Company Information for STUDIO EARTH PRODUCTIONS LIMITED
44 LARCHFIELD AVENUE, NEWTON MEARNS, GLASGOW, G77 5QN,
|
Company Registration Number
SC140528
Private Limited Company
Active |
Company Name | |
---|---|
STUDIO EARTH PRODUCTIONS LIMITED | |
Legal Registered Office | |
44 LARCHFIELD AVENUE NEWTON MEARNS GLASGOW G77 5QN Other companies in G41 | |
Company Number | SC140528 | |
---|---|---|
Company ID Number | SC140528 | |
Date formed | 1992-10-02 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-01-05 10:06:51 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE ANN NEVILLE |
||
DAVID IAN NEVILLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CITY INITIATIVE LIMITED |
Company Secretary | ||
C.I. NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 05/07/22 FROM 40 Craiglockhart Crescent Edinburgh EH14 1EY Scotland | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/07/22 FROM 40 Craiglockhart Crescent Edinburgh EH14 1EY Scotland | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr David Ian Neville on 2020-10-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MICHELE ANN NEVILLE on 2020-10-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/19 FROM 6a Blackford Road Edinburgh EH9 2DS Scotland | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/19 FROM Caledonia House 89 Seaward Street Glasgow G41 1HJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES | |
PSC04 | Change of details for Mr David Ian Neville as a person with significant control on 2018-09-06 | |
CH01 | Director's details changed for Mr David Ian Neville on 2018-09-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MICHELLE ANN NEVILLE on 2018-09-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 02/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 28/09/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHELLE ANN WATERMAN on 2012-09-28 | |
CH01 | Director's details changed for David Ian Neville on 2012-09-28 | |
AR01 | 28/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Ian Neville on 2011-09-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHELLE ANN WATERMAN on 2011-09-28 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 28/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN NEVILLE / 28/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM C/O A S FISHER & CO 160 HOPE STREET GLASGOW G2 2TH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 02/10/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 02/10/93; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
GAZ1 | FIRST GAZETTE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/92 FROM: 5 COATES CRESCENT EDINBURGH LOTHIAN EH3 7AL | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 05/10/92 | |
SRES01 | ALTER MEM AND ARTS 05/10/92 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES04 | £ NC 100/10000 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/10/92 |
Proposal to Strike Off | 1994-03-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STUDIO EARTH PRODUCTIONS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as STUDIO EARTH PRODUCTIONS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | STUDIO EARTH PRODUCTIONS LIMITED | Event Date | 1994-03-11 |
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. |