Company NameDigital Studios (UK) Limited
Company StatusDissolved
Company Number04428579
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous NameWebize Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Vincent Bernard Georges Leleu
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleArt & Development
Country of ResidenceUnited Kingdom
Correspondence Address45 Tower Avenue
Chelmsford
Essex
CM1 2PW
Secretary NameMr Vincent Bernard Georges Leleu
NationalityFrench
StatusClosed
Appointed30 April 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Tower Avenue
Chelmsford
Essex
CM1 2PW
Director NameMrs Edinelia Maria Leleu
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBrazilian
StatusClosed
Appointed14 January 2004(1 year, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 18 October 2011)
RolePersonal Assitant
Country of ResidenceUnited Kingdom
Correspondence Address45 Tower Avenue
Chelmsford
Essex
CM1 2PW
Director NameIan Van Der Linde
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleLecturer/Researcher
Correspondence Address285 London Road
Wickford
Essex
SS12 0LF

Contact

Websitewww.digitalstudios.co.uk/
Telephone01245 283201
Telephone regionChelmsford

Location

Registered Address45 Tower Avenue
Chelmsford
Essex
CM1 2PW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

999 at 1Vincent Leleu
99.90%
Ordinary
1 at 1Ms Edinelia Maria Leleu
0.10%
Ordinary

Financials

Year2014
Net Worth£458
Cash£62
Current Liabilities£61

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
24 June 2011Application to strike the company off the register (3 pages)
24 June 2011Application to strike the company off the register (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 1,000
(5 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders
Statement of capital on 2010-06-11
  • GBP 1,000
(5 pages)
10 June 2010Director's details changed for Edinelia Maria Leleu on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Edinelia Maria Leleu on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Vincent Bernard Georges Leleu on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Vincent Bernard Georges Leleu on 30 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
6 May 2009Return made up to 30/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 May 2008Return made up to 30/04/08; full list of members (4 pages)
26 May 2008Return made up to 30/04/08; full list of members (4 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (6 pages)
4 July 2007Return made up to 30/04/07; no change of members (7 pages)
4 July 2007Return made up to 30/04/07; no change of members (7 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
9 May 2006Return made up to 30/04/06; full list of members (7 pages)
9 May 2006Return made up to 30/04/06; full list of members (7 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (6 pages)
18 May 2005Return made up to 30/04/05; full list of members (3 pages)
18 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
28 February 2005Company name changed webize LIMITED\certificate issued on 28/02/05 (2 pages)
28 February 2005Company name changed webize LIMITED\certificate issued on 28/02/05 (2 pages)
18 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2004Return made up to 30/04/04; full list of members (7 pages)
23 March 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
23 March 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
2 February 2004Director resigned (1 page)
2 February 2004New director appointed (1 page)
2 February 2004New director appointed (1 page)
2 February 2004Director resigned (1 page)
28 January 2004New director appointed (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004New director appointed (1 page)
11 May 2003Return made up to 30/04/03; full list of members (7 pages)
11 May 2003Return made up to 30/04/03; full list of members (7 pages)
29 November 2002Director's particulars changed (1 page)
29 November 2002Director's particulars changed (1 page)
30 April 2002Incorporation (21 pages)