Company NameGlyph Studio Limited
Company StatusDissolved
Company Number07905264
CategoryPrivate Limited Company
Incorporation Date11 January 2012(12 years, 3 months ago)
Dissolution Date29 September 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMr Timothy John Bryant
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2012(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressLamberts Farm House
Lamberts Road
Earls Colne
Essex
CO6 2LE

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

29 September 2017Final Gazette dissolved following liquidation (1 page)
29 September 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
29 June 2017Return of final meeting in a creditors' voluntary winding up (20 pages)
20 September 2016Liquidators' statement of receipts and payments to 9 July 2016 (18 pages)
20 September 2016Liquidators' statement of receipts and payments to 9 July 2016 (18 pages)
11 September 2015Liquidators' statement of receipts and payments to 9 July 2015 (18 pages)
11 September 2015Liquidators statement of receipts and payments to 9 July 2015 (18 pages)
11 September 2015Liquidators statement of receipts and payments to 9 July 2015 (18 pages)
11 September 2015Liquidators' statement of receipts and payments to 9 July 2015 (18 pages)
11 September 2014Liquidators' statement of receipts and payments to 9 July 2014 (16 pages)
11 September 2014Liquidators' statement of receipts and payments to 9 July 2014 (16 pages)
11 September 2014Liquidators statement of receipts and payments to 9 July 2014 (16 pages)
11 September 2014Liquidators statement of receipts and payments to 9 July 2014 (16 pages)
18 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2013Statement of affairs with form 4.19 (7 pages)
18 July 2013Appointment of a voluntary liquidator (2 pages)
18 July 2013Statement of affairs with form 4.19 (7 pages)
18 July 2013Appointment of a voluntary liquidator (2 pages)
12 June 2013Registered office address changed from 10 Atlas Works Foundry Lane, Earls Colne Colchester Essex CO6 2TE United Kingdom on 12 June 2013 (2 pages)
12 June 2013Registered office address changed from 10 Atlas Works Foundry Lane, Earls Colne Colchester Essex CO6 2TE United Kingdom on 12 June 2013 (2 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 100
(3 pages)
14 January 2013Annual return made up to 11 January 2013 with a full list of shareholders
Statement of capital on 2013-01-14
  • GBP 100
(3 pages)
14 January 2013Registered office address changed from Lamberts Farm House Lamberts Road Earls Colne Essex CO6 2LE United Kingdom on 14 January 2013 (1 page)
14 January 2013Registered office address changed from Lamberts Farm House Lamberts Road Earls Colne Essex CO6 2LE United Kingdom on 14 January 2013 (1 page)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)