Company NameOne Studio Ltd
Company StatusDissolved
Company Number09697201
CategoryPrivate Limited Company
Incorporation Date22 July 2015(8 years, 9 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Michelle Elizabeth Grimsey
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2018(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameCharles Leclercq
Date of BirthApril 1988 (Born 36 years ago)
NationalityFrench
StatusResigned
Appointed22 July 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 42 Kensington Church Street
London
W8 4DQ
Director NameMrs Lynsey Claire Mason
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Princess Street Princess Street
Rochdale
Greater Manchester
OL12 0HA

Location

Registered Address35 Princess Street Princess Street
Rochdale
Greater Manchester
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
10 June 2019Application to strike the company off the register (1 page)
10 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
11 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
19 July 2018Appointment of Mrs Michelle Elizabeth Grimsey as a director on 30 June 2018 (2 pages)
19 July 2018Termination of appointment of Lynsey Claire Mason as a director on 30 June 2018 (1 page)
8 February 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
12 October 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
12 October 2017Cessation of Charles Leclercq as a person with significant control on 12 October 2017 (1 page)
12 October 2017Cessation of Charles Leclercq as a person with significant control on 8 April 2016 (1 page)
12 October 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
12 October 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
12 October 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
29 July 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017Second filing of Confirmation Statement dated 01/08/2016 (12 pages)
21 March 2017Second filing of Confirmation Statement dated 01/08/2016 (12 pages)
14 February 2017Registered office address changed from 1 42 Kensington Church Street London W8 4DQ England to 35 Princess Street Princess Street Rochdale Greater Manchester OL12 0HA on 14 February 2017 (1 page)
14 February 2017Appointment of Mrs Lynsey Claire Mason as a director on 21 December 2016 (2 pages)
14 February 2017Registered office address changed from 1 42 Kensington Church Street London W8 4DQ England to 35 Princess Street Princess Street Rochdale Greater Manchester OL12 0HA on 14 February 2017 (1 page)
14 February 2017Appointment of Mrs Lynsey Claire Mason as a director on 21 December 2016 (2 pages)
3 January 2017Termination of appointment of Charles Leclercq as a director on 21 December 2016 (1 page)
3 January 2017Termination of appointment of Charles Leclercq as a director on 21 December 2016 (1 page)
29 September 2016Registered office address changed from 46 Adeney Close London W6 8ET England to 1 42 Kensington Church Street London W8 4DQ on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 46 Adeney Close London W6 8ET England to 1 42 Kensington Church Street London W8 4DQ on 29 September 2016 (1 page)
1 August 2016Confirmation statement made on 1 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification code, Statement of capital, Shareholder Information and Information about people with significant control) was registered on 21/03/2017.
(6 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Standard industrial classification code, Statement of capital, Shareholder Information and Information about people with significant control) was registered on 21/03/2017.
(6 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
14 January 2016Registered office address changed from Ide - Royal College of Art Kensington Gore London SW7 2EU United Kingdom to 46 Adeney Close London W6 8ET on 14 January 2016 (1 page)
14 January 2016Registered office address changed from Ide - Royal College of Art Kensington Gore London SW7 2EU United Kingdom to 46 Adeney Close London W6 8ET on 14 January 2016 (1 page)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)