Company NamePitbull Studio Limited
Company StatusDissolved
Company Number06986114
CategoryPrivate Limited Company
Incorporation Date10 August 2009(14 years, 9 months ago)
Dissolution Date12 September 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Joseph Babcock
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed04 September 2014(5 years after company formation)
Appointment Duration3 years (closed 12 September 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressE-Volve Business Centre Rainton Bridge South Busin
Cygnet Way
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameJoseph Magnatta Wilbur
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed04 September 2014(5 years after company formation)
Appointment Duration3 years (closed 12 September 2017)
RoleVp Of Business Affairs
Country of ResidenceUnited States
Correspondence AddressE-Volve Business Centre Rainton Bridge South Busin
Cygnet Way
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameJohn Taylor Farnsworth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed04 September 2014(5 years after company formation)
Appointment Duration3 years (closed 12 September 2017)
RoleVp Or Operations
Country of ResidenceUnited States
Correspondence AddressE-Volve Business Centre Rainton Bridge South Busin
Cygnet Way
Houghton Le Spring
Tyne And Wear
DH4 5QY
Director NameRobert Troughton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Faraday Court
Nevilles Cross
Durham
Co Durham
DH1 4FG
Secretary NameMrs Natalia Troughton
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address53 Faraday Court
Nevilles Cross
Durham
Co Durham
DH1 4FG

Contact

Websitewww.pitbullstudio.co.uk

Location

Registered AddressE-Volve Business Centre Rainton Bridge South Business Park
Cygnet Way
Houghton Le Spring
Tyne And Wear
DH4 5QY
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Financials

Year2013
Net Worth£257,175
Cash£124,113
Current Liabilities£45,469

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
16 June 2017Application to strike the company off the register (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
17 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(5 pages)
12 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(5 pages)
29 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
29 December 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
10 November 2014Register inspection address has been changed to Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL (2 pages)
10 November 2014Register inspection address has been changed to Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL (2 pages)
20 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
20 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(5 pages)
14 October 2014Appointment of Joseph Wilbur as a director on 4 September 2014 (3 pages)
14 October 2014Appointment of Joseph Babcock as a director on 4 September 2014 (3 pages)
14 October 2014Appointment of John Farnsworth as a director on 4 September 2014 (3 pages)
14 October 2014Appointment of Joseph Wilbur as a director on 4 September 2014 (3 pages)
14 October 2014Appointment of Joseph Babcock as a director on 4 September 2014 (3 pages)
14 October 2014Termination of appointment of Natalia Troughton as a secretary on 4 September 2014 (2 pages)
14 October 2014Termination of appointment of Robert Troughton as a director on 4 September 2014 (2 pages)
14 October 2014Appointment of John Farnsworth as a director on 4 September 2014 (3 pages)
14 October 2014Termination of appointment of Robert Troughton as a director on 4 September 2014 (2 pages)
14 October 2014Termination of appointment of Natalia Troughton as a secretary on 4 September 2014 (2 pages)
14 October 2014Termination of appointment of Natalia Troughton as a secretary on 4 September 2014 (2 pages)
14 October 2014Appointment of Joseph Wilbur as a director on 4 September 2014 (3 pages)
14 October 2014Termination of appointment of Robert Troughton as a director on 4 September 2014 (2 pages)
14 October 2014Appointment of Joseph Babcock as a director on 4 September 2014 (3 pages)
14 October 2014Appointment of John Farnsworth as a director on 4 September 2014 (3 pages)
1 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 August 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(5 pages)
4 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,000
(5 pages)
13 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 1,000.00
(4 pages)
13 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 1,000.00
(4 pages)
13 March 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 1,000.00
(4 pages)
5 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
14 September 2012Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW on 14 September 2012 (1 page)
14 September 2012Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW on 14 September 2012 (1 page)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
8 September 2010Secretary's details changed for Natalia Troughton on 10 August 2010 (1 page)
8 September 2010Director's details changed for Robert Troughton on 10 August 2010 (2 pages)
8 September 2010Director's details changed for Robert Troughton on 10 August 2010 (2 pages)
8 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
8 September 2010Secretary's details changed for Natalia Troughton on 10 August 2010 (1 page)
8 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
17 August 2010Registered office address changed from 53 Faraday Court Nevilles Cross Durham DH1 4FG on 17 August 2010 (2 pages)
17 August 2010Previous accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages)
17 August 2010Registered office address changed from 53 Faraday Court Nevilles Cross Durham DH1 4FG on 17 August 2010 (2 pages)
17 August 2010Previous accounting period shortened from 31 August 2010 to 30 June 2010 (3 pages)
10 August 2009Incorporation (14 pages)
10 August 2009Incorporation (14 pages)