Company NamePod Studios Limited
Company StatusDissolved
Company Number04557327
CategoryPrivate Limited Company
Incorporation Date9 October 2002(21 years, 6 months ago)
Dissolution Date30 April 2008 (15 years, 12 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 Christopher James Fairchild
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleStudio Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Blacksmiths Close
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4GB
Director NameKaren Jane Fairchild
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleAdministrator
Correspondence Address12 Blacksmiths Close
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4GB
Secretary NameKaren Jane Fairchild
NationalityBritish
StatusClosed
Appointed09 October 2002(same day as company formation)
RoleAdministrator
Correspondence Address12 Blacksmiths Close
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4GB
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth-£14,395
Cash£430
Current Liabilities£18,432

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
14 November 2007Application for striking-off (1 page)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
17 February 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
17 October 2005Return made up to 09/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2004Return made up to 09/10/04; full list of members (7 pages)
19 December 2003Total exemption small company accounts made up to 31 October 2003 (3 pages)
5 October 2003Return made up to 09/10/03; full list of members (7 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New secretary appointed;new director appointed (2 pages)
29 October 2002Ad 14/10/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 October 2002Registered office changed on 16/10/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
9 October 2002Incorporation (15 pages)