UKBizDB.co.uk

CAVALIER STUDIOS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cavalier Studios Limited. The company was founded 45 years ago and was given the registration number 01376113. The firm's registered office is in STOCKPORT. You can find them at Unit 3 Hillgate Business Centre, Swallow Street, Stockport, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:CAVALIER STUDIOS LIMITED
Company Number:01376113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1978
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Unit 3 Hillgate Business Centre, Swallow Street, Stockport, United Kingdom, SK1 3AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, England, SK12 1LQ

Secretary20 July 2001Active
Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, England, SK12 1LQ

Director-Active
Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, England, SK12 1LQ

Director29 September 2003Active
11 Battersbay Grove, Hazel Grove, Stockport, SK7 4QW

Secretary26 November 1996Active
42 Egerton Road, Davenport, Stockport, SK3 8TQ

Secretary-Active
52 Whetmorhurst Lane, Mellor, Stockport, SK6 5NY

Secretary01 November 1998Active
11 Battersbay Grove, Hazel Grove, Stockport, SK7 4QW

Director26 November 1996Active
42 Egerton Road, Davenport, Stockport, SK3 8TQ

Director-Active
52 Whetmorhurst Lane, Mellor, Stockport, SK6 5NY

Director01 November 1998Active

People with Significant Control

Mr Anthony Cooper
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:Suite 1, Armcon Business Park, London Road South, Stockport, England, SK12 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Susan Cooper
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:Suite 1, Armcon Business Park, London Road South, Stockport, England, SK12 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-22Dissolution

Dissolution application strike off company.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-11-17Persons with significant control

Change to a person with significant control.

Download
2022-11-17Address

Change registered office address company with date old address new address.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Change account reference date company current extended.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Address

Change registered office address company with date old address new address.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Address

Change registered office address company with date old address new address.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.