Company NameThe It Studio Limited
Company StatusDissolved
Company Number04360528
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 3 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2002(same day as company formation)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence AddressC/O Ridgewell & Boreham A S
24a Crown Street
Brentwood
Essex
CM14 4BA
Director NamePaul Jones
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleNetwork Engineer
Correspondence Address119 Alderney Gardens
Wickford
Essex
SS11 7JP
Secretary NameMr Keith Jones
NationalityBritish
StatusResigned
Appointed25 January 2002(same day as company formation)
RoleElectronics Engineer
Country of ResidenceEngland
Correspondence Address29 Victoria Road
Warley
Brentwood
Essex
CM14 5DR
Director NameJulie Jones
Date of BirthMarch 1978 (Born 46 years ago)
NationalityUgandan
StatusResigned
Appointed04 October 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 2006)
RolePhoto Lab Assistant
Correspondence Address29 Victoria Road
Brentwood
Essex
CM14 5DR
Secretary NameMrs Paula Margaret Taylor
NationalityBritish
StatusResigned
Appointed17 November 2006(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ridgewell & Boreham A S
24a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMrs Yuka Matsumoto Jones
Date of BirthJune 1975 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed25 June 2010(8 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ridgewell & Boreham A S
24a Crown Street
Brentwood
Essex
CM14 4BA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.itstudio.ni.com

Location

Registered AddressC/O Ridgewell & Boreham A S
24a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Keith Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,649
Cash£42
Current Liabilities£5,626

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
27 May 2014First Gazette notice for compulsory strike-off (1 page)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 100
(3 pages)
29 January 2013Annual return made up to 25 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 100
(3 pages)
10 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
19 April 2011Termination of appointment of Yuka Jones as a director (1 page)
19 April 2011Termination of appointment of Yuka Jones as a director (1 page)
19 April 2011Termination of appointment of Paula Taylor as a secretary (1 page)
19 April 2011Termination of appointment of Paula Taylor as a secretary (1 page)
11 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
28 January 2011Director's details changed for Mr Keith Jones on 1 October 2010 (2 pages)
28 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
28 January 2011Director's details changed for Mr Keith Jones on 1 October 2010 (2 pages)
28 January 2011Secretary's details changed for Mrs Paula Margaret Taylor on 1 October 2010 (1 page)
28 January 2011Secretary's details changed for Mrs Paula Margaret Taylor on 1 October 2010 (1 page)
28 January 2011Director's details changed for Mr Keith Jones on 1 October 2010 (2 pages)
28 January 2011Secretary's details changed for Mrs Paula Margaret Taylor on 1 October 2010 (1 page)
15 November 2010Appointment of Mrs Yuka Jones as a director (2 pages)
15 November 2010Appointment of Mrs Yuka Jones as a director (2 pages)
31 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
10 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
4 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 January 2009Return made up to 25/01/09; full list of members (3 pages)
29 January 2009Return made up to 25/01/09; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 February 2008Return made up to 25/01/08; full list of members (2 pages)
4 February 2008Return made up to 25/01/08; full list of members (2 pages)
2 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 February 2007Return made up to 25/01/07; full list of members (6 pages)
15 February 2007Return made up to 25/01/07; full list of members (6 pages)
30 November 2006Secretary resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006New secretary appointed (1 page)
30 November 2006New secretary appointed (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
16 June 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
16 June 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
24 February 2006Return made up to 25/01/06; full list of members (7 pages)
24 February 2006Return made up to 25/01/06; full list of members (7 pages)
24 November 2005Registered office changed on 24/11/05 from: c/o ridgewell & boreham accountancy services 37 kings road brentwood essex CM14 4DJ (1 page)
24 November 2005Registered office changed on 24/11/05 from: c/o ridgewell & boreham accountancy services 37 kings road brentwood essex CM14 4DJ (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
8 September 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
8 September 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
20 April 2005Registered office changed on 20/04/05 from: 29 victoria road brentwood essex CM14 5DR (1 page)
20 April 2005Registered office changed on 20/04/05 from: 29 victoria road brentwood essex CM14 5DR (1 page)
31 January 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
7 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
23 January 2004Return made up to 25/01/04; full list of members (7 pages)
23 January 2004Return made up to 25/01/04; full list of members (7 pages)
13 February 2003Ad 07/01/03--------- £ si 98@1 (2 pages)
13 February 2003Ad 07/01/03--------- £ si 98@1 (2 pages)
12 February 2003Return made up to 25/01/03; full list of members (7 pages)
12 February 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
12 February 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
12 February 2003Return made up to 25/01/03; full list of members (7 pages)
20 February 2002Registered office changed on 20/02/02 from: 39A green lane ilford essex IG1 1XG (1 page)
20 February 2002Registered office changed on 20/02/02 from: 39A green lane ilford essex IG1 1XG (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed;new director appointed (2 pages)
4 February 2002Registered office changed on 04/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
4 February 2002Director resigned (2 pages)
4 February 2002Registered office changed on 04/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
4 February 2002Secretary resigned (2 pages)
4 February 2002Secretary resigned (2 pages)
4 February 2002Director resigned (2 pages)
25 January 2002Incorporation (16 pages)
25 January 2002Incorporation (16 pages)