Company NameVenture Academy Studio Limited
Company StatusDissolved
Company Number06458630
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Nicholas Fisher
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2012(4 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3-7, Premier Park
Road One
Winsford
Cheshire
CW7 3PH
Director NameVenture (UK) Ltd (Corporation)
StatusClosed
Appointed20 December 2007(same day as company formation)
Correspondence AddressUnit 3-7
Premier Park, Road
Winsford
Cheshire
CW7 3PH
Secretary NameSally Ann Howard
NationalityBritish
StatusResigned
Appointed20 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address28 Hazelmere Close
Hartford
Cheshire
CW8 1QZ
Director NameMr Mark Lee Wilson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(9 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLavender Barn Calveley Green Barns
Calveley Green Lane
Tarporley
Cheshire
CW6 9LF
Director NameMr Jamie Paul Dawson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(2 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Montpelier Place
London
SW7 1HJ
Director NameMr Paul Goldstein
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(2 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ranulf Road
London
NW2 2DE
Director NameMr James Harkus Michael Mitchell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3-7, Premier Park
Road One
Winsford
Cheshire
CW7 3PH
Director NameMr Philip Antony Smith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(2 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Greville Street
London
EC1N 8SS
Director NameMr Edward Monaghan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(3 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3-7, Premier Park
Road One
Winsford
Cheshire
CW7 3PH

Location

Registered AddressUnit 3-7, Premier Park
Road One
Winsford
Cheshire
CW7 3PH
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Financials

Year2012
Net Worth-£197,924
Cash£3,608
Current Liabilities£201,545

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

21 June 2016Final Gazette dissolved following liquidation (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved following liquidation (1 page)
21 March 2016Completion of winding up (1 page)
21 March 2016Completion of winding up (1 page)
4 August 2015Order of court to wind up (2 pages)
4 August 2015Order of court to wind up (2 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(3 pages)
12 December 2014Satisfaction of charge 1 in full (1 page)
12 December 2014Satisfaction of charge 1 in full (1 page)
6 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
6 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
6 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (5 pages)
6 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(3 pages)
11 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (5 pages)
11 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (29 pages)
11 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (5 pages)
11 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (29 pages)
7 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
7 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
7 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages)
7 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
5 January 2013Full accounts made up to 31 December 2011 (16 pages)
5 January 2013Full accounts made up to 31 December 2011 (16 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 March 2012Appointment of Nicholas Fisher as a director (2 pages)
19 March 2012Appointment of Nicholas Fisher as a director (2 pages)
3 February 2012Termination of appointment of James Mitchell as a director (1 page)
3 February 2012Termination of appointment of James Mitchell as a director (1 page)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
29 November 2011Full accounts made up to 31 December 2010 (16 pages)
29 November 2011Full accounts made up to 31 December 2010 (16 pages)
28 October 2011Termination of appointment of Edward Monaghan as a director (1 page)
28 October 2011Termination of appointment of Edward Monaghan as a director (1 page)
12 August 2011Termination of appointment of Philip Smith as a director (1 page)
12 August 2011Termination of appointment of Philip Smith as a director (1 page)
12 August 2011Appointment of Mr Edward Monaghan as a director (2 pages)
12 August 2011Appointment of Mr Edward Monaghan as a director (2 pages)
3 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
3 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
6 December 2010Appointment of Mr James Harkus Michael Mitchell as a director (2 pages)
6 December 2010Termination of appointment of Mark Wilson as a director (1 page)
6 December 2010Termination of appointment of Mark Wilson as a director (1 page)
6 December 2010Appointment of Mr James Harkus Michael Mitchell as a director (2 pages)
19 November 2010Appointment of Mr Philip Antony Smith as a director (2 pages)
19 November 2010Appointment of Mr Philip Antony Smith as a director (2 pages)
19 November 2010Termination of appointment of Paul Goldstein as a director (1 page)
19 November 2010Termination of appointment of Jamie Dawson as a director (1 page)
19 November 2010Termination of appointment of Jamie Dawson as a director (1 page)
19 November 2010Termination of appointment of Paul Goldstein as a director (1 page)
28 September 2010Appointment of Mr Jamie Paul Dawson as a director (2 pages)
28 September 2010Appointment of Mr Jamie Paul Dawson as a director (2 pages)
27 September 2010Appointment of Mr Paul Goldstein as a director (2 pages)
27 September 2010Appointment of Mr Paul Goldstein as a director (2 pages)
11 August 2010Full accounts made up to 31 December 2009 (15 pages)
11 August 2010Full accounts made up to 31 December 2009 (15 pages)
4 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Mark Lee Wilson on 15 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Mark Lee Wilson on 15 December 2009 (2 pages)
4 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Venture (Uk) Ltd on 20 December 2009 (1 page)
4 January 2010Director's details changed for Venture (Uk) Ltd on 20 December 2009 (1 page)
14 November 2009Full accounts made up to 31 December 2008 (17 pages)
14 November 2009Full accounts made up to 31 December 2008 (17 pages)
19 August 2009Director's change of particulars / mark wilson / 19/08/2009 (1 page)
19 August 2009Director's change of particulars / mark wilson / 19/08/2009 (1 page)
4 February 2009Return made up to 20/12/08; full list of members (3 pages)
4 February 2009Return made up to 20/12/08; full list of members (3 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Location of debenture register (1 page)
20 October 2008Director appointed mr mark lee wilson (2 pages)
20 October 2008Director appointed mr mark lee wilson (2 pages)
3 September 2008Appointment terminated secretary sally howard (1 page)
3 September 2008Appointment terminated secretary sally howard (1 page)
20 December 2007Incorporation (17 pages)
20 December 2007Incorporation (17 pages)