Company NameH.M. Studios Limited
Company StatusDissolved
Company Number02246851
CategoryPrivate Limited Company
Incorporation Date21 April 1988(36 years ago)
Dissolution Date21 June 2005 (18 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Charles Kelly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1998(10 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 21 June 2005)
RoleCompany Director
Country of ResidenceUk / Ksa
Correspondence Address5 Burnbrae
Edinburgh
Midlothian
EH12 8UB
Scotland
Secretary NameStuart William Christie
NationalityBritish
StatusClosed
Appointed23 December 1998(10 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 21 June 2005)
RoleCompany Director
Correspondence Address73 Fotheringay Road
Glasgow
G41 4LQ
Scotland
Director NameMrs Helena Morrow
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1993)
RolePersonal Assistance
Correspondence Address16 Heath Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 4LG
Scotland
Director NameMr Ian Morrow
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(3 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 December 1998)
RoleRecord Producer
Country of ResidenceScotland
Correspondence Address16 Heath Avenue
Lenzie
Glasgow
G66 4LG
Scotland
Secretary NameMrs Helena Morrow
NationalityBritish
StatusResigned
Appointed14 April 1992(3 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 December 1998)
RoleCompany Director
Correspondence Address16 Heath Avenue
Kirkintilloch
Glasgow
Lanarkshire
G66 4LG
Scotland
Director NameRonald Garrity
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(5 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 December 1998)
RoleRecord Producer
Correspondence Address28 Ackmar Road
London
SW6 4UR
Director NameCy Jack
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 1998)
RoleSound Engineer
Correspondence AddressThe Coach House 12 Sydenham Lane
Glasgow
Lanarkshire
G12 9EU
Scotland
Director NameSteven Andrew Thom
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 1998)
RoleProducer
Correspondence Address22 Elmwood Gardens
Lenzie
Glasgow
G66 4EW
Scotland
Director NameMr Andrew Iain Hogg
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(10 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 February 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUpper Balwill
Balfron
G63 0QY
Scotland

Location

Registered AddressGrant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£439,553
Gross Profit£381,967
Net Worth£157,418
Cash£4,159
Current Liabilities£36,495

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2005First Gazette notice for compulsory strike-off (1 page)
22 November 2004Director resigned (2 pages)
24 September 2004Receiver's abstract of receipts and payments (2 pages)
24 September 2004Receiver ceasing to act (1 page)
8 June 2004Receiver's abstract of receipts and payments (3 pages)
22 July 2003Administrative Receiver's report (4 pages)
23 May 2003Registered office changed on 23/05/03 from: 10 foster lane london EC2V 6HR (1 page)
23 May 2003Appointment of receiver/manager (1 page)
11 November 2002Full accounts made up to 31 December 2001 (12 pages)
11 April 2002Return made up to 08/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Particulars of mortgage/charge (6 pages)
15 August 2001Declaration of assistance for shares acquisition (8 pages)
13 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Return made up to 14/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 April 1999Return made up to 14/04/99; full list of members (6 pages)
29 January 1999Registered office changed on 29/01/99 from: 59 saint maur road parsons green london SW6 4DR (1 page)
29 January 1999New director appointed (2 pages)
21 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
14 January 1999Director resigned (1 page)
14 January 1999New secretary appointed (2 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999Director resigned (1 page)
14 January 1999New director appointed (2 pages)
14 January 1999Director resigned (1 page)
9 December 1998Full accounts made up to 31 March 1998 (13 pages)
13 October 1998Amending form 882R (2 pages)
27 July 1998Return made up to 14/04/98; full list of members (6 pages)
9 June 1998Nc inc already adjusted 22/01/98 (1 page)
9 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 June 1998Ad 22/01/98--------- £ si 31038@1=31038 £ ic 76174/107212 (2 pages)
9 September 1997Full accounts made up to 31 March 1997 (12 pages)
15 May 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1996Full accounts made up to 31 March 1996 (13 pages)
17 May 1996Return made up to 14/04/96; no change of members (4 pages)
9 May 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
21 September 1995Full accounts made up to 31 March 1995 (12 pages)
29 June 1995Return made up to 14/04/95; full list of members (6 pages)