General information

Name:

Eaton Studio Limited

Office Address:

Building 3 Chiswick Business Park 566 Chiswick High Road W4 5YA Chiswick

Number: 07701594

Incorporation date: 2011-07-12

Dissolution date: 2024-02-06

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was located in Chiswick with reg. no. 07701594. The company was set up in 2011. The main office of the company was situated at Building 3 Chiswick Business Park 566 Chiswick High Road. The area code for this place is W4 5YA. The enterprise was officially closed on 2024-02-06, meaning it had been active for 13 years. This firm has a history in business name changing. Up till now this company had four different names. Up to 2014 this company was prospering as Eaton Design Studio and before that the company name was Christopher Eaton Design.

The firm was directed by 1 director: Christopher E., who was designated to this position 13 years ago.

Christopher E. was the individual who controlled this firm, had substantial control or influence over the company, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Eaton Studio Ltd 2014-10-15
  • Eaton Design Studio Ltd 2014-06-19
  • Christopher Eaton Design Limited 2013-09-16
  • Studio Eaton Limited 2012-08-09
  • Studio : Eaton Limited 2011-07-12

Financial data based on annual reports

Company staff

Christopher E.

Role: Director

Appointed: 12 July 2011

Latest update: 11 January 2024

People with significant control

Christopher E.
Notified on 12 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 17/02/2015
Start Date For Period Covered By Report 1 August 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 17/02/2015
Annual Accounts 10/11/2015
Start Date For Period Covered By Report 1 August 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 10/11/2015
Annual Accounts 24/08/2016
Start Date For Period Covered By Report 1 August 2015
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24/08/2016
Annual Accounts
Start Date For Period Covered By Report 1 August 2016
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 1 August 2021
End Date For Period Covered By Report 31 July 2013
Annual Accounts 4 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 4 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts 15 April 2014
Date Approval Accounts 15 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 6th, February 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

78 Mill Lane

Post code:

NW6 1JZ

City / Town:

London

HQ address,
2013

Address:

78 Mill Lane

Post code:

NW6 1JZ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
12
Company Age

Similar companies nearby

Closest companies