Wickford
Essex
SS11 7HQ
Director Name | Anthony Ronald Hendrick |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1997(50 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months (closed 03 March 2020) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Albert Henry Davies |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(44 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 May 2000) |
Role | Printer |
Correspondence Address | South Over Springfield Lane Colgate Horsham West Sussex RH12 4TA |
Director Name | Ann Davies |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(44 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 January 2004) |
Role | Printer |
Correspondence Address | High Bisham Springfield Lane Colgate Horsham West Sussex RH12 4TA |
Director Name | Steven Place |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 January 1997) |
Role | Art Director |
Correspondence Address | Throwsters Wonersh Guildford Surrey GU5 0PF |
Secretary Name | Florence Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 1992) |
Role | Company Director |
Correspondence Address | 14 Beeston Close London E8 2HG |
Secretary Name | Paul Robert Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(49 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 4 Sussex Road London E6 2PS |
Director Name | Paul Robert Day |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(50 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2007) |
Role | Financial Director |
Correspondence Address | 4 Sussex Road London E6 2PS |
Secretary Name | Mrs Audrey Anna Mansfield |
---|---|
Status | Resigned |
Appointed | 07 May 2009(62 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | 10b Warner Street London EC1R 5HA |
Website | www.westonestudios.com |
---|
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
1k at £1 | West One Studios (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,003 |
Cash | £88,514 |
Current Liabilities | £99,389 |
Latest Accounts | 31 May 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 April 2007 | Delivered on: 12 April 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 1 heidelberg speed master 1998 4 colour 74, serial number 621929 together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details. Outstanding |
---|---|
30 September 1997 | Delivered on: 6 October 1997 Satisfied on: 30 September 2004 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 3RD april 1997 including any modification or replacement thereof. Particulars: Heidelberg printing press (speedmaster 74-serial no.621929) (the goods) including all engines appliances parts spare parts instruments appurtenances accessories and other equipment of any kind installed therein or thereon. See the mortgage charge document for full details. Fully Satisfied |
4 April 1990 | Delivered on: 12 April 1990 Satisfied on: 2 February 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10B warner street L.B. of london. Fully Satisfied |
29 June 1987 | Delivered on: 6 July 1987 Satisfied on: 30 September 2004 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 17 june 87. Particulars: Fuji 5211P offset press serial no 20077017 and all benefits thereto (see form 395 relevant to this charge). Fully Satisfied |
4 December 1984 | Delivered on: 10 December 1984 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All moneys due or to become due from the company to the chargee pursuant to a facility letter 1-11-84. Particulars: Goods (hereinafter) described the benefit of all contracts, warranties and agrements logbooks maintenance records, record books manuals handbook and documents relating the goods. The benefit of all insurances from time to time in force in relation to the property and the sale or proposed sale of goods:- sork mobel heidelberg single colour offset press. Fully Satisfied |
15 May 1979 | Delivered on: 1 June 1979 Satisfied on: 2 February 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14, hanway place, westminster london W1. Fully Satisfied |
15 May 1979 | Delivered on: 1 June 1979 Satisfied on: 2 February 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings, fixtures fixed plant & machinery. Fully Satisfied |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2019 | Voluntary strike-off action has been suspended (1 page) |
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2019 | Application to strike the company off the register (3 pages) |
27 December 2018 | Registered office address changed from 10B Warner Street London EC1R 5HA to Construction House Runwell Road Wickford Essex SS11 7HQ on 27 December 2018 (2 pages) |
27 December 2018 | Restoration by order of the court (3 pages) |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | Application to strike the company off the register (3 pages) |
6 October 2015 | Application to strike the company off the register (3 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
2 June 2015 | Director's details changed for Anthony Ronald Hendrick on 31 December 2014 (2 pages) |
2 June 2015 | Director's details changed for Lee Brian Sales on 31 December 2014 (2 pages) |
2 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Anthony Ronald Hendrick on 31 December 2014 (2 pages) |
2 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Lee Brian Sales on 31 December 2014 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 July 2014 | Termination of appointment of Audrey Mansfield as a secretary (1 page) |
2 July 2014 | Termination of appointment of Audrey Mansfield as a secretary (1 page) |
2 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Termination of appointment of Audrey Mansfield as a secretary (1 page) |
2 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Termination of appointment of Audrey Mansfield as a secretary (1 page) |
9 June 2014 | Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
9 June 2014 | Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (3 pages) |
22 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 February 2010 | Director's details changed for Lee Brian Sales on 28 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Anthony Ronald Hendrick on 1 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Mrs Audrey Anna Mansfield on 28 October 2009 (1 page) |
11 February 2010 | Secretary's details changed for Mrs Audrey Anna Mansfield on 28 October 2009 (1 page) |
11 February 2010 | Director's details changed for Anthony Ronald Hendrick on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Anthony Ronald Hendrick on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Lee Brian Sales on 28 October 2009 (2 pages) |
25 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
24 June 2009 | Secretary appointed mrs audrey anna mansfield (1 page) |
24 June 2009 | Secretary appointed mrs audrey anna mansfield (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 17/05/08; full list of members (3 pages) |
3 January 2008 | Secretary resigned;director resigned (1 page) |
3 January 2008 | Secretary resigned;director resigned (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
2 July 2007 | Return made up to 17/05/07; full list of members (3 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 April 2007 | Declaration of assistance for shares acquisition (7 pages) |
21 April 2007 | Declaration of assistance for shares acquisition (7 pages) |
21 April 2007 | Resolutions
|
21 April 2007 | Resolutions
|
12 April 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Return made up to 17/05/06; full list of members
|
30 May 2006 | Return made up to 17/05/06; full list of members
|
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
16 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
24 May 2004 | Return made up to 17/05/04; full list of members (8 pages) |
24 May 2004 | Return made up to 17/05/04; full list of members (8 pages) |
4 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
2 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2003 | Return made up to 17/05/03; full list of members
|
30 May 2003 | Return made up to 17/05/03; full list of members
|
16 May 2003 | Return made up to 17/05/02; full list of members; amend
|
16 May 2003 | Return made up to 17/05/02; full list of members; amend
|
13 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 May 2002 | Return made up to 17/05/02; full list of members (9 pages) |
23 May 2002 | Return made up to 17/05/02; full list of members (9 pages) |
11 June 2001 | Return made up to 17/05/01; full list of members (8 pages) |
11 June 2001 | Return made up to 17/05/01; full list of members (8 pages) |
2 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Return made up to 17/05/00; full list of members (8 pages) |
30 May 2000 | Return made up to 17/05/00; full list of members (8 pages) |
30 May 2000 | Director resigned (1 page) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 May 1999 | Return made up to 17/05/99; no change of members (6 pages) |
25 May 1999 | Return made up to 17/05/99; no change of members (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 July 1998 | Director's particulars changed (1 page) |
28 July 1998 | Director's particulars changed (1 page) |
2 June 1998 | Return made up to 17/05/98; no change of members (6 pages) |
2 June 1998 | Return made up to 17/05/98; no change of members (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
6 October 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Return made up to 17/05/97; full list of members (8 pages) |
3 June 1997 | Return made up to 17/05/97; full list of members (8 pages) |
12 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 May 1997 | Ad 04/04/97--------- £ si 2@1=2 £ ic 1001/1003 (2 pages) |
7 May 1997 | Ad 04/04/97--------- £ si 2@1=2 £ ic 1001/1003 (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
19 January 1997 | Ad 06/01/97--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
19 January 1997 | Ad 06/01/97--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
9 January 1997 | New director appointed (2 pages) |
9 January 1997 | New director appointed (2 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
23 May 1996 | Return made up to 17/05/96; no change of members
|
23 May 1996 | Return made up to 17/05/96; no change of members
|
28 March 1996 | New secretary appointed (2 pages) |
28 March 1996 | New secretary appointed (2 pages) |
20 June 1995 | Return made up to 17/05/95; full list of members (8 pages) |
20 June 1995 | Return made up to 17/05/95; full list of members (8 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 April 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
26 April 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
5 July 1993 | Accounts for a small company made up to 31 December 1992 (8 pages) |
5 July 1993 | Accounts for a small company made up to 31 December 1992 (8 pages) |
30 July 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
30 July 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
29 October 1991 | Accounts for a small company made up to 31 December 1990 (7 pages) |
29 October 1991 | Accounts for a small company made up to 31 December 1990 (7 pages) |
29 June 1990 | Full accounts made up to 31 December 1989 (12 pages) |
29 June 1990 | Full accounts made up to 31 December 1989 (12 pages) |
19 January 1990 | Full accounts made up to 31 December 1988 (12 pages) |
19 January 1990 | Full accounts made up to 31 December 1988 (12 pages) |
20 October 1988 | Full accounts made up to 31 December 1987 (11 pages) |
20 October 1988 | Full accounts made up to 31 December 1987 (11 pages) |
20 July 1987 | Full accounts made up to 31 December 1986 (12 pages) |
20 July 1987 | Full accounts made up to 31 December 1986 (12 pages) |
16 September 1986 | Full accounts made up to 31 December 1985 (11 pages) |
16 September 1986 | Full accounts made up to 31 December 1985 (11 pages) |
11 June 1983 | Accounts made up to 31 December 1983 (11 pages) |
11 June 1983 | Accounts made up to 31 December 1983 (11 pages) |
20 August 1982 | Accounts made up to 31 December 1981 (10 pages) |
20 August 1982 | Accounts made up to 31 December 1981 (10 pages) |
19 May 1976 | Secretary resigned (1 page) |
19 May 1976 | Secretary resigned (1 page) |
7 July 1948 | Company name changed\certificate issued on 07/07/48 (3 pages) |
7 July 1948 | Company name changed\certificate issued on 07/07/48 (3 pages) |
22 February 1947 | Incorporation (18 pages) |
22 February 1947 | Incorporation (18 pages) |