Shore Studios Limited

DataGardener
in receivership / administration
Medium

Shore Studios Limited

09459761Private Limited With Share Capital

Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, IG95BS
Incorporated

26/02/2015

Company Age

11 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Shore Studios Limited (09459761) is a private limited with share capital incorporated on 26/02/2015 (11 years old) and registered in buckhurst hill, IG95BS. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Medium
Incorporated 26/02/2015
IG95BS

Financial Overview

Total Assets

£2.05M

Liabilities

£4.47M

Net Assets

£-2.41M

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

58
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:02-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-02-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:25-02-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:08-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:21-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:19-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2015
Incorporation Company
Category:Incorporation
Date:26-02-2015

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/11/2025
Filing Date18/12/2024
Latest Accounts28/02/2024

Trading Addresses

Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, Ig9 5Bs, IG95BSRegistered
Unit 17, 203 Richmond Road, London, E83NJ

Contact

Ph5 Prestige House, 84 Queens Road, Buckhurst Hill, IG95BS