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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, England, SK12 1LQ | Secretary | 20 July 2001 | Active |
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 | Director | 29 September 2003 | Active |
11 Battersbay Grove, Hazel Grove, Stockport, SK7 4QW | Secretary | 26 November 1996 | Active |
42 Egerton Road, Davenport, Stockport, SK3 8TQ | Secretary | - | Active |
52 Whetmorhurst Lane, Mellor, Stockport, SK6 5NY | Secretary | 01 November 1998 | Active |
11 Battersbay Grove, Hazel Grove, Stockport, SK7 4QW | Director | 26 November 1996 | Active |
42 Egerton Road, Davenport, Stockport, SK3 8TQ | Director | - | Active |
52 Whetmorhurst Lane, Mellor, Stockport, SK6 5NY | Director | 01 November 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-20 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-04 | Gazette | Gazette notice voluntary. | Download |
2023-03-22 | Dissolution | Dissolution application strike off company. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-11-17 | Officers | Change person director company with change date. | Download |
2022-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-17 | Address | Change registered office address company with date old address new address. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Change account reference date company current extended. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Address | Change registered office address company with date old address new address. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-04 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.