Company NameCq16B Limited
Company StatusDissolved
Company NumberSC431128
CategoryPrivate Limited Company
Incorporation Date24 August 2012(11 years, 8 months ago)
Dissolution Date4 May 2022 (1 year, 11 months ago)
Previous Name4J Studios Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Patrick Burns
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 High Street
East Linton
EH40 3AA
Scotland
Director NameMr Christiaan Richard David Van Der Kuyl
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlackadders 30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusClosed
Appointed27 August 2012(3 days after company formation)
Appointment Duration9 years, 8 months (closed 04 May 2022)
Correspondence Address30 & 34
Reform Street
Dundee
DD1 1RJ
Scotland

Contact

Websitewww.4jstudios.com/

Location

Registered AddressBlackadders
30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches5 other UK companies use this postal address

Shareholders

375k at £1Christiaan Richard David Van Der Kuyl
97.40%
Preference
4.5k at £1Christiaan Richard David Van Der Kuyl
1.17%
Ordinary
4.5k at £1Patrick Burns
1.17%
Ordinary
501 at £1Heather Van Der Kuyl
0.13%
Ordinary
501 at £1Rosalind Lowrie
0.13%
Ordinary

Financials

Year2014
Turnover£9,400,092
Gross Profit£9,209,915
Net Worth£17,504,490
Cash£5,446,236
Current Liabilities£3,045,328

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

4 May 2022Final Gazette dissolved following liquidation (1 page)
4 February 2022Final account prior to dissolution in MVL (final account attached) (9 pages)
7 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
7 July 2016Previous accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(2 pages)
6 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-30
(2 pages)
24 March 2016Company name changed 4J studios group LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24
(3 pages)
24 March 2016Company name changed 4J studios group LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-24
(3 pages)
1 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 385,002
(6 pages)
1 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 385,002
(6 pages)
14 July 2015Group of companies' accounts made up to 31 October 2014 (29 pages)
14 July 2015Group of companies' accounts made up to 31 October 2014 (29 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 385,002
(6 pages)
19 September 2014Director's details changed for Mr Christian Richard David Van Der Kuyl on 24 August 2012 (2 pages)
19 September 2014Director's details changed for Mr Christian Richard David Van Der Kuyl on 24 August 2012 (2 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 385,002
(6 pages)
31 July 2014Group of companies' accounts made up to 31 October 2013 (27 pages)
31 July 2014Group of companies' accounts made up to 31 October 2013 (27 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2012 (3 pages)
6 May 2014Current accounting period shortened from 31 August 2013 to 31 October 2012 (1 page)
6 May 2014Current accounting period shortened from 31 August 2013 to 31 October 2012 (1 page)
3 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 385,002
(6 pages)
3 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 385,002
(6 pages)
9 October 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 385,002
(6 pages)
9 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
9 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
9 October 2012Statement of capital following an allotment of shares on 21 September 2012
  • GBP 385,002
(6 pages)
27 August 2012Appointment of Blackadders Llp as a secretary (2 pages)
27 August 2012Appointment of Blackadders Llp as a secretary (2 pages)
24 August 2012Incorporation (22 pages)
24 August 2012Incorporation (22 pages)