Company NameA.B. Studios Limited
DirectorsAlan Leonard Berry and Patricia Berry
Company StatusActive - Proposal to Strike off
Company Number02533805
CategoryPrivate Limited Company
Incorporation Date23 August 1990(33 years, 8 months ago)
Previous NameSlotbright Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities

Directors

Director NameMr Alan Leonard Berry
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1992(2 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Fairfax Road
Teddington
Middlesex
TW11 9BZ
Director NameMrs Patricia Berry
Date of BirthJune 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed23 August 1992(2 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Fairfax Road
Teddington
Middlesex
TW11 9BZ
Secretary NameMr Alan Leonard Berry
NationalityBritish
StatusCurrent
Appointed23 August 1992(2 years after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Fairfax Road
Teddington
Middlesex
TW11 9BZ

Location

Registered AddressUnit 77 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Alan Leonard Berry
50.00%
Ordinary
50 at £1Patricia Berry
50.00%
Ordinary

Financials

Year2014
Net Worth£121,087
Cash£7,409
Current Liabilities£7,218

Accounts

Latest Accounts30 August 2020 (3 years, 8 months ago)
Next Accounts Due25 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Charges

22 May 1996Delivered on: 29 May 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1,2 and 3,2-18 yelverton road wandsworth london borough of wandsworth t/n SGL17883.
Outstanding

Filing History

7 October 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
12 May 2023Compulsory strike-off action has been discontinued (1 page)
11 May 2023Confirmation statement made on 11 May 2023 with updates (4 pages)
11 May 2023Termination of appointment of Alan Leonard Berry as a secretary on 28 February 2022 (1 page)
6 April 2023Termination of appointment of Alan Leonard Berry as a director on 16 February 2022 (1 page)
10 November 2022Compulsory strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
28 July 2022Confirmation statement made on 23 July 2022 with updates (5 pages)
25 May 2022Previous accounting period shortened from 30 August 2021 to 29 August 2021 (1 page)
23 August 2021Total exemption full accounts made up to 30 August 2020 (4 pages)
2 August 2021Confirmation statement made on 23 July 2021 with updates (5 pages)
26 May 2021Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page)
15 April 2021Registered office address changed from 70 Fairfax Road Teddington Middlesex TW11 9BZ to Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 15 April 2021 (1 page)
14 September 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
12 November 2019Compulsory strike-off action has been discontinued (1 page)
11 November 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
15 October 2019First Gazette notice for compulsory strike-off (1 page)
14 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
30 July 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
20 September 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 23 July 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
24 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
10 December 2011Compulsory strike-off action has been discontinued (1 page)
9 December 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Patricia Berry on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Patricia Berry on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Alan Leonard Berry on 1 October 2009 (2 pages)
5 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Patricia Berry on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Alan Leonard Berry on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Alan Leonard Berry on 1 October 2009 (2 pages)
13 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 March 2010Annual return made up to 23 July 2009 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 23 July 2009 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
13 November 2008Return made up to 23/07/08; no change of members (7 pages)
13 November 2008Return made up to 23/07/08; no change of members (7 pages)
1 November 2008Return made up to 23/07/07; no change of members (7 pages)
1 November 2008Return made up to 23/07/07; no change of members (7 pages)
1 November 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 May 2007Return made up to 23/07/06; full list of members (7 pages)
25 May 2007Return made up to 23/07/06; full list of members (7 pages)
25 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
24 October 2005Withdrawal of application for striking off (1 page)
24 October 2005Withdrawal of application for striking off (1 page)
20 September 2005Return made up to 23/07/05; full list of members (7 pages)
20 September 2005Return made up to 23/07/05; full list of members (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 May 2005Voluntary strike-off action has been suspended (1 page)
17 May 2005Voluntary strike-off action has been suspended (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
16 March 2005Application for striking-off (1 page)
16 March 2005Application for striking-off (1 page)
24 August 2004Return made up to 23/07/04; full list of members (7 pages)
24 August 2004Return made up to 23/07/04; full list of members (7 pages)
18 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
18 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
11 March 2004Return made up to 23/07/03; full list of members (7 pages)
11 March 2004Return made up to 23/07/03; full list of members (7 pages)
11 March 2004Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 September 2002Registered office changed on 27/09/02 from: 70 fairfax road teddington middlesex TW11 9BZ (1 page)
27 September 2002Registered office changed on 27/09/02 from: 70 fairfax road teddington middlesex TW11 9BZ (1 page)
19 August 2002Return made up to 23/07/02; full list of members (7 pages)
19 August 2002Return made up to 23/07/02; full list of members (7 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
29 August 2001Return made up to 23/08/01; full list of members (6 pages)
29 August 2001Return made up to 23/08/01; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
17 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
13 December 2000Return made up to 23/08/00; full list of members (6 pages)
13 December 2000Return made up to 23/08/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
1 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
13 September 1999Return made up to 23/08/99; no change of members (4 pages)
13 September 1999Return made up to 23/08/99; no change of members (4 pages)
8 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
8 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
30 November 1998Return made up to 23/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 November 1998Return made up to 23/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1998Accounts for a small company made up to 31 August 1997 (9 pages)
9 June 1998Accounts for a small company made up to 31 August 1997 (9 pages)
18 September 1997Accounts for a small company made up to 31 August 1996 (9 pages)
18 September 1997Return made up to 23/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 1997Return made up to 23/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 1997Accounts for a small company made up to 31 August 1996 (9 pages)
23 January 1997Registered office changed on 23/01/97 from: meares house 194-96 finchley road london NW3 6BX (1 page)
23 January 1997Accounts for a small company made up to 31 August 1995 (9 pages)
23 January 1997Accounts for a small company made up to 31 August 1995 (9 pages)
23 January 1997Registered office changed on 23/01/97 from: meares house 194-96 finchley road london NW3 6BX (1 page)
2 September 1996Return made up to 23/08/96; no change of members (5 pages)
2 September 1996Return made up to 23/08/96; no change of members (5 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
20 May 1996Full accounts made up to 31 August 1994 (12 pages)
20 May 1996Full accounts made up to 31 August 1994 (12 pages)
22 September 1995Return made up to 23/08/95; no change of members (8 pages)
22 September 1995Return made up to 23/08/95; no change of members (8 pages)
9 November 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
9 November 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
23 August 1990Incorporation (15 pages)
23 August 1990Incorporation (15 pages)