Company NameWillow One Studio Limited
Company StatusDissolved
Company Number04823483
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Dissolution Date13 August 2019 (4 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Secretary NameKaren Anne Sheehan
NationalityBritish
StatusClosed
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMrs Karen Anne Sheehan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2017(14 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 13 August 2019)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMr Martin Trevor Sheehan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Victoria Road
Warley
Brentwood
Essex
CM14 5DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1M. Sheehan
50.00%
Ordinary
50 at £1Mrs K. Sheehan
50.00%
Ordinary

Financials

Year2014
Net Worth£23,316
Cash£2,917
Current Liabilities£12,306

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
16 May 2019Application to strike the company off the register (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
17 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
17 July 2018Change of details for Mrs Karen Anne Sheehan as a person with significant control on 15 November 2017 (2 pages)
16 July 2018Change of details for Mrs Karen Anne Sheehan as a person with significant control on 15 November 2017 (2 pages)
13 July 2018Cessation of Martin Trevor Sheehan as a person with significant control on 15 November 2017 (1 page)
13 July 2018Change of details for Mrs Karen Anne Sheehan as a person with significant control on 9 July 2018 (2 pages)
13 July 2018Secretary's details changed for Karen Anne Sheehan on 9 July 2018 (1 page)
18 January 2018Appointment of Mrs Karen Anne Sheehan as a director on 15 November 2017 (2 pages)
18 January 2018Appointment of Mrs Karen Anne Sheehan as a director on 15 November 2017 (2 pages)
18 January 2018Termination of appointment of Martin Trevor Sheehan as a director on 15 November 2017 (1 page)
18 January 2018Termination of appointment of Martin Trevor Sheehan as a director on 15 November 2017 (1 page)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
7 July 2017Change of details for Mrs Karen Anne Sheehan as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Change of details for Mrs Karen Anne Sheehan as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Change of details for Mrs Karen Anne Sheehan as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Change of details for Mrs Karen Anne Sheehan as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Change of details for Mrs Karen Anne Sheehan as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Change of details for Mrs Karen Anne Sheehan as a person with significant control on 6 April 2016 (2 pages)
9 May 2017Second filing of Confirmation Statement dated 07/07/2016 (8 pages)
9 May 2017Second filing of Confirmation Statement dated 07/07/2016 (8 pages)
23 August 2016RP04 CS01 second filing CS01 07/07/2016 (shareholder information and information about people with significant control) (8 pages)
23 August 2016RP04 CS01 second filing CS01 07/07/2016 (shareholder information and information about people with significant control) (8 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 23/08/2016 & 09/05/2017
(8 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 23/08/2016 & 09/05/2017
(8 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
14 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Ground Floor Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 14 May 2012 (1 page)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 August 2010Director's details changed for Martin Trevor Sheehan on 7 July 2010 (2 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Martin Trevor Sheehan on 7 July 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 August 2010Director's details changed for Martin Trevor Sheehan on 7 July 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 July 2009Registered office changed on 22/07/2009 from ground flr, boundary hse 4 county place new london road chelmsford essex CM2 0RE (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Return made up to 07/07/09; full list of members (3 pages)
22 July 2009Registered office changed on 22/07/2009 from ground flr, boundary hse 4 county place new london road chelmsford essex CM2 0RE (1 page)
22 July 2009Return made up to 07/07/09; full list of members (3 pages)
22 July 2009Location of debenture register (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Location of debenture register (1 page)
22 July 2008Return made up to 07/07/08; full list of members (3 pages)
22 July 2008Return made up to 07/07/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
19 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 July 2007Return made up to 07/07/07; full list of members (2 pages)
17 July 2007Return made up to 07/07/07; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
25 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
20 July 2006Return made up to 07/07/06; full list of members (6 pages)
20 July 2006Return made up to 07/07/06; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
22 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
25 July 2005Return made up to 07/07/05; change of members
  • 363(287) ‐ Registered office changed on 25/07/05
(6 pages)
25 July 2005Return made up to 07/07/05; change of members
  • 363(287) ‐ Registered office changed on 25/07/05
(6 pages)
27 July 2004Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
27 July 2004Accounting reference date extended from 31/07/04 to 30/11/04 (1 page)
5 July 2004Return made up to 07/07/04; full list of members (6 pages)
5 July 2004Return made up to 07/07/04; full list of members (6 pages)
28 August 2003Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2003Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003Secretary resigned (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003New director appointed (2 pages)
7 July 2003Incorporation (16 pages)
7 July 2003Incorporation (16 pages)