned (1 page)
13 August 2001Company name changed holdweb LIMITED\certificate issued on 13/08/01 (2 pages)
25 June 2001Incorporation (12 pages)