Company NameGo Raptor Studios Limited
DirectorJoseph Hudson French
Company StatusActive
Company Number07602852
CategoryPrivate Limited Company
Incorporation Date13 April 2011(13 years ago)
Previous NameLight Body Associates Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Joseph Hudson French
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2011(same day as company formation)
RoleVideo Editor
Country of ResidenceEngland
Correspondence Address41 Tower Avenue
Chelmsford
Essex
CM1 2PW
Secretary NameMrs Juliane French
StatusResigned
Appointed09 March 2016(4 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 October 2020)
RoleCompany Director
Correspondence Address41 Tower Avenue
Chelmsford
CM1 2PW
Director NameMr Oliver Robert Steele
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 May 2023)
RoleFilmmaker
Country of ResidenceEngland
Correspondence AddressZinc Arts Centre Great Stony
High Street
Ongar
Essex
CM5 0AD

Location

Registered Address41 Tower Avenue
Chelmsford
Essex
CM1 2PW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

100 at £1Joseph Hudson French
100.00%
Ordinary

Financials

Year2014
Net Worth£12,805
Cash£18,471
Current Liabilities£12,266

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 October 2016Appointment of Mrs Juliane French as a secretary on 9 March 2016 (2 pages)
27 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 September 2013Compulsory strike-off action has been discontinued (1 page)
25 September 2013Registered office address changed from 7 Oakfields Lower Alderton Hall Lane Loughton Essex IG10 3HB United Kingdom on 25 September 2013 (1 page)
25 September 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
25 September 2013Director's details changed for Joseph Hudson French on 14 March 2013 (2 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
13 April 2011Incorporation (45 pages)