Company NameStudio One Concerts Limited
Company StatusDissolved
Company Number03309953
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 3 months ago)
Dissolution Date4 August 2011 (12 years, 8 months ago)
Previous NamesStudio One Concerts Limited and Studio 1 Leisure UK Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Grant Wadey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1997(same day as company formation)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address18 Stane Grove
London
SW9 9AL
Secretary NameAndrew John
NationalityBritish
StatusClosed
Appointed02 July 2009(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 04 August 2011)
RoleAccountant
Correspondence Address44 Hill Road
Keresley End
Coventry
West Midlands
CV7 8JQ
Director NameMr Andrew John Harris
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2009(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 04 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Hill Road
Coventry
CV7 8JQ
Director NameLee Anthony Clark
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleTheatrical Agent
Correspondence Address19 St Patricks Road
Coventry
Warwickshire
CV1 2LP
Secretary NameMr Grant Wadey
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address18 Stane Grove
London
SW9 9AL
Secretary NameAndrew John Harris
NationalityBritish
StatusResigned
Appointed11 July 2003(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2005)
RoleAccountant
Correspondence Address5 Kelvin Avenue
Coventry
Warwickshire
CV2 3DD
Secretary NameElizabeth Anne Wadey
NationalityBritish
StatusResigned
Appointed01 January 2005(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 July 2009)
RoleCompany Director
Correspondence Address4 Canal Place
Chichester
West Sussex
PO19 8DR
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address1st Floor Mansell House Aspinall Close
Horwich
Bolton
Lancs
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£211,116
Current Liabilities£372,479

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2011Final Gazette dissolved following liquidation (1 page)
4 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 May 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2011Liquidators statement of receipts and payments to 26 January 2011 (5 pages)
4 February 2011Liquidators' statement of receipts and payments to 26 January 2011 (5 pages)
9 February 2010Registered office address changed from 18 Stane Grove London SW9 9AL on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 18 Stane Grove London SW9 9AL on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 18 Stane Grove London SW9 9AL on 9 February 2010 (2 pages)
1 February 2010Appointment of a voluntary liquidator (1 page)
1 February 2010Appointment of a voluntary liquidator (1 page)
1 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-27
(1 page)
1 February 2010Statement of affairs with form 4.19 (6 pages)
1 February 2010Statement of affairs with form 4.19 (6 pages)
1 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2009Appointment of Mr Andrew John Harris as a director (3 pages)
24 December 2009Appointment of Mr Andrew John Harris as a director (3 pages)
17 July 2009Secretary appointed andrew john (2 pages)
17 July 2009Secretary appointed andrew john (2 pages)
17 July 2009Appointment terminated secretary elizabeth wadey (1 page)
17 July 2009Appointment Terminated Secretary elizabeth wadey (1 page)
22 April 2009Return made up to 30/01/09; full list of members (5 pages)
22 April 2009Return made up to 30/01/09; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 July 2008Return made up to 30/01/08; full list of members (5 pages)
16 July 2008Return made up to 30/01/08; full list of members (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
13 September 2007Return made up to 30/01/07; full list of members (6 pages)
13 September 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/07
(6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 May 2006Return made up to 30/01/06; full list of members (5 pages)
3 May 2006Return made up to 30/01/06; full list of members (5 pages)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
19 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 April 2005Return made up to 30/01/04; full list of members (6 pages)
15 April 2005Return made up to 30/01/04; full list of members (6 pages)
8 April 2005Return made up to 30/01/05; full list of members (8 pages)
8 April 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (2 pages)
8 March 2005Secretary resigned (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
23 April 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
23 April 2004Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
23 April 2004Registered office changed on 23/04/04 from: 67A heyford avenue london SW8 1EB (1 page)
23 April 2004Registered office changed on 23/04/04 from: 67A heyford avenue london SW8 1EB (1 page)
31 March 2004New secretary appointed (2 pages)
31 March 2004Amended accounts made up to 31 January 2002 (10 pages)
31 March 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
31 March 2004Amended accounts made up to 31 January 2002 (10 pages)
31 March 2004New secretary appointed (2 pages)
31 March 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
21 October 2003Secretary's particulars changed;director's particulars changed (1 page)
21 October 2003Secretary's particulars changed;director's particulars changed (1 page)
24 September 2003Return made up to 30/01/03; full list of members (7 pages)
24 September 2003Return made up to 30/01/02; full list of members (8 pages)
24 September 2003Return made up to 30/01/02; full list of members (8 pages)
7 September 2003Director resigned (1 page)
7 September 2003Director resigned (1 page)
5 September 2003Registered office changed on 05/09/03 from: 19 saint patricks road coventry west midlands CV1 2LP (1 page)
5 September 2003Registered office changed on 05/09/03 from: 19 saint patricks road coventry west midlands CV1 2LP (1 page)
6 May 2003Company name changed studio 1 leisure uk LIMITED\certificate issued on 06/05/03 (2 pages)
6 May 2003Company name changed studio 1 leisure uk LIMITED\certificate issued on 06/05/03 (2 pages)
16 April 2003Company name changed studio one concerts LIMITED\certificate issued on 16/04/03 (2 pages)
16 April 2003Company name changed studio one concerts LIMITED\certificate issued on 16/04/03 (2 pages)
3 February 2003Accounts for a dormant company made up to 31 January 2002 (3 pages)
3 February 2003Accounts made up to 31 January 2002 (3 pages)
5 November 2002Compulsory strike-off action has been discontinued (1 page)
5 November 2002Compulsory strike-off action has been discontinued (1 page)
4 November 2002Total exemption full accounts made up to 31 January 2001 (12 pages)
4 November 2002Total exemption full accounts made up to 31 January 2001 (12 pages)
13 August 2002First Gazette notice for compulsory strike-off (1 page)
13 August 2002First Gazette notice for compulsory strike-off (1 page)
5 February 2001Full accounts made up to 31 January 2000 (10 pages)
5 February 2001Full accounts made up to 31 January 2000 (10 pages)
8 June 2000Full accounts made up to 31 January 1999 (11 pages)
8 June 2000Full accounts made up to 31 January 1999 (11 pages)
29 March 2000Return made up to 30/01/00; full list of members (6 pages)
29 March 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 29/03/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2000Full accounts made up to 31 January 1998 (11 pages)
9 February 2000Full accounts made up to 31 January 1998 (11 pages)
13 May 1999Return made up to 30/01/99; full list of members (6 pages)
13 May 1999Return made up to 30/01/99; full list of members (6 pages)
19 May 1998Return made up to 30/01/98; full list of members (6 pages)
19 May 1998Return made up to 30/01/98; full list of members (6 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997Secretary resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
30 January 1997Incorporation (16 pages)