UKBizDB.co.uk

THE ENGLISH STUDIO LIMITED

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

This company is commonly known as The English Studio Limited. The company was founded 14 years ago and was given the registration number 07176665. The firm's registered office is in LIVERPOOL. You can find them at C/o Kpmg, 8 Princess Parade, Liverpool, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:THE ENGLISH STUDIO LIMITED
Company Number:07176665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 March 2010
End of financial year:31 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:C/o Kpmg, 8 Princess Parade, Liverpool, L3 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 - 21 Aston Quay, Temple Bar, Dublin 2, Ireland,

Secretary27 December 2019Active
C/O Interpath Advisory, 10th Floor, 1 Marsden Street, Manchester, M2 1HW

Director26 May 2015Active
4, Wilfield Park, Sandymount, Ireland,

Director14 December 2018Active
6 Knocksinna Park, Foxrock, Dublin 18, Ireland,

Director28 August 2019Active
113 High Holborn, High Holborn, London, England, WC1V 6JQ

Secretary21 January 2017Active
Office 7, Unit 1a, Upper Cranford Centre, Montrose, Ireland,

Secretary14 December 2018Active
6-7, Lovers Walk, Brighton, England, BN1 6AH

Secretary26 May 2015Active
44a, The Green, Warlingham, United Kingdom, CR6 9NA

Director03 March 2010Active
113 High Holborn, High Holborn, London, England, WC1V 6JQ

Director14 July 2017Active
113, High Holborn, London, WC1V 6JQ

Director03 March 2010Active
113, High Holborn, London, WC1V 6JQ

Director03 March 2010Active
113 High Holborn, High Holborn, London, England, WC1V 6JQ

Director26 May 2015Active
6-7, Lovers Walk, Brighton, England, BN1 6AH

Director26 May 2015Active
113 High Holborn, High Holborn, London, England, WC1V 6JQ

Director26 May 2015Active

People with Significant Control

Mr Michael Tunney
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:Irish
Country of residence:England
Address:113 High Holborn, High Holborn, London, England, WC1V 6JQ
Nature of control:
  • Significant influence or control
Mr Neil O'Leary
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:Irish
Country of residence:England
Address:113 High Holborn, High Holborn, London, England, WC1V 6JQ
Nature of control:
  • Significant influence or control
Mr David Andrews
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:Irish
Address:C/O Interpath Advisory, 10th Floor, Manchester, M2 1HW
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-02Address

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

Download
2022-06-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-15Insolvency

Liquidation disclaimer notice.

Download
2020-06-01Insolvency

Liquidation disclaimer notice.

Download
2020-06-01Insolvency

Liquidation disclaimer notice.

Download
2020-06-01Insolvency

Liquidation disclaimer notice.

Download
2020-05-11Address

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

Download
2020-05-07Insolvency

Liquidation voluntary statement of affairs.

Download
2020-05-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-07Resolution

Resolution.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Officers

Termination secretary company with name termination date.

Download
2019-12-27Officers

Appoint person secretary company with name date.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Officers

Termination director company with name termination date.

Download
2019-08-28Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-04-09Accounts

Accounts with accounts type small.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Officers

Appoint person secretary company with name date.

Download
2018-12-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.