DRAMA STUDIO LONDON LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 9YZ

Company number 04208059
Status Active
Incorporation Date 30 April 2001
Company Type Private Limited Company
Address EURO HOUSE, 1394 HIGH ROAD, LONDON, N20 9YZ
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2 ; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 30 April 2015 with full list of shareholders Statement of capital on 2015-06-17 GBP 2 . The most likely internet sites of DRAMA STUDIO LONDON LIMITED are www.dramastudiolondon.co.uk, and www.drama-studio-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Drama Studio London Limited is a Private Limited Company. The company registration number is 04208059. Drama Studio London Limited has been working since 30 April 2001. The present status of the company is Active. The registered address of Drama Studio London Limited is Euro House 1394 High Road London N20 9yz. . THACKER, Christopher Edmund is a Director of the company. Secretary SILLS, David Geoffrey has been resigned. Director ANDREWS, Sudhadevi Camillus has been resigned. Director CRAZE, Peter David has been resigned. Director LAYTON, Marcia Collins has been resigned. Director LAYTON, Peter has been resigned. Director LEWIS, Andrew Murray has been resigned. Director SAMUELS, Stephen John has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Director
THACKER, Christopher Edmund
Appointed Date: 03 April 2014
76 years old

Resigned Directors

Secretary
SILLS, David Geoffrey
Resigned: 25 July 2012
Appointed Date: 30 April 2001

Director
ANDREWS, Sudhadevi Camillus
Resigned: 03 October 2008
Appointed Date: 01 July 2006
73 years old

Director
CRAZE, Peter David
Resigned: 27 March 2009
Appointed Date: 07 January 2005
79 years old

Director
LAYTON, Marcia Collins
Resigned: 03 April 2014
Appointed Date: 30 April 2001
65 years old

Director
LAYTON, Peter
Resigned: 03 March 2014
Appointed Date: 30 April 2001
86 years old

Director
LEWIS, Andrew Murray
Resigned: 03 October 2008
Appointed Date: 07 January 2005
64 years old

Director
SAMUELS, Stephen John
Resigned: 31 May 2008
Appointed Date: 11 December 2006
68 years old

DRAMA STUDIO LONDON LIMITED Events

25 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

18 Feb 2016
Accounts for a dormant company made up to 31 July 2015
17 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2

02 Jun 2015
Total exemption small company accounts made up to 31 July 2014
18 Jun 2014
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2

...
... and 49 more events
31 Jan 2003
Accounts for a dormant company made up to 31 March 2002
23 Sep 2002
Registered office changed on 23/09/02 from: grange court 1 grange road london W5 5QN
29 Jun 2002
Accounting reference date shortened from 30/04/02 to 31/03/02
29 May 2002
Return made up to 30/04/02; full list of members
30 Apr 2001
Incorporation

DRAMA STUDIO LONDON LIMITED Charges

14 October 2009
Debenture
Delivered: 21 October 2009
Status: Satisfied on 5 April 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 October 2009
Legal charge
Delivered: 30 October 2009
Status: Satisfied on 5 April 2014
Persons entitled: National Westminster Bank PLC
Description: 1 grange road ealing london t/no MX195855; by way of fixed…
4 January 2005
Legal charge
Delivered: 19 January 2005
Status: Satisfied on 6 January 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Grange court 1 grange road london t/n MX195855. See the…
11 November 2004
Debenture
Delivered: 17 November 2004
Status: Satisfied on 6 January 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 2003
Debenture
Delivered: 20 September 2003
Status: Satisfied on 5 February 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…