General information

Name:

Grove St Studios Limited

Office Address:

4th Floor Cumberland House 15-17 Cumberland Place SO15 2BG Southampton

Number: 07459541

Incorporation date: 2010-12-03

Dissolution date: 2018-12-07

End of financial year: 20 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Grove St Studios began its business in the year 2010 as a Private Limited Company under the ID 07459541. The company's registered office was located in Southampton at 4th Floor Cumberland House. This Grove St Studios Ltd company had been operating in this business for at least eight years.

The following business was led by a solitary managing director: Timothy A., who was selected to lead the company in June 2015.

The companies with significant control over this firm included: Empiric Acquisitions Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at James Street, W1U 1ED and was registered as a PSC under the reg no 9612429.

Financial data based on annual reports

Company staff

Timothy A.

Role: Director

Appointed: 20 June 2015

Latest update: 25 December 2023

Fim Capital Limited

Role: Corporate Secretary

Appointed: 20 June 2015

Address: London, WC1B 3HH, England

Latest update: 25 December 2023

People with significant control

Empiric Acquisitions Limited
Address: Level 2 James Street, London, W1U 1ED, England
Legal authority Limited Company
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 9612429
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 20 March 2017
Account last made up date 20 June 2015
Confirmation statement next due date 17 December 2017
Confirmation statement last made up date 03 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 5 June 2015
Annual Accounts 24 May 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 20 June 2015
Date Approval Accounts 24 May 2016
Annual Accounts 15 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 15 March 2013
Annual Accounts 27 March 2014
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, December 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Seymour Chambers 92 London Road

Post code:

L3 5NW

City / Town:

Liverpool

HQ address,
2013

Address:

Seymour Chambers 92 London Road

Post code:

L3 5NW

City / Town:

Liverpool

HQ address,
2014

Address:

Seymour Chambers 92 London Road

Post code:

L3 5NW

City / Town:

Liverpool

HQ address,
2015

Address:

6 -8 James Street

Post code:

W1U 1ED

City / Town:

Maryleborne

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
8
Company Age

Closest Companies - by postcode