The Catalyst Studios Limited BIRMINGHAM


The Catalyst Studios Limited was dissolved on 2022-08-02. The Catalyst Studios was a private limited company that was situated at Bradford Court Business Centre 123/131 Bradford Street, Suit 301/302, Birmingham, B12 0NS, ENGLAND. Its full net worth was estimated to be approximately 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 2017-01-19) was run by 2 directors.
Director Steffan T. who was appointed on 25 June 2017.
Director Dominic L. who was appointed on 19 January 2017.

The company was classified as "video production activities" (59112), "artistic creation" (90030), "motion picture production activities" (59111). The last confirmation statement was sent on 2019-01-18 and last time the statutory accounts were sent was on 31 January 2019.

The Catalyst Studios Limited Address / Contact

Office Address Bradford Court Business Centre 123/131 Bradford Street
Office Address2 Suit 301/302
Town Birmingham
Post code B12 0NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10571647
Date of Incorporation Thu, 19th Jan 2017
Date of Dissolution Tue, 2nd Aug 2022
Industry Video production activities
Industry Artistic creation
End of financial Year 31st January
Company age 5 years old
Account next due date Sun, 31st Jan 2021
Account last made up date Thu, 31st Jan 2019
Next confirmation statement due date Sat, 1st Feb 2020
Last confirmation statement dated Fri, 18th Jan 2019

Company staff

Steffan T.

Position: Director

Appointed: 25 June 2017

Dominic L.

Position: Director

Appointed: 19 January 2017

James S.

Position: Secretary

Appointed: 25 June 2017

Resigned: 19 September 2017

Steffan T.

Position: Secretary

Appointed: 19 January 2017

Resigned: 28 June 2017

People with significant control

Steffan T.

Notified on 19 September 2017
Nature of control: 25-50% shares

Dominic L.

Notified on 19 January 2017
Nature of control: significiant influence or control
75,01-100% voting rights
right to appoint and remove directors
75,01-100% shares
25-50% shares

Patrice M.

Notified on 16 February 2019
Nature of control: 25-50% shares

Tembi M.

Notified on 19 September 2017
Ceased on 1 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-31
Balance Sheet
Current Assets3 9273 877
Net Assets Liabilities1 8562 287
Other
Creditors4 0072 558
Fixed Assets1 936968
Net Current Assets Liabilities801 319
Total Assets Less Current Liabilities1 8562 287

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, August 2022
Free Download (1 page)

Company search