Company NameWest One Studios Limited
Company StatusDissolved
Company Number00430155
CategoryPrivate Limited Company
Incorporation Date22 February 1947(77 years, 2 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameLee Brian Sales
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(49 years, 10 months after company formation)
Appointment Duration23 years, 2 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameAnthony Ronald Hendrick
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(50 years, 1 month after company formation)
Appointment Duration22 years, 11 months (closed 03 March 2020)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameAlbert Henry Davies
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(44 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 May 2000)
RolePrinter
Correspondence AddressSouth Over Springfield Lane
Colgate
Horsham
West Sussex
RH12 4TA
Director NameAnn Davies
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(44 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 January 2004)
RolePrinter
Correspondence AddressHigh Bisham Springfield Lane
Colgate
Horsham
West Sussex
RH12 4TA
Director NameSteven Place
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(44 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 January 1997)
RoleArt Director
Correspondence AddressThrowsters
Wonersh
Guildford
Surrey
GU5 0PF
Secretary NameFlorence Gold
NationalityBritish
StatusResigned
Appointed17 May 1991(44 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 1992)
RoleCompany Director
Correspondence Address14 Beeston Close
London
E8 2HG
Secretary NamePaul Robert Day
NationalityBritish
StatusResigned
Appointed01 March 1996(49 years after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address4 Sussex Road
London
E6 2PS
Director NamePaul Robert Day
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(50 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2007)
RoleFinancial Director
Correspondence Address4 Sussex Road
London
E6 2PS
Secretary NameMrs Audrey Anna Mansfield
StatusResigned
Appointed07 May 2009(62 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 May 2014)
RoleCompany Director
Correspondence Address10b Warner Street
London
EC1R 5HA

Contact

Websitewww.westonestudios.com

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1k at £1West One Studios (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,003
Cash£88,514
Current Liabilities£99,389

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

5 April 2007Delivered 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 1997Delivered 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 1990Delivered 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 1987Delivered 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 1984Delivered 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 1979Delivered 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 1979Delivered 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

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2019Voluntary strike-off action has been suspended (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019Application to strike the company off the register (3 pages)
27 December 2018Registered 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 2018Restoration by order of the court (3 pages)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015Application to strike the company off the register (3 pages)
6 October 2015Application to strike the company off the register (3 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
11 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 June 2015Director's details changed for Anthony Ronald Hendrick on 31 December 2014 (2 pages)
2 June 2015Director's details changed for Lee Brian Sales on 31 December 2014 (2 pages)
2 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,003
(4 pages)
2 June 2015Director's details changed for Anthony Ronald Hendrick on 31 December 2014 (2 pages)
2 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,003
(4 pages)
2 June 2015Director's details changed for Lee Brian Sales on 31 December 2014 (2 pages)
24 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
2 July 2014Termination of appointment of Audrey Mansfield as a secretary (1 page)
2 July 2014Termination of appointment of Audrey Mansfield as a secretary (1 page)
2 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,003
(4 pages)
2 July 2014Termination of appointment of Audrey Mansfield as a secretary (1 page)
2 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1,003
(4 pages)
2 July 2014Termination of appointment of Audrey Mansfield as a secretary (1 page)
9 June 2014Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
9 June 2014Previous accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
22 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 February 2010Director's details changed for Lee Brian Sales on 28 October 2009 (2 pages)
11 February 2010Director's details changed for Anthony Ronald Hendrick on 1 February 2010 (2 pages)
11 February 2010Secretary's details changed for Mrs Audrey Anna Mansfield on 28 October 2009 (1 page)
11 February 2010Secretary's details changed for Mrs Audrey Anna Mansfield on 28 October 2009 (1 page)
11 February 2010Director's details changed for Anthony Ronald Hendrick on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Anthony Ronald Hendrick on 1 February 2010 (2 pages)
11 February 2010Director's details changed for Lee Brian Sales on 28 October 2009 (2 pages)
25 June 2009Return made up to 17/05/09; full list of members (3 pages)
25 June 2009Return made up to 17/05/09; full list of members (3 pages)
24 June 2009Secretary appointed mrs audrey anna mansfield (1 page)
24 June 2009Secretary appointed mrs audrey anna mansfield (1 page)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 May 2008Return made up to 17/05/08; full list of members (3 pages)
30 May 2008Return made up to 17/05/08; full list of members (3 pages)
3 January 2008Secretary resigned;director resigned (1 page)
3 January 2008Secretary resigned;director resigned (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 17/05/07; full list of members (3 pages)
2 July 2007Return made up to 17/05/07; full list of members (3 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 April 2007Declaration of assistance for shares acquisition (7 pages)
21 April 2007Declaration of assistance for shares acquisition (7 pages)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
30 May 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 June 2005Return made up to 17/05/05; full list of members (3 pages)
16 June 2005Return made up to 17/05/05; full list of members (3 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Declaration of satisfaction of mortgage/charge (1 page)
13 September 2004Director's particulars changed (1 page)
13 September 2004Director's particulars changed (1 page)
24 May 2004Return made up to 17/05/04; full list of members (8 pages)
24 May 2004Return made up to 17/05/04; full list of members (8 pages)
4 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
2 February 2004Declaration of satisfaction of mortgage/charge (1 page)
2 February 2004Declaration of satisfaction of mortgage/charge (1 page)
2 February 2004Declaration of satisfaction of mortgage/charge (1 page)
2 February 2004Declaration of satisfaction of mortgage/charge (1 page)
2 February 2004Declaration of satisfaction of mortgage/charge (1 page)
2 February 2004Declaration of satisfaction of mortgage/charge (1 page)
30 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2003Return made up to 17/05/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2003Return made up to 17/05/02; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 May 2002Return made up to 17/05/02; full list of members (9 pages)
23 May 2002Return made up to 17/05/02; full list of members (9 pages)
11 June 2001Return made up to 17/05/01; full list of members (8 pages)
11 June 2001Return made up to 17/05/01; full list of members (8 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 May 2000Director resigned (1 page)
30 May 2000Return made up to 17/05/00; full list of members (8 pages)
30 May 2000Return made up to 17/05/00; full list of members (8 pages)
30 May 2000Director resigned (1 page)
25 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 May 1999Return made up to 17/05/99; no change of members (6 pages)
25 May 1999Return made up to 17/05/99; no change of members (6 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 July 1998Director's particulars changed (1 page)
28 July 1998Director's particulars changed (1 page)
2 June 1998Return made up to 17/05/98; no change of members (6 pages)
2 June 1998Return made up to 17/05/98; no change of members (6 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
3 June 1997Return made up to 17/05/97; full list of members (8 pages)
3 June 1997Return made up to 17/05/97; full list of members (8 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 May 1997Ad 04/04/97--------- £ si 2@1=2 £ ic 1001/1003 (2 pages)
7 May 1997Ad 04/04/97--------- £ si 2@1=2 £ ic 1001/1003 (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
19 January 1997Ad 06/01/97--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
19 January 1997Ad 06/01/97--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 May 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1996Return made up to 17/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 March 1996New secretary appointed (2 pages)
28 March 1996New secretary appointed (2 pages)
20 June 1995Return made up to 17/05/95; full list of members (8 pages)
20 June 1995Return made up to 17/05/95; full list of members (8 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
26 April 1994Accounts for a small company made up to 31 December 1993 (7 pages)
26 April 1994Accounts for a small company made up to 31 December 1993 (7 pages)
5 July 1993Accounts for a small company made up to 31 December 1992 (8 pages)
5 July 1993Accounts for a small company made up to 31 December 1992 (8 pages)
30 July 1992Accounts for a small company made up to 31 December 1991 (7 pages)
30 July 1992Accounts for a small company made up to 31 December 1991 (7 pages)
29 October 1991Accounts for a small company made up to 31 December 1990 (7 pages)
29 October 1991Accounts for a small company made up to 31 December 1990 (7 pages)
29 June 1990Full accounts made up to 31 December 1989 (12 pages)
29 June 1990Full accounts made up to 31 December 1989 (12 pages)
19 January 1990Full accounts made up to 31 December 1988 (12 pages)
19 January 1990Full accounts made up to 31 December 1988 (12 pages)
20 October 1988Full accounts made up to 31 December 1987 (11 pages)
20 October 1988Full accounts made up to 31 December 1987 (11 pages)
20 July 1987Full accounts made up to 31 December 1986 (12 pages)
20 July 1987Full accounts made up to 31 December 1986 (12 pages)
16 September 1986Full accounts made up to 31 December 1985 (11 pages)
16 September 1986Full accounts made up to 31 December 1985 (11 pages)
11 June 1983Accounts made up to 31 December 1983 (11 pages)
11 June 1983Accounts made up to 31 December 1983 (11 pages)
20 August 1982Accounts made up to 31 December 1981 (10 pages)
20 August 1982Accounts made up to 31 December 1981 (10 pages)
19 May 1976Secretary resigned (1 page)
19 May 1976Secretary resigned (1 page)
7 July 1948Company name changed\certificate issued on 07/07/48 (3 pages)
7 July 1948Company name changed\certificate issued on 07/07/48 (3 pages)
22 February 1947Incorporation (18 pages)
22 February 1947Incorporation (18 pages)