Company NameTwisted Studio Limited
Company StatusDissolved
Company Number05700665
CategoryPrivate Limited Company
Incorporation Date7 February 2006(18 years, 2 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Graham David Bryan
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Ayresome Green Lane
Middlesbrough
Cleveland
TS5 4DN
Director NameMr Kevin Craig Jones
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Shildon Street
Darlington
DL1 2HS
Director NameMr Michael Douglas Kirby
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Aidan Court
Middlesbrough
Cleveland
TS5 4BS
Secretary NameMr Graham David Bryan
NationalityEnglish
StatusClosed
Appointed07 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBoho One Bridge Street West
Middlesbrough
Teesside
TS2 1AE

Location

Registered AddressBoho One
Bridge Street West
Middlesbrough
Teesside
TS2 1AE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,247
Cash£767
Current Liabilities£17,671

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 May 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 750
(5 pages)
6 May 2010Secretary's details changed for Mr Graham David Bryan on 7 February 2010 (1 page)
6 May 2010Secretary's details changed for Mr Graham David Bryan on 7 February 2010 (1 page)
6 May 2010Director's details changed for Mr Graham David Bryan on 7 February 2010 (2 pages)
6 May 2010Director's details changed for Mr Graham David Bryan on 7 February 2010 (2 pages)
6 May 2010Director's details changed for Mr Michael Douglas Kirby on 7 February 2010 (2 pages)
6 May 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-05-06
  • GBP 750
(5 pages)
6 May 2010Director's details changed for Mr Michael Douglas Kirby on 7 February 2010 (2 pages)
4 May 2010Secretary's details changed for Mr Graham David Bryan on 14 August 2009 (1 page)
4 May 2010Director's details changed for Mr Graham David Bryan on 14 August 2009 (1 page)
4 May 2010Director's details changed for Mr Michael Douglas Kirby on 14 August 2009 (1 page)
4 May 2010Director's details changed for Mr Kevin Craig Jones on 14 August 2009 (1 page)
4 May 2010Director's details changed for Mr Michael Douglas Kirby on 14 August 2009 (1 page)
4 May 2010Director's details changed for Mr Kevin Craig Jones on 14 August 2009 (1 page)
4 May 2010Secretary's details changed for Mr Graham David Bryan on 14 August 2009 (2 pages)
4 May 2010Secretary's details changed for Mr Graham David Bryan on 14 August 2009 (2 pages)
4 May 2010Director's details changed for Mr Graham David Bryan on 14 August 2009 (1 page)
4 May 2010Secretary's details changed for Mr Graham David Bryan on 14 August 2009 (1 page)
11 June 2009Registered office changed on 11/06/2009 from victoria building, victoria road middlesbrough cleveland TS1 3BF (1 page)
11 June 2009Registered office changed on 11/06/2009 from victoria building, victoria road middlesbrough cleveland TS1 3BF (1 page)
27 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
27 May 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
6 March 2009Director and Secretary's Change of Particulars / graham bryan / 15/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 97; Street was: 83 clough close, now: maddren way; Post Code was: TS5 5ET, now: TS5 5BD; Country was: , now: united kingdom; Occupation was: managing director, now: director (2 pages)
6 March 2009Return made up to 07/02/09; full list of members (4 pages)
6 March 2009Director and secretary's change of particulars / graham bryan / 15/08/2008 (2 pages)
6 March 2009Return made up to 07/02/09; full list of members (4 pages)
5 March 2009Director's change of particulars / kevin jones / 15/10/2008 (1 page)
5 March 2009Director's change of particulars / michael kirby / 15/08/2008 (1 page)
5 March 2009Director's Change of Particulars / michael kirby / 15/08/2008 / HouseName/Number was: 43, now: 97; Street was: albany, now: maddren way; Post Code was: TS1 4DB, now: TS5 5BD; Country was: uk, now: united kingdom (1 page)
5 March 2009Director's Change of Particulars / kevin jones / 15/10/2008 / HouseName/Number was: , now: 102; Street was: 10 shildon street, now: maynell university of durham; Area was: , now: sorbonne close; Post Town was: darlington, now: stockton-on-tees; Region was: county durham, now: cleveland; Post Code was: DL1 2HS, now: TS17 6DD; Country was: , now: uni (1 page)
14 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
14 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
1 March 2008Return made up to 07/02/08; full list of members (4 pages)
1 March 2008Return made up to 07/02/08; full list of members (4 pages)
29 February 2008Director's change of particulars / michael kirby / 01/09/2007 (2 pages)
29 February 2008Director's Change of Particulars / michael kirby / 01/09/2007 / Title was: , now: mr; HouseName/Number was: , now: 43; Street was: 26 carr avenue, now: albany; Area was: sherburn in elmet, now: ; Post Town was: leeds, now: middlesbrough; Region was: , now: cleveland; Post Code was: LS25 6EG, now: TS1 4DB; Country was: , now: uk (2 pages)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007Registered office changed on 17/10/07 from: 26 carr avenue sherburn in elmet leeds LS25 6EG (1 page)
17 October 2007Registered office changed on 17/10/07 from: 26 carr avenue sherburn in elmet leeds LS25 6EG (1 page)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
15 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
15 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 March 2007Return made up to 07/02/07; full list of members (3 pages)
6 March 2007Return made up to 07/02/07; full list of members (3 pages)
7 February 2006Incorporation (17 pages)
7 February 2006Incorporation (17 pages)