Company NameHeresy Studios Ltd.
Company StatusDissolved
Company Number09664093
CategoryPrivate Limited Company
Incorporation Date30 June 2015(8 years, 10 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)
Previous NameCoffeyherodstudios Ltd

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Steven Herod
Date of BirthSeptember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2015(same day as company formation)
RoleGames Developer
Country of ResidenceUnited Kingdom
Correspondence Address33 Rose Hill
Manchester
Greater Manchester
M34 3GT
Director NameMr Jeremiah Lee Fox
Date of BirthJune 1992 (Born 31 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2016(8 months after company formation)
Appointment Duration1 year, 5 months (closed 22 August 2017)
RoleStoryline Artist
Country of ResidenceUnited States
Correspondence Address33 Rose Hill
Manchester
Greater Manchester
M34 3GT
Director NameMr Valo Connor
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(2 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 22 October 2015)
RoleGame Developer
Country of ResidenceEngland
Correspondence Address6 Broadgate Walk
Horsforth
Leeds
West Yorkshire
LS18 4HF
Director NameMiss Heather Marie Roberts
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(2 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 25 August 2015)
RoleQa Games Tester & Level Design
Country of ResidenceEngland
Correspondence Address1 Bonnywell Road
Leigh
Lancashire
WN7 3HQ
Director NameMiss Cara Coffey
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(1 month, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 October 2015)
RoleStudent
Country of ResidenceEngland
Correspondence Address5 Claremont Street
Ashton-Under-Lyne
Lancashire
OL6 8EN

Location

Registered Address33 Rose Hill
Manchester
Greater Manchester
M34 3GT
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
17 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
7 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 10
(3 pages)
3 March 2016Appointment of Mr Jeremiah Lee Fox as a director on 1 March 2016 (2 pages)
2 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 4
(3 pages)
1 March 2016Termination of appointment of Cara Coffey as a director on 14 October 2015 (1 page)
1 March 2016Termination of appointment of Valo Connor as a director on 22 October 2015 (1 page)
21 October 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 4
(3 pages)
27 August 2015Appointment of Miss Cara Coffey as a director on 27 August 2015 (2 pages)
25 August 2015Termination of appointment of Heather Marie Roberts as a director on 25 August 2015 (1 page)
21 July 2015Appointment of Miss Heather Marie Roberts as a director on 20 July 2015 (2 pages)
20 July 2015Company name changed coffeyherodstudios LTD\certificate issued on 20/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
(3 pages)
15 July 2015Appointment of Mr Valo Connor as a director on 15 July 2015 (2 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)