Broughty Ferry
DD5 1JJ
Scotland
Director Name | Mr Patrick Burns |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(1 year, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 14 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 High Street East Linton East Lothian EH40 3AA Scotland |
Secretary Name | Blackadders Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2008(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 14 August 2020) |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Secretary Name | Blackadders (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Registered Address | Blackadders 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | 5 other UK companies use this postal address |
10.6k at £1 | 4j Studios Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,250,092 |
Gross Profit | £9,060,292 |
Net Worth | £16,849,830 |
Cash | £5,396,225 |
Current Liabilities | £2,768,480 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2020 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
7 July 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
7 July 2016 | Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
24 March 2016 | Company name changed 4J studios LIMITED\certificate issued on 24/03/16
|
24 March 2016 | Company name changed 4J studios LIMITED\certificate issued on 24/03/16
|
14 July 2015 | Full accounts made up to 31 October 2014 (20 pages) |
14 July 2015 | Full accounts made up to 31 October 2014 (20 pages) |
12 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 July 2014 | Full accounts made up to 31 October 2013 (17 pages) |
31 July 2014 | Full accounts made up to 31 October 2013 (17 pages) |
6 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mr Christian Richard David Van Der Kuyl on 28 April 2014 (2 pages) |
6 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mr Christian Richard David Van Der Kuyl on 28 April 2014 (2 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
27 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page) |
27 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Patrick Burns on 1 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Patrick Burns on 1 January 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page) |
27 May 2010 | Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page) |
27 May 2010 | Director's details changed for Patrick Burns on 1 January 2010 (2 pages) |
23 December 2009 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
23 December 2009 | Previous accounting period extended from 30 April 2009 to 31 October 2009 (1 page) |
20 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 November 2008 | Resolutions
|
10 November 2008 | Resolutions
|
6 November 2008 | Ad 23/10/08-23/10/08\gbp si 638@1=638\gbp ic 10001/10639\ (1 page) |
6 November 2008 | Ad 23/10/08-23/10/08\gbp si 638@1=638\gbp ic 10001/10639\ (1 page) |
25 June 2008 | Appointment terminated secretary blackadders (1 page) |
25 June 2008 | Secretary appointed blackadders LLP (1 page) |
25 June 2008 | Appointment terminated secretary blackadders (1 page) |
25 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
25 June 2008 | Secretary appointed blackadders LLP (1 page) |
25 June 2008 | Return made up to 28/04/08; full list of members (4 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
6 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
14 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
14 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 October 2006 | Nc inc already adjusted 01/05/06 (2 pages) |
10 October 2006 | Nc inc already adjusted 01/05/06 (2 pages) |
10 October 2006 | Ad 01/05/06--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
10 October 2006 | Ad 01/05/06--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
10 October 2006 | Particulars of contract relating to shares (2 pages) |
10 October 2006 | Particulars of contract relating to shares (2 pages) |
16 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
13 October 2005 | Company name changed tayforth holdings LIMITED\certificate issued on 13/10/05 (2 pages) |
13 October 2005 | Company name changed tayforth holdings LIMITED\certificate issued on 13/10/05 (2 pages) |
28 April 2005 | Incorporation (15 pages) |
28 April 2005 | Incorporation (15 pages) |