Company NameBarling Magna Studios Limited
Company StatusDissolved
Company Number04803478
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 9 months ago)
Dissolution Date27 July 2021 (2 years, 8 months ago)
Previous NameKeventis Concept Limited

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameAngela Boatwright
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(3 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Segrave & Partners
1208/1212 London Road
Leigh-On-Sea
Essex
SS9 2UA
Secretary NamePeter John Boatwright
NationalityBritish
StatusClosed
Appointed09 October 2003(3 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months (closed 27 July 2021)
RoleEngineer
Correspondence AddressC/O Segrave & Partners
1208/1212 London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameKevin John Foreman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleBarber
Correspondence Address2 Fairview Drive
Westcliff On Sea
Essex
SS0 0NY
Secretary NameTeresa Ann Foreman
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Fairview Drive
Westcliff On Sea
Essex
SS0 0NY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Segrave & Partners
1208/1212 London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Angela Boatwright
100.00%
Ordinary

Financials

Year2014
Net Worth£118
Cash£4,914
Current Liabilities£4,796

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 December 2020Previous accounting period shortened from 26 July 2020 to 31 March 2020 (1 page)
18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 26 July 2019 (7 pages)
29 October 2019Director's details changed for Angela Boatwright on 25 October 2019 (2 pages)
29 October 2019Change of details for Mrs Angela Boatwright as a person with significant control on 25 October 2019 (2 pages)
23 October 2019Total exemption full accounts made up to 26 July 2018 (7 pages)
25 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
17 July 2019Previous accounting period shortened from 27 July 2018 to 26 July 2018 (1 page)
23 April 2019Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page)
6 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 28 July 2017 (7 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
4 July 2017Notification of Angela Boatwright as a person with significant control on 18 June 2017 (2 pages)
4 July 2017Notification of Angela Boatwright as a person with significant control on 18 June 2017 (2 pages)
4 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 28 July 2016 (6 pages)
19 May 2017Total exemption small company accounts made up to 28 July 2016 (6 pages)
25 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
25 April 2017Previous accounting period shortened from 29 July 2016 to 28 July 2016 (1 page)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
8 April 2016Total exemption small company accounts made up to 29 July 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 29 July 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 29 July 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 29 July 2014 (6 pages)
24 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
27 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
27 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
7 January 2015Total exemption small company accounts made up to 30 July 2013 (6 pages)
7 January 2015Total exemption small company accounts made up to 30 July 2013 (6 pages)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
24 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
24 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
2 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Peter John Boatwright on 11 June 2010 (1 page)
23 June 2010Director's details changed for Angela Boatwright on 11 June 2010 (2 pages)
23 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Peter John Boatwright on 11 June 2010 (1 page)
23 June 2010Director's details changed for Angela Boatwright on 11 June 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 June 2009Return made up to 18/06/09; full list of members (3 pages)
30 June 2009Return made up to 18/06/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 August 2008Return made up to 18/06/08; full list of members (3 pages)
20 August 2008Return made up to 18/06/08; full list of members (3 pages)
17 October 2007Return made up to 18/06/07; full list of members (2 pages)
17 October 2007Return made up to 18/06/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 August 2006Return made up to 18/06/06; full list of members (2 pages)
2 August 2006Return made up to 18/06/06; full list of members (2 pages)
13 October 2005Return made up to 18/06/05; full list of members (2 pages)
13 October 2005Return made up to 18/06/05; full list of members (2 pages)
8 September 2005Accounts for a dormant company made up to 31 July 2005 (7 pages)
8 September 2005Accounts for a dormant company made up to 31 July 2004 (7 pages)
8 September 2005Accounts for a dormant company made up to 31 July 2005 (7 pages)
8 September 2005Accounts for a dormant company made up to 31 July 2004 (7 pages)
24 August 2004Return made up to 18/06/04; full list of members (6 pages)
24 August 2004Return made up to 18/06/04; full list of members (6 pages)
16 April 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004Ad 14/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Ad 14/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
16 April 2004New secretary appointed (2 pages)
16 April 2004Director resigned (1 page)
8 April 2004Company name changed keventis concept LIMITED\certificate issued on 08/04/04 (2 pages)
8 April 2004Company name changed keventis concept LIMITED\certificate issued on 08/04/04 (2 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003New secretary appointed (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New director appointed (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003New secretary appointed (1 page)
28 June 2003Director resigned (1 page)
28 June 2003New director appointed (1 page)
18 June 2003Incorporation (18 pages)
18 June 2003Incorporation (18 pages)