Liquidation
Company Information for ESCAPE STUDIOS LIMITED
EVERGREEN HOUSE NORTH, GRAFTON PLACE, LONDON, NW1 2DX,
|
Company Registration Number
04399042 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| ESCAPE STUDIOS LIMITED | |
| Legal Registered Office | |
| EVERGREEN HOUSE NORTH GRAFTON PLACE LONDON NW1 2DX Other companies in CM20 | |
| Company Number | 04399042 | |
|---|---|---|
| Company ID Number | 04399042 | |
| Date formed | 2002-03-20 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/12/2016 | |
| Account next due | 30/09/2018 | |
| Latest return | 20/03/2016 | |
| Return next due | 17/04/2017 | |
| Type of accounts | FULL | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2019-12-14 20:56:39 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
ESCAPE STUDIOS PTY LTD | Active | Company formed on the 2018-02-02 |
| Officer | Role | Date Appointed |
|---|---|---|
NATALIE JANE WHITE |
||
RUSSELL LAURENCE ALLAN |
||
CATRIONA ANN SHERET |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
KENNETH RODERICK BRISTOW |
Director | ||
CHARLES KEITH SCOBIE |
Director | ||
PAUL MARK WILLIAMS |
Director | ||
SALLY KATE MIRANDA JOHNSON |
Director | ||
VICTORIA MARY LOCKIE |
Director | ||
VICTORIA MARY LOCKIE |
Company Secretary | ||
BYRON KEE CHYE |
Director | ||
DOMINIC ANTHONY DAVENPORT |
Director | ||
GRAHAM BERNARD HARRIS |
Director | ||
ROBIN RICHARD SHENFIELD |
Director | ||
ROBERT WILSON |
Director | ||
MARK JOHN CASS |
Director | ||
RICHARD MCGUINNESS |
Director | ||
PAUL WILKES |
Director | ||
ISABELLE HAWKINGS |
Director | ||
SEAN STUART O'CONNOR |
Director | ||
LEE VICTOR DANSKIN |
Director | ||
MARK REVELLE |
Director | ||
DOMINIC ANTHONY DAVENPORT |
Company Secretary | ||
JAMES EDWARD HUGGINS |
Director | ||
NIGEL TERENCE PAYNE |
Director | ||
CONRAD ALEXANDER LEVY |
Company Secretary | ||
CONRAD ALEXANDER LEVY |
Director | ||
DOMINIC ANTHONY DAVENPORT |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| CAMBRIDGE UNIVERSITY PRESS (HOLDINGS) LIMITED | Director | 2018-05-01 | CURRENT | 2002-12-03 | Active | |
| THE BENJAMIN FOUNDATION | Director | 2016-10-12 | CURRENT | 1999-08-13 | Active | |
| ASET SOLUTIONS LIMITED | Director | 2015-01-23 | CURRENT | 1999-09-29 | Dissolved 2017-04-07 | |
| ASET MANAGEMENT LIMITED | Director | 2015-01-23 | CURRENT | 1995-12-19 | Dissolved 2017-12-06 | |
| ASET GROUP LIMITED | Director | 2015-01-23 | CURRENT | 2000-04-05 | Dissolved 2017-12-06 | |
| ASET LIMITED | Director | 2015-01-23 | CURRENT | 2001-06-08 | Dissolved 2017-12-06 | |
| E Q L ASSESSMENT LIMITED | Director | 2015-01-23 | CURRENT | 2004-09-07 | Dissolved 2017-12-06 | |
| ENVQ LIMITED | Director | 2015-01-23 | CURRENT | 2000-05-04 | Dissolved 2017-04-07 | |
| GOAL LIMITED | Director | 2015-01-23 | CURRENT | 1998-05-19 | Dissolved 2017-04-07 | |
| JOINT EXAMINING BOARD LIMITED | Director | 2015-01-23 | CURRENT | 1996-11-14 | Dissolved 2017-04-07 | |
| PEARSON HEINEMANN LIMITED | Director | 2015-01-23 | CURRENT | 1995-09-04 | Dissolved 2017-12-06 | |
| PETER HONEY PUBLICATIONS LTD | Director | 2015-01-23 | CURRENT | 1999-04-20 | Dissolved 2017-04-07 | |
| SECTOR TRAINING LIMITED | Director | 2015-01-23 | CURRENT | 2005-01-25 | Dissolved 2017-04-07 |
| Date | Document Type | Document Description |
|---|---|---|
| LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-18 | |
| AD01 | REGISTERED OFFICE CHANGED ON 24/09/19 FROM Acre House 11-15 William Road London NW1 3ER | |
| LIQ06 | Voluntary liquidation. Resignation of liquidator | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-18 | |
| AD01 | REGISTERED OFFICE CHANGED ON 09/01/18 FROM 80 Strand London WC2R 0RL | |
| 600 | Appointment of a voluntary liquidator | |
| LRESSP | Resolutions passed:
| |
| LIQ01 | Voluntary liquidation declaration of solvency | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
| CH01 | Director's details changed for Mr Russell Laurence Allan on 2017-07-18 | |
| SH01 | 23/05/17 STATEMENT OF CAPITAL GBP 15000000 | |
| SH08 | Change of share class name or designation | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR NATALIE JANE DALE on 2017-06-09 | |
| RES01 | ADOPT ARTICLES 09/06/17 | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| SH20 | Statement by Directors | |
| LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 1515 | |
| SH19 | Statement of capital on 2017-05-30 GBP 1,515 | |
| CAP-SS | Solvency Statement dated 25/05/17 | |
| RES13 | Resolutions passed:
| |
| RES06 | REDUCE ISSUED CAPITAL 25/05/2017 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH RODERICK BRISTOW | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
| LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 15000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
| AP01 | DIRECTOR APPOINTED MR RUSSELL LAURENCE ALLAN | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES KEITH SCOBIE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARK WILLIAMS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
| LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 15000 | |
| AR01 | 20/03/16 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES KEITH SCOBIE / 22/03/2016 | |
| AP01 | DIRECTOR APPOINTED PAUL MARK WILLIAMS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY JOHNSON | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
| LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 15000 | |
| AR01 | 20/03/15 FULL LIST | |
| AP01 | DIRECTOR APPOINTED MS CATRIONA ANN SHERET | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOCKIE | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH RODERICK BRISTOW / 01/12/2014 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES KEITH SCOBIE / 01/12/2014 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY KATE MIRANDA JOHNSON / 01/12/2014 | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY VICTORIA LOCKIE | |
| AP03 | SECRETARY APPOINTED NATALIE JANE DALE | |
| AD01 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM EDINBURGH GATE HARLOW ESSEX CM20 2JE | |
| AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/11/13 | |
| AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/11/13 | |
| PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/11/13 | |
| GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/13 | |
| AA01 | CURREXT FROM 30/11/2014 TO 31/12/2014 | |
| LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 15000 | |
| AR01 | 20/03/14 FULL LIST | |
| AP01 | DIRECTOR APPOINTED CHARLES KEITH SCOBIE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR BYRON KEE CHYE | |
| SH01 | 02/10/13 STATEMENT OF CAPITAL GBP 15000.00 | |
| AD01 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM EDINBURGH GATE HARLOW ESSEX CM20 2JE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC DAVENPORT | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HARRIS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN SHENFIELD | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON | |
| AP01 | DIRECTOR APPOINTED BYRON KEE CHYE | |
| AP03 | SECRETARY APPOINTED VICTORIA MARY LOCKIE | |
| AP01 | DIRECTOR APPOINTED MR KENNETH RODERICK BRISTOW | |
| AP01 | DIRECTOR APPOINTED VICTORIA MARY LOCKIE | |
| AP01 | DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON | |
| AD01 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM SHEPHERDS WEST ROCKLEY ROAD LONDON W14 0DA | |
| AA | FULL ACCOUNTS MADE UP TO 30/11/12 | |
| AD02 | SAIL ADDRESS CHANGED FROM: C/O IZOD EVANS SOLICITORS THE HOP EXCHANGE 24 SOUTHWARK STREET LONDON SE1 1TY ENGLAND | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES01 | ALTER ARTICLES 18/06/2013 | |
| AA01 | PREVSHO FROM 31/03/2013 TO 30/11/2012 | |
| SH06 | 09/05/13 STATEMENT OF CAPITAL GBP 13411.25 | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| AR01 | 20/03/13 FULL LIST | |
| SH01 | 15/03/13 STATEMENT OF CAPITAL GBP 14280.20 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILKES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MCGUINNESS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CASS | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
| AUD | AUDITOR'S RESIGNATION | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ISABELLE HAWKINGS | |
| AR01 | 20/03/12 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN O'CONNOR | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE DANSKIN | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
| AP01 | DIRECTOR APPOINTED RICHARD MCGUINNESS | |
| AR01 | 20/03/11 FULL LIST | |
| AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
| SH06 | 21/10/10 STATEMENT OF CAPITAL GBP 13635.15 | |
| RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
| SH03 | RETURN OF PURCHASE OF OWN SHARES | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK REVELLE | |
| AP01 | DIRECTOR APPOINTED MR GRAHAM BERNARD HARRIS | |
| AP01 | DIRECTOR APPOINTED MRS ISABELLE HAWKINGS | |
| AR01 | 20/03/10 FULL LIST | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
| AD02 | SAIL ADDRESS CREATED | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILKES / 09/04/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK REVELLE / 09/04/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC ANTHONY DAVENPORT / 09/04/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE VICTOR DANSKIN / 09/04/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN CASS / 09/04/2010 | |
| AP01 | DIRECTOR APPOINTED MR ROBIN RICHARD SHENFIELD | |
| AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
| 288a | DIRECTOR APPOINTED ROBERT WILSON | |
| 363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
| 123 | NC INC ALREADY ADJUSTED 19/03/09 |
| Notices to | 2017-12-27 |
| Appointmen | 2017-12-27 |
| Resolution | 2017-12-27 |
| Total # Mortgages/Charges | 5 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 5 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
| RENT DEPOSIT DEED | Satisfied | ASPECT EDUCATION LIMITED | |
| RENT DEPOSIT DEED | Satisfied | HELICAL (SHEPHERDS) LIMITED | |
| DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
| RENT DEPOSIT DEED | Satisfied | HELICAL (SHEPHERDS) LIMITED |
ESCAPE STUDIOS LIMITED owns 3 domain names.
escapeacademy.co.uk escapeawards.co.uk escapestudios.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ESCAPE STUDIOS LIMITED are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 85286999 | Projectors, colour, not incorporating television reception apparatus (excl. of a kind solely or principally used in an automatic data-processing machine of heading 8471 and those operating by means of flat panel display [e.g. a liquid crystal device] capable of displaying digital information generated by an automatic data-processing machine) | ||
![]() | 94013000 | Swivel seats with variable height adjustments (excl. medical, surgical, dental or veterinary, and barbers' chairs) | ||
![]() | 94031098 | Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats) | ||
![]() | 85285940 | Monitors, colour, not incorporating television reception apparatus, with LCD screen (excl. those of a kind... | ||
![]() | 85423990 | Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers) | ||
![]() | 85234045 | |||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 85234045 | |||
![]() | 85366990 | Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits) | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | ||
![]() | 85366990 | Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| Initiating party | Event Type | Notices to | |
|---|---|---|---|
| Defending party | ESCAPE STUDIOS LIMITED | Event Date | 2017-12-27 |
| Initiating party | Event Type | Appointmen | |
| Defending party | ESCAPE STUDIOS LIMITED | Event Date | 2017-12-27 |
| Name of Company: ESCAPE STUDIOS LIMITED Company Number: 04399042 Nature of Business: Other information technology service activities Registered office: 80 Strand, London, WC2R 0RL Type of Liquidation:… | |||
| Initiating party | Event Type | Resolution | |
| Defending party | ESCAPE STUDIOS LIMITED | Event Date | 2017-12-27 |
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |