Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ERIC STUDIO LIMITED
Company Information for

ERIC STUDIO LIMITED

LONDON, EC1M,
Company Registration Number
03174160
Private Limited Company
Dissolved

Dissolved 2015-01-13

Company Overview

About Eric Studio Ltd
ERIC STUDIO LIMITED was founded on 1996-03-18 and had its registered office in London. The company was dissolved on the 2015-01-13 and is no longer trading or active.

Key Data
Company Name
ERIC STUDIO LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
AGENCY RESPONSE LIMITED23/09/1996
CARTWRIGHTS SHELF CO (NO.256) LIMITED09/07/1996
Filing Information
Company Number 03174160
Date formed 1996-03-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-01-13
Type of accounts DORMANT
Last Datalog update: 2015-05-14 00:33:30
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ERIC STUDIO LIMITED
The following companies were found which have the same name as ERIC STUDIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ERIC STUDIO BEDOK SOUTH AVENUE 3 Singapore 469298 Dissolved Company formed on the 2008-09-10
ERIC STUDIO LLC California Unknown

Company Officers of ERIC STUDIO LIMITED

Current Directors
Officer Role Date Appointed
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2014-01-01
STUART DUDLEY TROOD
Director 2012-11-19
PETER DAVID ZILLIG
Director 2013-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CHRISTOPHER CHARLES NUNN
Director 2013-05-31 2014-06-03
WILLIAM GRANT DUNCAN
Company Secretary 2012-12-31 2014-01-01
CONOR JAMES DAVEY
Director 2012-11-19 2013-05-31
RICHARD MORPETH JAMESON
Company Secretary 2012-02-09 2012-12-31
WILLIAM GRANT DUNCAN
Director 2012-12-31 2012-12-31
RICHARD MORPETH JAMESON
Director 2006-02-03 2012-12-31
STEPHEN PARISH
Director 2006-02-03 2012-12-31
WILLIAM GRANT DUNCAN
Company Secretary 2012-02-01 2012-02-09
RICHARD MORPETH JAMESON
Company Secretary 2008-04-03 2012-02-01
MOIRA JOSEPHINE MILLER
Company Secretary 2004-06-01 2008-04-03
CHEE MUN NG
Director 2000-04-25 2008-01-22
CHRISTOPHER JOHN CLANCEY
Director 2003-04-10 2007-10-25
STEPHEN PAUL DUNN
Director 2004-01-05 2006-02-03
DEAN DURBIN
Director 2002-03-27 2005-12-14
DONALD EDWARD ROLAND
Director 2000-07-20 2005-12-14
ADRIAAN HENRI DOMINIQUE MARIE ROOSEN
Director 2000-11-27 2005-07-31
BRYAN GUY WILSHER
Company Secretary 2003-09-22 2004-05-31
LLEWELLYN BRUCE-MORGAN
Company Secretary 1999-09-30 2003-09-22
ANTHONY WILLIAM EDWARDS
Director 1996-09-27 2002-12-31
CHRISTOPHER GEORGE BUDD
Director 1996-09-27 2001-10-31
MARK ALAN ANGELSON
Director 1998-03-13 2001-03-31
BRIAN WAYNE MASON
Director 1998-03-13 2000-06-30
EDWARD THOMAS REILLY
Director 1998-03-13 2000-06-01
PHILIP JOHN HUGHES
Director 1998-03-12 2000-03-31
PHILIP JOHN HUGHES
Company Secretary 1996-09-27 1999-09-30
CHRISTOPHER JOHN MITCHELL
Director 1996-03-18 1997-03-18
CHRISTOPHER JOHN MITCHELL
Company Secretary 1996-03-18 1996-09-27
RICHARD EDWARD HOPKINS
Director 1996-03-18 1996-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DUDLEY TROOD PIERCE PROTOCOLS LIMITED Director 2018-03-01 CURRENT 2005-11-07 Active
STUART DUDLEY TROOD PRUDENCE CUMING ASSOCIATES LIMITED Director 2018-03-01 CURRENT 1967-06-13 Active
STUART DUDLEY TROOD THE STATIONERY OFFICE TRUSTEES LIMITED Director 2014-03-03 CURRENT 1996-09-05 Dissolved 2016-11-29
STUART DUDLEY TROOD TAG AT ENGINE LIMITED Director 2012-11-19 CURRENT 2006-07-13 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG WORLDWIDE (UK) LIMITED Director 2012-11-19 CURRENT 1999-11-30 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG DESIGN AND INTERACTIVE LIMITED Director 2012-11-19 CURRENT 2005-06-24 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG AT RED BRICK ROAD LIMITED Director 2012-11-19 CURRENT 2007-01-15 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG@OGILVY LIMITED Director 2012-11-19 CURRENT 2002-08-14 Dissolved 2015-02-24
STUART DUDLEY TROOD CARBON LIMITED Director 2012-11-19 CURRENT 2006-08-04 Dissolved 2014-04-01
STUART DUDLEY TROOD TAG@BAKER STREET LIMITED Director 2012-11-19 CURRENT 1999-12-30 Dissolved 2015-01-13
STUART DUDLEY TROOD TAG STUDIOS LIMITED Director 2012-11-19 CURRENT 2000-12-14 Dissolved 2015-02-03
STUART DUDLEY TROOD TAG AT RKCR/YR LIMITED Director 2012-11-19 CURRENT 2004-10-26 Dissolved 2015-01-13
STUART DUDLEY TROOD PISMO LIMITED Director 2012-11-19 CURRENT 1992-02-10 Dissolved 2015-06-30
STUART DUDLEY TROOD TSO PROPERTY LIMITED Director 2012-06-30 CURRENT 1998-10-29 Dissolved 2016-11-29
STUART DUDLEY TROOD PRINT TO POST LIMITED Director 2012-03-30 CURRENT 1981-04-01 Dissolved 2016-01-19
STUART DUDLEY TROOD FORMATION E-DOCUMENT SOLUTIONS LIMITED Director 2009-10-12 CURRENT 1993-05-26 Dissolved 2015-06-30
STUART DUDLEY TROOD WILLIAMS LEA GROUP MANAGEMENT SERVICES LIMITED Director 2009-10-12 CURRENT 1964-02-11 Dissolved 2017-01-17
PETER DAVID ZILLIG TAG AT ENGINE LIMITED Director 2013-05-31 CURRENT 2006-07-13 Dissolved 2014-04-01
PETER DAVID ZILLIG TAG WORLDWIDE (UK) LIMITED Director 2013-05-31 CURRENT 1999-11-30 Dissolved 2014-04-01
PETER DAVID ZILLIG TAG AT RED BRICK ROAD LIMITED Director 2013-05-31 CURRENT 2007-01-15 Dissolved 2014-04-01
PETER DAVID ZILLIG TAG@OGILVY LIMITED Director 2013-05-31 CURRENT 2002-08-14 Dissolved 2015-02-24
PETER DAVID ZILLIG TAG@BAKER STREET LIMITED Director 2013-05-31 CURRENT 1999-12-30 Dissolved 2015-01-13
PETER DAVID ZILLIG TAG STUDIOS LIMITED Director 2013-05-31 CURRENT 2000-12-14 Dissolved 2015-02-03
PETER DAVID ZILLIG TAG AT RKCR/YR LIMITED Director 2013-05-31 CURRENT 2004-10-26 Dissolved 2015-01-13
PETER DAVID ZILLIG PISMO LIMITED Director 2013-05-31 CURRENT 1992-02-10 Dissolved 2015-06-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-09-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-09-23DS01APPLICATION FOR STRIKING-OFF
2014-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NUNN
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0118/03/14 FULL LIST
2014-01-27TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN
2014-01-27AP04CORPORATE SECRETARY APPOINTED EXEL SECRETARIAL SERVICES LIMITED
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-02AP01DIRECTOR APPOINTED PETER DAVID ZILLIG
2013-07-01AP01DIRECTOR APPOINTED STEPHEN CHRISTOPHER CHARLES NUNN
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CONOR DAVEY
2013-03-18AR0118/03/13 FULL LIST
2013-02-08AP03SECRETARY APPOINTED WILLIAM GRANT DUNCAN
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUNCAN
2013-02-01AP01DIRECTOR APPOINTED WILLIAM GRANT DUNCAN
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARISH
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMESON
2013-02-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON
2012-12-11AP01DIRECTOR APPOINTED STUART DUDLEY TROOD
2012-12-11AP01DIRECTOR APPOINTED CONOR JAMES DAVEY
2012-11-14RES13DORMANT ACCOUNTS AGREED 09/11/2012
2012-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-20AR0118/03/12 FULL LIST
2012-02-09AP03SECRETARY APPOINTED RICHARD MORPETH JAMESON
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM DUNCAN
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 10 EASTBOURNE TERRACE LONDON W2 6LG UNITED KINGDOM
2012-02-07AP03SECRETARY APPOINTED WILLIAM GRANT DUNCAN
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 29 CLERKENWELL ROAD LONDON EC1M 5TA
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY RICHARD JAMESON
2011-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-14AR0118/03/11 FULL LIST
2010-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-20AR0118/03/10 FULL LIST
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MORPETH JAMESON / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PARISH / 01/10/2009
2009-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-20363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-03-03225PREVSHO FROM 31/01/2009 TO 31/12/2008
2008-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-06-04225PREVEXT FROM 31/12/2007 TO 31/01/2008
2008-05-08363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-05-08288aSECRETARY APPOINTED RICHARD MORPETH JAMESON
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY MOIRA MILLER
2008-01-23288bDIRECTOR RESIGNED
2007-10-30288bDIRECTOR RESIGNED
2007-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28363aRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-31363aRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-29288bDIRECTOR RESIGNED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-01-04288bDIRECTOR RESIGNED
2006-01-04288bDIRECTOR RESIGNED
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: THE GREEN BUILDING 50-54 BEAK STREET LONDON W1F 9RN
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-10288bDIRECTOR RESIGNED
2005-03-29363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ERIC STUDIO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ERIC STUDIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-01-31 Satisfied THE CHASE MANHATTAN BANK (THE "COLLATERAL AGENT")
Intangible Assets
Patents
We have not found any records of ERIC STUDIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERIC STUDIO LIMITED
Trademarks
We have not found any records of ERIC STUDIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERIC STUDIO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as ERIC STUDIO LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where ERIC STUDIO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERIC STUDIO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ERIC STUDIO LIMITED any grants or awards.
Ownership
    • VERTIS INC : Ultimate parent company : US
      • Abacus Studios Limited
      • Abacus Studios Ltd
      • Admagic Group Ltd
      • The Admagic Group Limited
      • Admagic Limited
      • Admagic Ltd
      • Admagic Too Limited
      • Admagic Too Ltd
      • Eric Studio Limited
      • Eric Studio Ltd
      • Fusion Premedia Group Ltd
      • Fusion Premedia Group, Ltd
      • Illusion Ltd
      • Leicester Limited
      • Leicester Ltd
      • Matelot Productions Ltd
      • Operating Support Service (Nederland) B.V.
      • Pismo (Lifeboat Matey)
      • Production Response Limited
      • Production Response Ltd
      • Smith Cashman Borkett Ltd
      • Sorcery Print Services Limited
      • Sorcery Print Services Ltd
      • Vertis Colorfactory Limited
      • Vertis Colorfactory Ltd
      • Vertis Communications Services Ltd
      • Vertis Digital Services Ltd
      • Vertis Digital Services, Ltd
      • Vertis Envelopes Ltd
      • Vertis Fulfillment Services Ltd
      • Vertis Fulfillment Services, Ltd
      • Vertis Graphic Services Ltd
      • Vertis Harvey Hunter Ltd
      • Vertis Harvey Hunter, Ltd
      • Vertis Information Services Ltd
      • Vertis Limited
      • Vertis Ltd
      • Vertis Mailing Services Ltd
      • Vertis Marketing Services (Croydon) Limited
      • Vertis Marketing Services (Croydon) Ltd
      • Vertis Marketing Services Limited
      • Vertis Marketing Services Ltd
      • Vertis Press Ltd
      • Vertis Response Limited
      • Vertis Response Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.