Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Studio Alexander Limited
Studio Alexander Limited is a liquidation company incorporated on 12 May 1958 with the registered office located in Doncaster, South Yorkshire. Studio Alexander Limited was registered 67 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
13 years ago
Company No
00604382
Private limited company
Age
67 years
Incorporated
12 May 1958
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3052 days
Awaiting first confirmation statement
Dated
18 May 2017
Was due on
1 June 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
4849 days
For period
1 Oct
⟶
30 Sep 2010
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
30 September 2011
Was due on
30 June 2012
(13 years ago)
Learn more about Studio Alexander Limited
Contact
Update Details
Address
Office 1 Bancroft Farm
Bawtry Road
Austerfield
South Yorkshire
DN10 6EZ
Same address for the past
13 years
Companies in DN10 6EZ
Telephone
Unreported
Email
Unreported
Website
Studioalexander.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Stefan Biernat
Director • Commercial Photographer • British • Lives in UK • Born in May 1957
Mr Andrew Reece Hall
Secretary • Other • Born in Nov 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2010)
Period Ended
30 Sep 2010
For period
30 Sep
⟶
30 Sep 2010
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£99.88K
Decreased by £17.1K (-15%)
Total Liabilities
-£82.05K
Increased by £33.08K (+68%)
Net Assets
£17.83K
Decreased by £50.18K (-74%)
Debt Ratio (%)
82%
Increased by 40.28% (+96%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
13 Years Ago on 7 Sep 2012
Registered Address Changed
13 Years Ago on 21 Aug 2012
Confirmation Submitted
13 Years Ago on 15 Jun 2012
Small Accounts Submitted
14 Years Ago on 13 Jul 2011
Nigel Waters Resigned
14 Years Ago on 22 Jun 2011
Confirmation Submitted
14 Years Ago on 10 Jun 2011
Small Accounts Submitted
15 Years Ago on 16 Jun 2010
Confirmation Submitted
15 Years Ago on 4 Jun 2010
Nigel Patrick Waters Details Changed
15 Years Ago on 18 May 2010
Stefan Biernat Details Changed
15 Years Ago on 18 May 2010
Get Alerts
Get Credit Report
Discover Studio Alexander Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 29 August 2013
Submitted on 1 Oct 2013
Statement of affairs with form 4.19
Submitted on 7 Sep 2012
Appointment of a voluntary liquidator
Submitted on 7 Sep 2012
Resolutions
Submitted on 7 Sep 2012
Registered office address changed from Philips Park Road Manchester Lancashire M11 3FU on 21 August 2012
Submitted on 21 Aug 2012
Annual return made up to 18 May 2012 with full list of shareholders
Submitted on 15 Jun 2012
Total exemption small company accounts made up to 30 September 2010
Submitted on 13 Jul 2011
Termination of appointment of Nigel Waters as a director
Submitted on 22 Jun 2011
Annual return made up to 18 May 2011 with full list of shareholders
Submitted on 10 Jun 2011
Particulars of a mortgage or charge / charge no: 4
Submitted on 4 Jun 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs