Active - Proposal to Strike off
Company Information for BAY STUDIO SUSSEX LIMITED
303 GORING ROAD, WORTHING, WEST SUSSEX, BN12 4NX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
BAY STUDIO SUSSEX LIMITED | ||
Legal Registered Office | ||
303 GORING ROAD WORTHING WEST SUSSEX BN12 4NX Other companies in BN17 | ||
Previous Names | ||
|
Company Number | 04193138 | |
---|---|---|
Company ID Number | 04193138 | |
Date formed | 2001-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 18/03/2019 | |
Account next due | 18/03/2021 | |
Latest return | 03/04/2016 | |
Return next due | 01/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-03-05 16:12:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GLENYS MAIR KING |
||
DEBORAH ANNE RICH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK ROBERT MCLAUGHLIN |
Company Secretary | ||
MARGARET JEAN POOLE |
Company Secretary | ||
EDWARD JOHN POOLE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES | |
AA | 18/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/19 TO 18/03/19 | |
RES15 | CHANGE OF COMPANY NAME 16/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/04/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for on | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/15 FROM Unit N4 Riverside Industrial Estate Bridge Road Littlehampton West Sussex BN17 5DF | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Deborah Anne Rich on 2011-04-03 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Deborah Anne Rich on 2009-12-31 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED GLENYS MAIR KING | |
288b | APPOINTMENT TERMINATED SECRETARY DEREK MCLAUGHLIN | |
363a | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM UNIT N4 RIVERSIDE INDUSTRIAL ESTATE BRIDGE ROAD LITTLE HAMPTON WEST SUSSEX BN17 5DF | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH RICH / 18/11/2008 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/06/04 | |
363s | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/01/04 FROM: 75 OLD MANOR ROAD RUSTINGTON LITTLEHAMPTON WEST SUSSEX BN16 3QL | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363a | RETURN MADE UP TO 03/04/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 28 HIGH STREET LITTLEHAMPTON WEST SUSSEX BN17 5EE | |
88(2)R | AD 03/04/01--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | D MCLAUGHLIN & D RICH |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAY STUDIO SUSSEX LIMITED
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as BAY STUDIO SUSSEX LIMITED are:
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. |