Company NameCavalier Studios Limited
Company StatusDissolved
Company Number01376113
CategoryPrivate Limited Company
Incorporation Date30 June 1978(45 years, 10 months ago)
Dissolution Date20 June 2023 (10 months, 1 week ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Anthony Cooper
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 3 months (closed 20 June 2023)
RoleAudio Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRoom G3/G5 Building No 44, Europa Business Park
Bird Hall Lane
Cheadle Heath, Stockport
SK3 0XA
Secretary NameDeborah Cooper
NationalityBritish
StatusClosed
Appointed20 July 2001(23 years after company formation)
Appointment Duration21 years, 11 months (closed 20 June 2023)
RoleCompany Director
Correspondence AddressRoom G3/G5 Building No 44, Europa Business Park
Bird Hall Lane
Cheadle Heath, Stockport
SK3 0XA
Director NameMrs Deborah Susan Cooper
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(25 years, 3 months after company formation)
Appointment Duration19 years, 8 months (closed 20 June 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRoom G3/G5 Building No 44, Europa Business Park
Bird Hall Lane
Cheadle Heath, Stockport
SK3 0XA
Director NameMrs Angela Jacqueline Cooper
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(12 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 November 1996)
RoleSecretary
Correspondence Address42 Egerton Road
Davenport
Stockport
Cheshire
SK3 8TQ
Secretary NameMrs Angela Jacqueline Cooper
NationalityBritish
StatusResigned
Appointed28 March 1991(12 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 November 1996)
RoleCompany Director
Correspondence Address42 Egerton Road
Davenport
Stockport
Cheshire
SK3 8TQ
Director NameDeborah Susan Bates
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1998)
RoleAdmin Manager
Correspondence Address11 Battersbay Grove
Hazel Grove
Stockport
Cheshire
SK7 4QW
Secretary NameDeborah Susan Bates
NationalityBritish
StatusResigned
Appointed26 November 1996(18 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 1998)
RoleAdmin Manager
Correspondence Address11 Battersbay Grove
Hazel Grove
Stockport
Cheshire
SK7 4QW
Director NamePhilip Hewitt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 2001)
RoleProducer/Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Whetmorhurst Lane
Mellor
Stockport
Cheshire
SK6 5NY
Secretary NamePhilip Hewitt
NationalityBritish
StatusResigned
Appointed01 November 1998(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 July 2001)
RoleProducer/Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Whetmorhurst Lane
Mellor
Stockport
Cheshire
SK6 5NY

Contact

Websitewww.cavalierstudios.co.uk/
Email address[email protected]
Telephone0161 4806073
Telephone regionManchester

Location

Registered AddressSuite 1, Armcon Business Park London Road South
Poynton
Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Mr Anthony Cooper & Mrs Deborah Susan Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£25,376
Cash£407
Current Liabilities£132,405

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

6 June 2002Delivered on: 21 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 January 1999Delivered on: 12 January 1999
Satisfied on: 24 August 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 October 1988Delivered on: 2 November 1988
Satisfied on: 16 January 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

1 March 2021Registered office address changed from Unit 3 Hillgate Business Centre Swallow Street Stockport SK1 3AU United Kingdom to Room G3/G5 Building No 44, Europa Business Park Bird Hall Lane Cheadle Heath, Stockport SK3 0XA on 1 March 2021 (1 page)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 July 2018Registered office address changed from 280 Wellington Road South Stockport Cheshire SK2 6nd to Unit 3 Hillgate Business Centre Swallow Street Stockport SK1 3AU on 10 July 2018 (1 page)
19 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 May 2017Second filing of Confirmation Statement dated 01/03/2017 (9 pages)
4 May 2017Second filing of Confirmation Statement dated 01/03/2017 (9 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & information about people with significant control was registered on 04/05/2017
(7 pages)
15 March 2017Confirmation statement made on 1 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & information about people with significant control was registered on 04/05/2017
(7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 March 2011Director's details changed for Mr Anthony Cooper on 14 February 2011 (2 pages)
1 March 2011Director's details changed for Deborah Susan Cooper on 14 February 2011 (2 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Secretary's details changed for Deborah Cooper on 14 February 2011 (1 page)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Deborah Susan Cooper on 14 February 2011 (2 pages)
1 March 2011Director's details changed for Mr Anthony Cooper on 14 February 2011 (2 pages)
1 March 2011Secretary's details changed for Deborah Cooper on 14 February 2011 (1 page)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 March 2009Return made up to 01/03/09; full list of members (3 pages)
10 March 2009Return made up to 01/03/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 March 2008Return made up to 01/03/08; full list of members (3 pages)
25 March 2008Return made up to 01/03/08; full list of members (3 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 March 2007Return made up to 01/03/07; full list of members (2 pages)
19 March 2007Return made up to 01/03/07; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 March 2006Return made up to 01/03/06; full list of members (7 pages)
14 March 2006Return made up to 01/03/06; full list of members (7 pages)
9 March 2005Return made up to 01/03/05; full list of members (7 pages)
9 March 2005Return made up to 01/03/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 March 2004Return made up to 16/03/04; full list of members (7 pages)
22 March 2004Return made up to 16/03/04; full list of members (7 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 March 2003Return made up to 18/03/03; full list of members (6 pages)
25 March 2003Return made up to 18/03/03; full list of members (6 pages)
25 February 2003£ ic 25100/100 31/12/02 £ sr 25000@1=25000 (1 page)
25 February 2003£ ic 25100/100 31/12/02 £ sr 25000@1=25000 (1 page)
24 August 2002Declaration of satisfaction of mortgage/charge (1 page)
24 August 2002Declaration of satisfaction of mortgage/charge (1 page)
21 June 2002Particulars of mortgage/charge (3 pages)
21 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 March 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2002Secretary's particulars changed (1 page)
9 March 2002Secretary's particulars changed (1 page)
28 July 2001Secretary resigned;director resigned (1 page)
28 July 2001New secretary appointed (2 pages)
28 July 2001Secretary resigned;director resigned (1 page)
28 July 2001New secretary appointed (2 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 April 2001Return made up to 18/03/01; full list of members (6 pages)
12 April 2001Return made up to 18/03/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 March 2000Return made up to 18/03/00; full list of members (6 pages)
30 March 2000Return made up to 18/03/00; full list of members (6 pages)
1 April 1999Return made up to 18/03/99; full list of members (6 pages)
1 April 1999Return made up to 18/03/99; full list of members (6 pages)
13 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 March 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 March 1999£ nc 100/25100 31/12/98 (1 page)
13 March 1999Ad 31/12/98--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
13 March 1999£ nc 100/25100 31/12/98 (1 page)
13 March 1999Ad 31/12/98--------- £ si 25000@1=25000 £ ic 100/25100 (2 pages)
24 February 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
24 February 1999Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
18 February 1999Secretary resigned;director resigned (1 page)
18 February 1999New secretary appointed;new director appointed (2 pages)
18 February 1999Secretary resigned;director resigned (1 page)
18 February 1999New secretary appointed;new director appointed (2 pages)
21 January 1999Company name changed cavalier sound & vision LIMITED\certificate issued on 22/01/99 (2 pages)
21 January 1999Company name changed cavalier sound & vision LIMITED\certificate issued on 22/01/99 (2 pages)
16 January 1999Declaration of satisfaction of mortgage/charge (1 page)
16 January 1999Declaration of satisfaction of mortgage/charge (1 page)
12 January 1999Particulars of mortgage/charge (3 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
31 March 1998Return made up to 18/03/98; no change of members (4 pages)
31 March 1998Full accounts made up to 30 September 1997 (7 pages)
31 March 1998Full accounts made up to 30 September 1997 (7 pages)
31 March 1998Return made up to 18/03/98; no change of members (4 pages)
18 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
18 April 1997Return made up to 18/03/97; full list of members (6 pages)
18 April 1997Return made up to 18/03/97; full list of members (6 pages)
4 December 1996Director's particulars changed (2 pages)
4 December 1996New secretary appointed;new director appointed (2 pages)
4 December 1996Director's particulars changed (2 pages)
4 December 1996Secretary resigned;director resigned (2 pages)
4 December 1996Secretary resigned;director resigned (2 pages)
4 December 1996New secretary appointed;new director appointed (2 pages)
18 April 1996Return made up to 18/03/96; full list of members (6 pages)
18 April 1996Return made up to 18/03/96; full list of members (6 pages)
18 April 1996Full accounts made up to 30 September 1995 (9 pages)
18 April 1996Full accounts made up to 30 September 1995 (9 pages)
21 March 1995Full accounts made up to 30 September 1994 (9 pages)
21 March 1995Return made up to 18/03/95; no change of members (4 pages)
21 March 1995Full accounts made up to 30 September 1994 (9 pages)
21 March 1995Return made up to 18/03/95; no change of members (4 pages)