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
F.W.T. Studios Limited
F.W.T. Studios Limited is a liquidation company incorporated on 11 September 1973 with the registered office located in London, City of London. F.W.T. Studios Limited was registered 52 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
13 years ago
Company No
01133551
Private limited company
Age
52 years
Incorporated
11 September 1973
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3163 days
Awaiting first confirmation statement
Dated
31 December 2016
Was due on
14 January 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
4730 days
For period
1 Jan
⟶
31 Dec 2010
(12 months)
Accounts type is
Dormant
Next accounts for period
31 December 2011
Was due on
30 September 2012
(12 years ago)
Learn more about F.W.T. Studios Limited
Contact
Address
New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
Same address for the past
13 years
Companies in EC4V 6BJ
Telephone
Unreported
Email
Unreported
Website
Fwt.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Paul Anthony Treadwell
Director • Cartographer • British • Lives in England • Born in Mar 1955
Mr James Michael Hellings
Director • Printer • British • Lives in England • Born in Aug 1960
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
F.W.Treadwell Limited
Mr James Michael Hellings is a mutual person.
Active
Oxford Cartographers Limited
Mr James Michael Hellings is a mutual person.
Active
Cityscapes Franchise Limited
Mr James Michael Hellings is a mutual person.
Active
G.A Hellings Limited
Mr James Michael Hellings is a mutual person.
Active
Robert J. Cook Limited
Mr James Michael Hellings is a mutual person.
Active
The Map Centre Limited
Mr James Michael Hellings is a mutual person.
Active
Cook,Hammond And Kell Limited
Mr James Michael Hellings and Mr Paul Anthony Treadwell are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 Dec 2010
For period
31 Dec
⟶
31 Dec 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
£1K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Registered Address Changed
13 Years Ago on 7 Jun 2012
Voluntary Liquidator Appointed
13 Years Ago on 6 Jun 2012
Registered Address Changed
13 Years Ago on 26 Jan 2012
Confirmation Submitted
13 Years Ago on 26 Jan 2012
Dormant Accounts Submitted
13 Years Ago on 4 Oct 2011
Confirmation Submitted
14 Years Ago on 10 Feb 2011
Gerald Simpson Resigned
14 Years Ago on 29 Dec 2010
Registered Address Changed
14 Years Ago on 3 Nov 2010
Dormant Accounts Submitted
15 Years Ago on 5 Jul 2010
Inspection Address Changed
15 Years Ago on 21 Jan 2010
Get Alerts
Get Credit Report
Discover F.W.T. Studios 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 21 May 2014
Submitted on 30 Jul 2014
Liquidators' statement of receipts and payments to 21 May 2013
Submitted on 25 Jul 2013
Registered office address changed from Unit 10 the Generator Business Centre 95 Miles Road Mitcham Surrey CR4 3FH England on 7 June 2012
Submitted on 7 Jun 2012
Appointment of a voluntary liquidator
Submitted on 6 Jun 2012
Resolutions
Submitted on 6 Jun 2012
Statement of affairs with form 4.19
Submitted on 31 May 2012
Annual return made up to 31 December 2011 with full list of shareholders
Submitted on 26 Jan 2012
Register inspection address has been changed from Southerton House Boundary Business Court Church Road Mitcham Surrey CR4 3TD United Kingdom
Submitted on 26 Jan 2012
Accounts for a dormant company made up to 31 December 2010
Submitted on 4 Oct 2011
Annual return made up to 31 December 2010 with full list of shareholders
Submitted on 10 Feb 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