Company NameWaterloo Studios Limited
Company StatusDissolved
Company NumberSC697614
CategoryPrivate Limited Company
Incorporation Date4 May 2021(2 years, 11 months ago)
Dissolution Date20 February 2024 (2 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr John James Brooks
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameMr Vincent Theodore Spangenberg
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2021(3 days after company formation)
Appointment Duration4 months, 1 week (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address79 Waterloo Quay
Aberdeen
AB11 5DE
Scotland
Director NameMs Anna-Marie Gale Eardley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2021(3 days after company formation)
Appointment Duration1 year, 3 months (resigned 11 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Carden Place
Aberdeen
AB10 1UP
Scotland

Location

Registered AddressNeo House
Riverside Drive
Aberdeen
AB11 7LH
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

20 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2023First Gazette notice for voluntary strike-off (1 page)
28 November 2023Application to strike the company off the register (1 page)
27 November 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
19 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
28 June 2023Registered office address changed from C/O Studio 10 Productions Ltd Neo House Riverside Drive Aberdeen AB11 7LH Scotland to 36 Angusfield Avenue Aberdeen AB15 6AQ on 28 June 2023 (1 page)
28 June 2023Registered office address changed from 36 Angusfield Avenue Aberdeen AB15 6AQ Scotland to Neo House Riverside Drive Aberdeen AB11 7LH on 28 June 2023 (1 page)
23 June 2023Registered office address changed from 42 Carden Place Aberdeen AB10 1UP Scotland to C/O Studio 10 Productions Ltd Neo House Riverside Drive Aberdeen AB11 7LH on 23 June 2023 (1 page)
5 January 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
7 November 2022Confirmation statement made on 7 November 2022 with updates (3 pages)
11 August 2022Termination of appointment of Anna-Marie Gale Eardley as a director on 11 August 2022 (1 page)
4 April 2022Registered office address changed from 79 Waterloo Quay Aberdeen AB11 5DE Scotland to 42 Carden Place Aberdeen AB10 1UP on 4 April 2022 (1 page)
11 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
23 September 2021Termination of appointment of Vincent Theodore Spangenberg as a director on 13 September 2021 (1 page)
7 May 2021Appointment of Mr Vincent Theodore Spangenberg as a director on 7 May 2021 (2 pages)
7 May 2021Appointment of Ms Anna-Marie Gale Eardley as a director on 7 May 2021 (2 pages)
4 May 2021Incorporation
Statement of capital on 2021-05-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)